Mctaggart Properties Limited

DataGardener
live
Micro

Mctaggart Properties Limited

sc499943Private Limited With Share Capital

6 St Colme Street, Edinburgh, Scotland, EH36AD
Incorporated

09/03/2015

Company Age

11 years

Directors

1

Employees

4

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Mctaggart Properties Limited (sc499943) is a private limited with share capital incorporated on 09/03/2015 (11 years old) and registered in scotland, EH36AD. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 09/03/2015
EH36AD
4 employees

Financial Overview

Total Assets

£9.86M

Liabilities

£7.95M

Net Assets

£1.91M

Est. Turnover

£1.94M

AI Estimated
Unreported
Cash

£43.8K

Key Metrics

4

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

48
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2015
Incorporation Company
Category:Incorporation
Date:09-03-2015

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date27/02/2026
Latest Accounts28/02/2025

Trading Addresses

Thain House, 226 Queensferry Road, Edinburgh, Midlothian, EH42BPRegistered
6 St. Colme Street, Edinburgh, EH36ADRegistered
6 St. Colme Street, Edinburgh, EH36ADRegistered
Thain House, 226 Queensferry Road, Edinburgh, Midlothian, EH42BP

Related Companies

1

Contact

mcleanforth.com
6 St Colme Street, Edinburgh, Scotland, EH36AD