Company NameMickel Products Limited
DirectorsAndrew Alexander Mactaggart Mickel and Paul John McAninch
Company StatusActive
Company NumberSC043919
CategoryPrivate Limited Company
Incorporation Date28 September 1966(57 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Alexander Mactaggart Mickel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(36 years after company formation)
Appointment Duration21 years, 6 months
RoleTown Planner
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMs Nichola McKelvie
StatusCurrent
Appointed01 August 2022(55 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Paul John McAninch
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(56 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameJames Duncan Goold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(22 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 July 1997)
RoleCa
Correspondence AddressSandyknowe
Waterfoot Busby
Glasgow
G76 8RN
Scotland
Director NameDouglas W Mickel
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1989(22 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2000)
RoleManager
Correspondence Address20 Hillpark Avenue
Edinburgh
Midlothian
EH4 7AQ
Scotland
Secretary NameJohn Ronald Cargill Wark
NationalityBritish
StatusResigned
Appointed20 February 1989(22 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 May 1998)
RoleCompany Director
Correspondence AddressEast Malletsheugh
Newton Mearns
Glasgow
Renfrewshire
G77 6PR
Scotland
Director NameDerek Andrew Mickel
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(30 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 February 2010)
RoleArchitect
Country of ResidenceScotland
Correspondence Address30 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Director NameMr Bruce George Andrew Mickel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(30 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 03 May 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameJohn Cumming Craig
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(31 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2004)
RoleChairman
Correspondence Address35 Hathaway Drive
Giffnock
Glasgow
East Renfrewshire
G46 7AD
Scotland
Secretary NameAlexander Robert Smith
NationalityBritish
StatusResigned
Appointed01 May 1998(31 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address27 Ash Wynd
Cambuslang
Glasgow
G72 7ZD
Scotland
Director NameMr Edmund Joseph Monaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(35 years, 7 months after company formation)
Appointment Duration20 years, 6 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Alan James Hartley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(37 years, 7 months after company formation)
Appointment Duration13 years (resigned 03 May 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Alan James Hartley
NationalityBritish
StatusResigned
Appointed06 December 2004(38 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameLesley Watt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(38 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 August 2005)
RoleCompany Director
Correspondence Address42a Palmerston Place
Edinburgh
EH12 5BJ
Scotland
Secretary NameMr Paul John McAninch
StatusResigned
Appointed03 May 2017(50 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland

Contact

Websitemacmic.co.uk
Telephone0845 6001925
Telephone regionUnknown

Location

Registered Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

999 at £1Mactaggart-mickel Homes Limited
99.90%
Ordinary
1 at £1Executors Of Estate Of Derek Andrew Mickel
0.10%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Filing History

1 December 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
11 May 2017Termination of appointment of Alan James Hartley as a secretary on 3 May 2017 (1 page)
11 May 2017Appointment of Mr Paul John Mcaninch as a secretary on 3 May 2017 (2 pages)
11 May 2017Termination of appointment of Bruce George Andrew Mickel as a director on 3 May 2017 (1 page)
11 May 2017Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page)
15 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,000
(5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(5 pages)
3 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
26 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
(5 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
23 February 2011Director's details changed for Mr Alan James Hartley on 1 May 2004 (2 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
23 February 2011Director's details changed for Mr Alan James Hartley on 1 May 2004 (2 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
3 March 2010Secretary's details changed for Mr Alan James Hartley on 3 February 2010 (1 page)
3 March 2010Director's details changed for Edmund Joseph Monaghan on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Edmund Joseph Monaghan on 3 February 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Alan James Hartley on 3 February 2010 (1 page)
3 March 2010Termination of appointment of Derek Mickel as a director (1 page)
3 March 2010Director's details changed for Bruce George Andrew Mickel on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Alan James Hartley on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Bruce George Andrew Mickel on 3 February 2010 (2 pages)
3 March 2010Director's details changed for Mr Alan James Hartley on 3 February 2010 (2 pages)
3 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
2 March 2009Return made up to 03/02/09; full list of members (5 pages)
29 February 2008Return made up to 03/02/08; full list of members (5 pages)
28 February 2008Director's change of particulars / andrew mickel / 01/09/2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 30 April 2007 (4 pages)
19 February 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
9 February 2007Return made up to 03/02/07; full list of members (8 pages)
25 May 2006Return made up to 03/02/06; full list of members (8 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
29 December 2005Registered office changed on 29/12/05 from: 126 west regent street glasgow G2 2BH (1 page)
25 November 2005Director resigned (1 page)
8 August 2005New director appointed (2 pages)
26 July 2005Director's particulars changed (1 page)
18 May 2005Return made up to 03/02/05; full list of members (8 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
15 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
2 March 2004Return made up to 03/02/04; full list of members (8 pages)
2 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
10 February 2003Return made up to 03/02/03; full list of members (8 pages)
16 December 2002Full accounts made up to 30 April 2002 (7 pages)
9 October 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
8 February 2002Return made up to 03/02/02; full list of members (7 pages)
20 September 2001Full accounts made up to 30 April 2001 (7 pages)
3 March 2001Return made up to 03/02/01; full list of members (7 pages)
6 December 2000Full accounts made up to 30 April 2000 (6 pages)
6 October 2000Director resigned (1 page)
7 February 2000Full accounts made up to 30 April 1999 (5 pages)
7 February 2000Return made up to 03/02/00; full list of members (7 pages)
6 February 1999Return made up to 03/02/99; no change of members (4 pages)
27 January 1999Full accounts made up to 30 April 1998 (6 pages)
5 May 1998Secretary resigned (1 page)
5 May 1998New secretary appointed (2 pages)
16 February 1998Full accounts made up to 30 April 1997 (6 pages)
16 February 1998Return made up to 12/02/98; full list of members (6 pages)
7 January 1998New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
20 February 1997Return made up to 12/02/97; no change of members (4 pages)
20 February 1997Full accounts made up to 30 April 1996 (6 pages)
14 February 1996Return made up to 12/02/96; no change of members (4 pages)
14 February 1996Full accounts made up to 30 April 1995 (6 pages)