Mctaggart Civils Limited DALRY


Mctaggart Civils started in year 2008 as Private Limited Company with registration number SC344109. The Mctaggart Civils company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Dalry at Tod House. Postal code: KA24 5EU.

The company has 2 directors, namely Alastair A., Gary C.. Of them, Gary C. has been with the company the longest, being appointed on 10 June 2008 and Alastair A. has been with the company for the least time - from 8 June 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mctaggart Civils 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 SC344109
Date of Incorporation Tue, 10th Jun 2008
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st March
Company age 16 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 Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Alastair A.

Position: Director

Appointed: 08 June 2018

Gary C.

Position: Director

Appointed: 10 June 2008

David P.

Position: Director

Appointed: 20 September 2012

Resigned: 30 September 2016

Brian Reid Ltd.

Position: Secretary

Appointed: 10 June 2008

Resigned: 10 June 2008

Ian B.

Position: Secretary

Appointed: 10 June 2008

Resigned: 23 April 2012

William M.

Position: Director

Appointed: 10 June 2008

Resigned: 05 March 2015

Stephen Mabbott Ltd.

Position: Director

Appointed: 10 June 2008

Resigned: 10 June 2008

John M.

Position: Director

Appointed: 10 June 2008

Resigned: 11 June 2018

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is John M. The abovementioned PSC and has 50,01-75% shares. Another entity in the PSC register is Gary C. This PSC owns 25-50% shares.

John M.

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

Gary C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth239 660247 169285 951291 285     
Balance Sheet
Cash Bank On Hand    100100100  
Current Assets843 844708 134801 6711 109 9453 525 1803 387 9711 030 158600 787 
Debtors589 899350 413526 1631 109 8453 525 0803 387 8711 030 058600 787472
Other Debtors    759 00249 69547 383600 787472
Property Plant Equipment    65 04346 24820 387  
Cash Bank In Hand253 945357 721275 508100     
Net Assets Liabilities Including Pension Asset Liability239 660247 169285 951      
Tangible Fixed Assets38 73119 3254 07128 820     
Reserves/Capital
Called Up Share Capital100100100100     
Profit Loss Account Reserve239 560247 069285 851291 185     
Shareholder Funds239 660247 169285 951291 285     
Other
Accrued Liabilities Deferred Income    76 771107 582130 7037 348 
Accumulated Depreciation Impairment Property Plant Equipment    180 876208 151195 187  
Additions Other Than Through Business Combinations Property Plant Equipment     8 480   
Amounts Recoverable On Contracts    1 620 613456 142   
Average Number Employees During Period    473734  
Bank Borrowings Overdrafts    4 470 3614 574 5652 201 9061 934 3491 575 310
Creditors    5 763 5355 597 6923 028 7212 192 2261 588 441
Increase From Depreciation Charge For Year Property Plant Equipment     27 27525 861  
Net Current Assets Liabilities206 042230 230281 880262 465-2 238 355-2 209 721-1 998 563-1 591 439-1 587 969
Other Creditors       235 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      38 825195 187 
Other Disposals Property Plant Equipment      38 825215 574 
Other Taxation Social Security Payable    36 746127 747125 438  
Payments Received On Account      978  
Prepayments Accrued Income    566 98710 674   
Property Plant Equipment Gross Cost    245 919254 399215 574  
Total Assets Less Current Liabilities244 773249 555285 951291 285-2 173 312-2 163 473-1 978 176-1 591 439 
Trade Creditors Trade Payables    1 179 657787 798569 69615 52913 131
Creditors Due Within One Year637 802477 904519 791847 480     
Number Shares Allotted 100100100     
Par Value Share 111     
Provisions For Liabilities Charges5 1132 386       
Share Capital Allotted Called Up Paid100100100100     
Tangible Fixed Assets Additions   34 845     
Tangible Fixed Assets Cost Or Valuation108 305100 305100 305135 150     
Tangible Fixed Assets Depreciation69 57480 98096 234106 330     
Tangible Fixed Assets Depreciation Charged In Period 16 90415 25410 096     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 498       
Tangible Fixed Assets Disposals 8 000       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements