Company NameMactaggart Speir & Watson Limited
Company StatusActive
Company Number09260775
CategoryPrivate Limited Company
Incorporation Date13 October 2014(9 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Charles Alasdair Campbell Mactaggart
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2014(same day as company formation)
RoleSurveyor And Valuer
Country of ResidenceEngland
Correspondence AddressCentenary House,The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Hugh Gerald Watson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(10 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House,The Queens Club Palliser Road
London
W14 9EQ
Director NameMr Harry James Speir
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(10 months, 3 weeks after company formation)
Appointment Duration8 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCentenary House,The Queens Club Palliser Road
London
W14 9EQ

Location

Registered AddressCentenary House,The Queens Club
Palliser Road
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

22 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
24 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
1 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
27 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
24 January 2022Unaudited abridged accounts made up to 31 March 2021 (8 pages)
19 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
2 July 2021Change of details for Mr Charles Alasdair Campbell Mactaggart as a person with significant control on 22 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Harry James Speir on 22 June 2021 (2 pages)
30 June 2021Director's details changed for Mr Hugh Gerald Watson on 22 June 2021 (2 pages)
30 June 2021Change of details for Mr Charles Alasdair Campbell Mactaggart as a person with significant control on 22 June 2021 (2 pages)
30 June 2021Change of details for Mr Hugh Gerald Watson as a person with significant control on 22 June 2021 (2 pages)
30 June 2021Change of details for Mr Harry James Speir as a person with significant control on 22 June 2021 (2 pages)
4 February 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
14 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
1 March 2019Registered office address changed from Carewell Lodge Racecourse Road Dormansland Lingfield RH7 6PP England to Centenary House,the Queens Club Palliser Road London W14 9EQ on 1 March 2019 (1 page)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 July 2017Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Carewell Lodge Racecourse Road Dormansland Lingfield RH7 6PP on 18 July 2017 (1 page)
18 July 2017Registered office address changed from 115 South Road Taunton Somerset TA1 3EA to Carewell Lodge Racecourse Road Dormansland Lingfield RH7 6PP on 18 July 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Director's details changed for Mr Harry James Speir on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Harry James Speir on 6 December 2016 (2 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
25 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
8 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
30 November 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
30 November 2015Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
15 November 2015Change of share class name or designation (2 pages)
15 November 2015Change of share class name or designation (2 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,200
(6 pages)
10 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,200
(6 pages)
9 November 2015Appointment of Mr Hugh Gerald Watson as a director on 1 September 2015 (2 pages)
9 November 2015Appointment of Mr Hugh Gerald Watson as a director on 1 September 2015 (2 pages)
9 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,200
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,200
(3 pages)
9 November 2015Appointment of Mr Harry James Speir as a director on 1 September 2015 (2 pages)
9 November 2015Appointment of Mr Harry James Speir as a director on 1 September 2015 (2 pages)
20 February 2015Registered office address changed from C/O Accountancy and Taxation Services 00 the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF England to 115 South Road Taunton Somerset TA1 3EA on 20 February 2015 (1 page)
20 February 2015Registered office address changed from C/O Accountancy and Taxation Services 00 the Old Farmhouse Blagdon Hill Taunton Somerset TA3 7SF England to 115 South Road Taunton Somerset TA1 3EA on 20 February 2015 (1 page)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1,000
(33 pages)
13 October 2014Incorporation
Statement of capital on 2014-10-13
  • GBP 1,000
(33 pages)