1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary Name | Ms Nichola McKelvie |
---|---|
Status | Current |
Appointed | 01 August 2022(55 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Paul John McAninch |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | James Duncan Goold |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(22 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 July 1997) |
Role | Ca |
Correspondence Address | Sandyknowe Waterfoot Busby Glasgow G76 8RN Scotland |
Director Name | Douglas W Mickel |
---|---|
Date of Birth | August 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(22 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 September 2000) |
Role | Manager |
Correspondence Address | 20 Hillpark Avenue Edinburgh Midlothian EH4 7AQ Scotland |
Secretary Name | John Ronald Cargill Wark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | East Malletsheugh Newton Mearns Glasgow Renfrewshire G77 6PR Scotland |
Director Name | Derek Andrew Mickel |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 03 February 2010) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 30 Broompark Drive Newton Mearns Glasgow Lanarkshire G77 5DX Scotland |
Director Name | Mr Bruce George Andrew Mickel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(30 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 03 May 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | John Cumming Craig |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2004) |
Role | Chairman |
Correspondence Address | 35 Hathaway Drive Giffnock Glasgow East Renfrewshire G46 7AD Scotland |
Secretary Name | Alexander Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 27 Ash Wynd Cambuslang Glasgow G72 7ZD Scotland |
Director Name | Mr Edmund Joseph Monaghan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(35 years, 7 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(37 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 03 May 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Mr Alan James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(38 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Lesley Watt |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(38 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 08 August 2005) |
Role | Company Director |
Correspondence Address | 42a Palmerston Place Edinburgh EH12 5BJ Scotland |
Secretary Name | Mr Paul John McAninch |
---|---|
Status | Resigned |
Appointed | 03 May 2017(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Website | macmic.co.uk |
---|---|
Telephone | 0845 6001925 |
Telephone region | Unknown |
Registered Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
999 at £1 | Mactaggart-mickel Homes Limited 99.90% Ordinary |
---|---|
1 at £1 | Executors Of Estate Of Derek Andrew Mickel 0.10% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
1 December 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
---|---|
11 May 2017 | Termination of appointment of Alan James Hartley as a secretary on 3 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Paul John Mcaninch as a secretary on 3 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Bruce George Andrew Mickel as a director on 3 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page) |
15 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
17 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
23 February 2011 | Director's details changed for Mr Alan James Hartley on 1 May 2004 (2 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Mr Alan James Hartley on 1 May 2004 (2 pages) |
23 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
3 March 2010 | Secretary's details changed for Mr Alan James Hartley on 3 February 2010 (1 page) |
3 March 2010 | Director's details changed for Edmund Joseph Monaghan on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Edmund Joseph Monaghan on 3 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Mr Alan James Hartley on 3 February 2010 (1 page) |
3 March 2010 | Termination of appointment of Derek Mickel as a director (1 page) |
3 March 2010 | Director's details changed for Bruce George Andrew Mickel on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Mr Alan James Hartley on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Bruce George Andrew Mickel on 3 February 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Alan James Hartley on 3 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
2 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
29 February 2008 | Return made up to 03/02/08; full list of members (5 pages) |
28 February 2008 | Director's change of particulars / andrew mickel / 01/09/2007 (2 pages) |
28 January 2008 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
9 February 2007 | Return made up to 03/02/07; full list of members (8 pages) |
25 May 2006 | Return made up to 03/02/06; full list of members (8 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 126 west regent street glasgow G2 2BH (1 page) |
25 November 2005 | Director resigned (1 page) |
8 August 2005 | New director appointed (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
18 May 2005 | Return made up to 03/02/05; full list of members (8 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
15 December 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
2 March 2004 | Return made up to 03/02/04; full list of members (8 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (8 pages) |
16 December 2002 | Full accounts made up to 30 April 2002 (7 pages) |
9 October 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
8 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
20 September 2001 | Full accounts made up to 30 April 2001 (7 pages) |
3 March 2001 | Return made up to 03/02/01; full list of members (7 pages) |
6 December 2000 | Full accounts made up to 30 April 2000 (6 pages) |
6 October 2000 | Director resigned (1 page) |
7 February 2000 | Full accounts made up to 30 April 1999 (5 pages) |
7 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
6 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
5 May 1998 | Secretary resigned (1 page) |
5 May 1998 | New secretary appointed (2 pages) |
16 February 1998 | Full accounts made up to 30 April 1997 (6 pages) |
16 February 1998 | Return made up to 12/02/98; full list of members (6 pages) |
7 January 1998 | New director appointed (2 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (2 pages) |
20 February 1997 | Return made up to 12/02/97; no change of members (4 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (6 pages) |
14 February 1996 | Return made up to 12/02/96; no change of members (4 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (6 pages) |