Mctaggart Construction Limited DALRY


Mctaggart Construction started in year 1965 as Private Limited Company with registration number SC042957. The Mctaggart Construction company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Dalry at Tod House. Postal code: KA24 5EU.

The firm has 3 directors, namely Alastair A., Patricia R. and Gary C.. Of them, Gary C. has been with the company the longest, being appointed on 1 September 1998 and Alastair A. has been with the company for the least time - from 23 December 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the KA24 5EU postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0007850 . It is located at 36a Templand Road, Dalry with a total of 6 carsand 1 trailers.

Mctaggart Construction Limited Address / Contact

Office Address Tod House
Office Address2 Templand Road
Town Dalry
Post code KA24 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC042957
Date of Incorporation Thu, 30th Dec 1965
Industry Development of building projects
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Alastair A.

Position: Director

Appointed: 23 December 2015

Patricia R.

Position: Director

Appointed: 02 June 2014

Gary C.

Position: Director

Appointed: 01 September 1998

John M.

Position: Director

Resigned: 31 March 2017

Patricia R.

Position: Director

Appointed: 14 October 2013

Resigned: 30 May 2014

David P.

Position: Director

Appointed: 24 April 2012

Resigned: 30 September 2016

Non-Executive Directors Limited

Position: Corporate Director

Appointed: 13 April 2012

Resigned: 21 June 2016

David P.

Position: Director

Appointed: 15 October 2010

Resigned: 24 April 2012

Ian B.

Position: Secretary

Appointed: 09 December 2005

Resigned: 23 April 2012

William M.

Position: Director

Appointed: 04 April 2003

Resigned: 05 March 2015

Andrew M.

Position: Director

Appointed: 04 April 2003

Resigned: 21 August 2007

William M.

Position: Director

Appointed: 31 October 2000

Resigned: 27 December 2001

James R.

Position: Secretary

Appointed: 16 December 1988

Resigned: 09 December 2005

Susan M.

Position: Director

Appointed: 16 December 1988

Resigned: 31 December 2006

William M.

Position: Director

Appointed: 16 December 1988

Resigned: 01 January 2000

Angus M.

Position: Director

Appointed: 16 December 1988

Resigned: 21 August 2007

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats established, there is Mctaggart Group Limited from Dalry, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Alastair A. This PSC owns 50,01-75% shares. The third one is John M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Mctaggart Group Limited

Tod House Templand Road, Dalry, KA24 5EU, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Edinburgh Companies Registry
Registration number Sc314901
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alastair A.

Notified on 1 March 2021
Ceased on 1 March 2021
Nature of control: 50,01-75% shares

