Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACTAGGART BROTHERS (FLEECE) LIMITED
Company Information for

MACTAGGART BROTHERS (FLEECE) LIMITED

GALASHIELS, SELKIRKSHIRE, TD1 2HQ,
Company Registration Number
SC038618
Private Limited Company
Dissolved

Dissolved 2017-09-19

Company Overview

About Mactaggart Brothers (fleece) Ltd
MACTAGGART BROTHERS (FLEECE) LIMITED was founded on 1963-04-01 and had its registered office in Galashiels. The company was dissolved on the 2017-09-19 and is no longer trading or active.

Key Data
Company Name
MACTAGGART BROTHERS (FLEECE) LIMITED
 
Legal Registered Office
GALASHIELS
SELKIRKSHIRE
TD1 2HQ
Other companies in TD1
 
Filing Information
Company Number SC038618
Date formed 1963-04-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-09-19
Type of accounts DORMANT
Last Datalog update: 2017-10-01 21:21:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MACTAGGART BROTHERS (FLEECE) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN LAMBERT
Company Secretary 2017-05-30
JOSEPH MICHAEL FARREN
Director 2016-06-01
MARTIN LAMBERT
Director 2017-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP SPENCER PRESTON
Company Secretary 2015-03-21 2017-05-30
IAN MALCOLM HARTLEY
Director 1990-08-15 2016-05-31
ANGELA VANESSA MARSHALL-WILLAMS
Company Secretary 2010-09-01 2015-03-20
ANGELA VANESSA MARSHALL-WILLIAMS
Director 2011-08-20 2015-03-20
DAVID NUNN
Company Secretary 2001-08-01 2010-08-31
DAVID NUNN
Director 2001-08-01 2010-08-31
GILLIAN ANNE HUMPHRIES
Company Secretary 1989-08-16 2001-07-31
GILLIAN ANNE HUMPHRIES
Director 1995-07-06 2001-07-31
WILLIAM DALZIEL
Director 1989-08-16 1995-06-28
JAMES FERGUS BROWN
Director 1989-08-16 1994-06-23
JOHN DUN
Director 1989-08-16 1994-06-23
JOHN ELLIOT
Director 1989-08-16 1994-06-23
JOHN EWEN MCNAUGHTON
Director 1989-08-16 1994-06-23
MAURICE GRASS
Director 1990-08-15 1994-04-30
COLIN GEORGE POWELL
Director 1989-08-16 1990-12-31
ROBERT MARK WILSON
Director 1989-08-16 1990-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MICHAEL FARREN BRITISH WOOL MARKETING BOARD PENSIONS TRUSTEE LIMITED Director 2018-02-21 CURRENT 2008-04-28 Active
JOSEPH MICHAEL FARREN CALEDONIAN WOOLS LIMITED Director 2016-06-01 CURRENT 1985-11-04 Dissolved 2017-04-25
JOSEPH MICHAEL FARREN BRITISH WOOL INTERNATIONAL LIMITED Director 2016-06-01 CURRENT 1993-05-24 Dissolved 2017-04-25
JOSEPH MICHAEL FARREN BRITISH WOOL MARKETING COMPANY LIMITED Director 2016-06-01 CURRENT 1986-07-11 Dissolved 2017-04-25
JOSEPH MICHAEL FARREN BRITISH WOOL SALES LIMITED Director 2016-06-01 CURRENT 1986-07-11 Dissolved 2017-04-25
JOSEPH MICHAEL FARREN WOOL TESTING AUTHORITY (UK) LIMITED Director 2016-06-01 CURRENT 2003-11-06 Active - Proposal to Strike off
JOSEPH MICHAEL FARREN BRITISH WOOL MARKETING TRAINING LIMITED Director 2016-06-01 CURRENT 2002-05-13 Dissolved 2017-06-27
JOSEPH MICHAEL FARREN DEVON & CORNWALL WOOLS LIMITED Director 2016-06-01 CURRENT 1964-08-24 Dissolved 2017-09-12
JOSEPH MICHAEL FARREN WOOL PRODUCERS OF WALES LIMITED Director 2016-06-01 CURRENT 1965-09-13 Active - Proposal to Strike off
JOSEPH MICHAEL FARREN NORTH OF ENGLAND WOOLS LIMITED Director 2016-06-01 CURRENT 1967-03-22 Dissolved 2017-09-12
JOSEPH MICHAEL FARREN THE COMMITTEE OF LONDON WOOL BROKERS LIMITED Director 2016-06-01 CURRENT 1998-03-10 Active - Proposal to Strike off
JOSEPH MICHAEL FARREN ULSTER WOOLS LIMITED Director 2016-06-01 CURRENT 1968-07-10 Active
JOSEPH MICHAEL FARREN ULSTER DELIVERIES LIMITED Director 2016-06-01 CURRENT 1977-02-28 Active
JOSEPH MICHAEL FARREN ULSTER WOOL GROUP LIMITED Director 2016-06-01 CURRENT 1981-04-13 Active
JOSEPH MICHAEL FARREN KARAD LIMITED Director 2016-06-01 CURRENT 1981-06-15 Active
JOSEPH MICHAEL FARREN STEWART & RAMSDEN LIMITED Director 2016-06-01 CURRENT 1961-02-15 Active
JOSEPH MICHAEL FARREN SCOTTISH WOOL GROWERS LIMITED Director 2016-06-01 CURRENT 1995-06-28 Active
JOSEPH MICHAEL FARREN WOOL GROWERS (GREAT BRITAIN) LIMITED Director 2016-06-01 CURRENT 1959-05-28 Active
MARTIN LAMBERT DEVON & CORNWALL WOOLS LIMITED Director 2017-05-30 CURRENT 1964-08-24 Dissolved 2017-09-12
MARTIN LAMBERT NORTH OF ENGLAND WOOLS LIMITED Director 2017-05-30 CURRENT 1967-03-22 Dissolved 2017-09-12
MARTIN LAMBERT THE COMMITTEE OF LONDON WOOL BROKERS LIMITED Director 2017-05-30 CURRENT 1998-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-28DS01APPLICATION FOR STRIKING-OFF
2017-05-31AP01DIRECTOR APPOINTED MR MARTIN LAMBERT
2017-05-31TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP PRESTON
2017-05-31AP03SECRETARY APPOINTED MR MARTIN LAMBERT
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 60
2017-04-26SH1926/04/17 STATEMENT OF CAPITAL GBP 60
2017-04-26SH20STATEMENT BY DIRECTORS
2017-04-26CAP-SSSOLVENCY STATEMENT DATED 20/04/17
2017-04-26RES06REDUCE ISSUED CAPITAL 20/04/2017
2017-01-19AA01CURREXT FROM 30/04/2017 TO 31/10/2017
2017-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 60000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN HARTLEY
2016-06-30AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL FARREN
2016-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 60000
2015-08-24AR0115/08/15 FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA MARSHALL-WILLIAMS
2015-04-29TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MARSHALL-WILLAMS
2015-04-29AP03SECRETARY APPOINTED MR PHILLIP SPENCER PRESTON
2015-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 60000
2014-08-28AR0115/08/14 FULL LIST
2014-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-08-21AR0115/08/13 FULL LIST
2013-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-08-29AR0115/08/12 FULL LIST
2012-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-08-23AR0115/08/11 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED MRS ANGELA VANESSA MARSHALL-WILLIAMS
2011-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-10-29AP03SECRETARY APPOINTED MRS ANGELA VANESSA MARSHALL-WILLAMS
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NUNN
2010-09-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID NUNN
2010-08-20AR0115/08/10 FULL LIST
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-08-21363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-08-22363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / IAN HARTLEY / 18/08/2008
2008-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-28363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-09-01363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2005-12-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-17363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-08-20363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-01-26AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-01-24AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-09-04363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-05-24AUDAUDITOR'S RESIGNATION
2002-02-25AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-08-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-17363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-08-30363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
1999-12-15AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-09-16363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-01-20288cDIRECTOR'S PARTICULARS CHANGED
1998-11-30AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-09-09363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-09-01363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1996-11-07AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-02363sRETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS
1996-02-14AUDAUDITOR'S RESIGNATION
1996-01-09AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
1995-08-25363sRETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-08-02288NEW DIRECTOR APPOINTED
1995-07-21288DIRECTOR RESIGNED
1995-01-09AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-09-08363sRETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS
1994-07-06287REGISTERED OFFICE CHANGED ON 06/07/94 FROM: BURNFOOT INDUSTRIAL ESTATE HAWICK ROXBURGHSHIRE TD9 8RM
1994-06-29288DIRECTOR RESIGNED
1994-05-09288DIRECTOR RESIGNED
1993-12-20AAFULL ACCOUNTS MADE UP TO 30/04/93
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to MACTAGGART BROTHERS (FLEECE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACTAGGART BROTHERS (FLEECE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MACTAGGART BROTHERS (FLEECE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACTAGGART BROTHERS (FLEECE) LIMITED

Intangible Assets
Patents
We have not found any records of MACTAGGART BROTHERS (FLEECE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACTAGGART BROTHERS (FLEECE) LIMITED
Trademarks
We have not found any records of MACTAGGART BROTHERS (FLEECE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACTAGGART BROTHERS (FLEECE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MACTAGGART BROTHERS (FLEECE) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MACTAGGART BROTHERS (FLEECE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACTAGGART BROTHERS (FLEECE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACTAGGART BROTHERS (FLEECE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TD1 2HQ