Background WavePink WaveYellow Wave

MACTAGGART THIRD FUND (SC386405)

MACTAGGART THIRD FUND (SC386405) is an active UK company. incorporated on 4 October 2010. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MACTAGGART THIRD FUND has been registered for 15 years. Current directors include MACTAGGART, Fiona Margaret, The Right Honourable, MACTAGGART, John Auld, MACTAGGART, John Auld, Sir.

Company Number
SC386405
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 October 2010
Age
15 years
Address
Dla Piper Scotland Llp Collins House, Edinburgh, EH1 2AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACTAGGART, Fiona Margaret, The Right Honourable, MACTAGGART, John Auld, MACTAGGART, John Auld, Sir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACTAGGART THIRD FUND

MACTAGGART THIRD FUND is an active company incorporated on 4 October 2010 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MACTAGGART THIRD FUND was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

SC386405

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 4 October 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

Dla Piper Scotland Llp Collins House Rutland Square Edinburgh, EH1 2AA,

Previous Addresses

30 Mansfield Place Mansefield Place Port Ellen Isle of Islay PA42 7BJ Scotland
From: 25 April 2022To: 6 January 2025
Ardmore House Ardtalla Estate by Port Ellen Islay Argyll PA42 7EF Scotland
From: 9 April 2021To: 25 April 2022
229 Fenwick Road Giffnock Glasgow G46 6JQ Scotland
From: 16 March 2017To: 9 April 2021
7th Floor, 80 st Vincent Street Glasgow G2 5UE
From: 15 September 2011To: 16 March 2017
7Th Floor, 80 St. Vincent Street Glasgow G2 5UB
From: 18 January 2011To: 15 September 2011
80 St. Vincent Street Glasgow G2 5UB
From: 4 October 2010To: 18 January 2011
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Oct 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Secured
Sept 14
Loan Secured
Feb 16
Loan Secured
Feb 21
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
May 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CANE, William John

Active
Collins House, EdinburghEH1 2AA
Secretary
Appointed 11 Mar 2019

MACTAGGART, Fiona Margaret, The Right Honourable

Active
Taybridge Road, LondonSW11 5PX
Born September 1953
Director
Appointed 04 Oct 2010

MACTAGGART, John Auld

Active
Collins House, EdinburghEH1 2AA
Born September 1993
Director
Appointed 15 Feb 2023

MACTAGGART, John Auld, Sir

Active
Babmaes Street, LondonSW1Y 6HD
Born January 1951
Director
Appointed 04 Oct 2010

GORE, Robert Michael

Resigned
Keats Grove, LondonNW3 2RS
Secretary
Appointed 04 Oct 2010
Resigned 11 Mar 2019

BRIAN REID LTD.

Resigned
Beaverbank Office Park, EdinburghEH7 4HH
Corporate secretary
Appointed 04 Oct 2010
Resigned 04 Oct 2010

GORE, Robert Michael

Resigned
Keats Grove, LondonNW3 2RS
Born March 1945
Director
Appointed 04 Oct 2010
Resigned 30 Apr 2024

MABBOTT, Stephen George

Resigned
Mitchell Lane, GlasgowG1 3NU
Born November 1950
Director
Appointed 04 Oct 2010
Resigned 04 Oct 2010

MACTAGGART, Alastair Auld

Resigned
532 Folsom Street, San Francisco
Born August 1966
Director
Appointed 15 Nov 2010
Resigned 01 Oct 2022

MACTAGGART, Andrew Auld

Resigned
PO BOX N3709, Nassau
Born January 1962
Director
Appointed 15 Nov 2010
Resigned 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 January 2012
AAAnnual Accounts
Legacy
13 October 2011
MG01sMG01s
Legacy
13 October 2011
MG01sMG01s
Legacy
13 October 2011
MG01sMG01s
Annual Return Company With Made Up Date No Member List
12 October 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
15 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Incorporation Company
4 October 2010
NEWINCIncorporation