John M.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand14 536 07814 868 41212 658 17418 399 71810 131 678
Current Assets41 846 67737 609 16236 578 25540 689 04928 804 138
Debtors17 712 31217 101 21916 209 49815 470 15814 736 736
Net Assets Liabilities6 602 8018 996 3459 016 3809 034 9609 881 953
Other Debtors22 5621 832 179309 085833 235587 048
Property Plant Equipment1 243 9831 162 6161 163 4531 114 4641 389 727
Total Inventories7 034 5643 646 4205 861 0854 946 4332 248 875
Other
Audit Fees Expenses27 50026 00030 00035 00045 750
Accrued Liabilities Deferred Income2 318 0271 297 6421 821 2361 365 9292 037 148
Accumulated Depreciation Impairment Property Plant Equipment1 580 9031 832 4042 054 3512 258 1482 149 491
Additions From Acquisitions Investment Property Fair Value Model   554 5101 614 348
Additions Other Than Through Business Combinations Property Plant Equipment 296 270315 590255 298576 398
Administrative Expenses3 035 0566 008 5756 300 2517 205 7807 324 609
Amounts Owed By Associates Joint Ventures Participating Interests1 700 000    
Amounts Owed By Group Undertakings2 674 6421 819 7933 640 1923 645 1923 645 264
Amounts Owed To Group Undertakings199 32673 708 2 000 000 
Amounts Recoverable On Contracts2 309 0781 086 5861 061 96736 434824 305
Average Number Employees During Period168161163177167
Bank Borrowings720 000    
Bank Borrowings Overdrafts240 000    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment158 030116 80575 409 372 046
Comprehensive Income Expense616 0072 493 544510 0454 023 5805 167 593
Corporation Tax Payable295 883  637 796742 811
Corporation Tax Recoverable 355 43050 395  
Cost Sales41 515 97180 289 60261 870 48077 546 49670 904 126
Creditors7 001 3422 152 5241 375 6301 147 293970 599
Current Tax For Period169 381 127 133950 0961 169 542
Deferred Income1 256 993732 0201 945 861160 445 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-15 164-21 03412 77426 98160 980
Depreciation Expense Property Plant Equipment174 025276 187224 852285 716241 117
Dividend Income From Group Undertakings 935 357 6 439 
Dividend Per Share 021617
Dividend Per Share Final  0817
Dividend Per Share Interim10280
Dividends Paid200 000100 000490 0104 005 0004 320 600
Dividends Paid On Shares 100 000490 0104 005 0004 320 600
Dividends Paid On Shares Final  90 0102 000 0004 300 000
Dividends Paid On Shares Interim200 000100 000400 0002 005 00020 600
Finance Lease Liabilities Present Value Total107 64680 56851 291 104 199
Finance Lease Payments Owing Minimum Gross134 724107 64171 026 221 144
Finished Goods Goods For Resale1 569 7711 319 6201 324 6201 560 6671 679 215
Fixed Assets2 519 3222 412 6672 413 5043 068 9744 958 585
Further Item Interest Expense Component Total Interest Expense 159 1692 296  
Further Item Tax Increase Decrease Component Adjusting Items1 27311 8652 35128 69814 638
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 20540 00020 000117 33399 707
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss   150 000 
Gain Loss On Disposals Other Non-current Assets 2 274 713   
Gain Loss On Disposals Property Plant Equipment-4 32516 940-7 76844 40684 690
Government Grant Income7 828    
Gross Profit Loss3 266 3054 395 1285 516 97511 449 74713 274 276
Impairment Loss Reversal On Investments -2 474 039-71 261  
Income From Related Parties2 313 9404 965 932   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   150 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods148-169 381-14 6129 377-1 764
Increase From Depreciation Charge For Year Property Plant Equipment 317 412261 684285 716267 795
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings13 03413 444   
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7126 9337 0413 214899
Interest Income89 610107 91222 1751 039 
Interest Income On Bank Deposits14 02838 2635 5121 039102 461
Interest Payable Similar Charges Finance Costs13 746179 5469 3373 214899
Investment Property1 250 0001 250 0001 250 0001 954 5103 568 858
Investment Property Fair Value Model1 250 0001 250 0001 250 0001 954 5103 568 858
Investments25 33951   
Investments Fixed Assets25 3395151  
Investments In Joint Ventures25 288    
Investments In Subsidiaries515151  
Net Current Assets Liabilities11 817 0809 703 8148 136 0337 249 3596 074 525
Net Finance Income Costs89 6101 043 26922 1757 478102 461
Operating Profit Loss695 773-1 034 633551 2414 855 7706 294 908
Other Creditors129 125421 36120 184146 49577 890
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 65 91139 73781 919376 452
Other Disposals Property Plant Equipment 126 13692 806100 490409 792
Other Interest Income75 58269 64916 663  
Other Interest Receivable Similar Income Finance Income89 6101 043 26922 1757 478102 461
Other Operating Income Format1464 524578 8141 334 517611 803345 241
Other Provisions Balance Sheet Subtotal 887 78964 93016 502 
Other Remaining Borrowings 585 000185 000  
Other Taxation Social Security Payable4 536 389960 292350 806565 406493 896
Payments Received On Account11 116 63710 750 68914 143 60517 153 58110 834 517
Pension Other Post-employment Benefit Costs Other Pension Costs134 074290 905314 658557 967388 010
Percentage Class Share Held In Subsidiary 100100100100
Prepayments Accrued Income249 010443 095491 858546 041295 919
Profit Loss616 0072 493 544510 0454 023 5805 167 593
Profit Loss On Ordinary Activities Before Tax771 6372 303 129635 3405 010 0346 396 470
Property Plant Equipment Gross Cost2 824 8862 995 0203 217 8043 372 6123 539 218
Provisions732 259967 612   
Provisions For Liabilities Balance Sheet Subtotal732 259967 612   
Raw Materials Consumables9471 230   
Social Security Costs373 819774 823806 134863 9371 035 033
Staff Costs Employee Benefits Expense3 591 8207 590 6458 220 5869 210 8448 933 685
Taxation Including Deferred Taxation Balance Sheet Subtotal100 85779 82392 597119 578180 558
Tax Decrease Increase From Effect Revenue Exempt From Taxation 647 78513 5401 170 
Tax Expense Credit Applicable Tax Rate146 611437 595120 715951 9061 215 329
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-4 6211 476  -1 254
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss10 5846 85811 6188 955570
Tax Tax Credit On Profit Or Loss On Ordinary Activities155 630-190 415125 295986 4541 228 877
Total Assets Less Current Liabilities14 336 40212 116 48110 549 53710 318 33311 033 110
Total Borrowings720 000585 000185 000  
Total Current Tax Expense Credit170 794-169 381112 521959 4731 167 897
Total Operating Lease Payments36 45736 14538 83027 28628 849
Trade Creditors Trade Payables1 098 9841 607 4051 324 3391 147 293866 400
Trade Debtors Trade Receivables2 541 1611 993 1111 849 4981 872 7401 686 849
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment  129 850  
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment  3 028  
Turnover Revenue44 782 27684 684 73067 387 45588 996 24384 178 402
Wages Salaries3 083 9276 524 9177 099 7947 788 9407 510 642
Work In Progress5 463 8462 325 5704 536 4653 385 766569 660
Company Contributions To Defined Benefit Plans Directors5 16710 75011 000139 06554 625
Director Remuneration130 546304 515287 889333 380639 986
Director Remuneration Benefits Including Payments To Third Parties135 713315 265298 889472 445694 611

Transport Operator Data

36a Templand Road
City Dalry
Post code KA24 5EU
Vehicles 6
Trailers 1

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 18th, September 2023
Free Download (36 pages)

Company search

Advertisements