1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary Name | Ms Nichola McKelvie |
---|---|
Status | Current |
Appointed | 01 August 2022(31 years, 11 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(32 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 | Maureen Sheila Coutts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | John Norris Fergusson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 August 1993) |
Role | Writer To The Signet |
Correspondence Address | Scotstoun Blyth Bridge West Linton Peeblesshire EH46 7DF Scotland |
Director Name | Mr George Alan More Nisbett |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1990(3 months, 1 week after company formation) |
Appointment Duration | 29 years, 3 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Drum Gilmerton Edinburgh EH17 8RX Scotland |
Director Name | John Cumming Craig |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 2004) |
Role | Chairman |
Correspondence Address | 35 Hathaway Drive Giffnock Glasgow East Renfrewshire G46 7AD Scotland |
Director Name | Mrs Patrea Evelyn More Nisbett |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(8 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 20 September 2013) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | The Drum Gilmerton Edinburgh EH17 8RX Scotland |
Director Name | Mr Bruce George Andrew Mickel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(8 years, 5 months after company formation) |
Appointment Duration | 21 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Alexander Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 82 Buchanan Drive Cambuslang Glasgow Lanarkshire G72 8BA Scotland |
Secretary Name | Mr Alan James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(14 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 01 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr William David Hamilton More Nisbett |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(23 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Drum Gilmerton Edinburgh EH17 8RX Scotland |
Director Name | Mr Edmund Joseph Monaghan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 October 2022) |
Role | Group Ceo |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1990(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2000) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE 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 |
50 at £1 | Mactaggart & Mickel Homes LTD 50.00% Ordinary B |
---|---|
46 at £1 | Rbc Trustees (Ci) Limited 46.00% Ordinary A |
4 at £1 | George Alan More-nisbet 4.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £1,357,627 |
Cash | £3,239 |
Current Liabilities | £17,505 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 11 September 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (5 months, 4 weeks from now) |
19 March 2020 | Delivered on: 21 March 2020 Persons entitled: George Alan More Nisbett The Trustees of G a More Nisbett's 1990 No 1 Trust The Trustees of G a More Nisbett's 1990 No 2 Trust Classification: A registered charge Particulars: All and whole that area of ground part of the farms and lands of longthorn and harelaw in the parish of newton and county of midlothian. Outstanding |
---|---|
22 October 1998 | Delivered on: 2 November 1998 Satisfied on: 2 April 2001 Persons entitled: The New Monktonhall Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at millerhill,midlothian. Fully Satisfied |
7 December 2023 | Full accounts made up to 30 April 2023 (16 pages) |
---|---|
14 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
6 September 2023 | Appointment of Mr Ross Mickel as a director on 1 September 2023 (2 pages) |
5 September 2023 | Appointment of Mr Andrew Alexander Mactaggart Mickel as a director on 1 September 2023 (2 pages) |
5 September 2023 | Termination of appointment of Paul John Mcaninch as a director on 1 September 2023 (1 page) |
3 May 2023 | Termination of appointment of Alan James Hartley as a director on 3 May 2023 (1 page) |
3 May 2023 | Appointment of Mr Craig Mcneill Ormond as a director on 3 May 2023 (2 pages) |
1 February 2023 | Full accounts made up to 30 April 2022 (15 pages) |
27 October 2022 | Termination of appointment of Edmund Joseph Monaghan as a director on 27 October 2022 (1 page) |
27 October 2022 | Appointment of Mr Paul John Mcaninch as a director on 27 October 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
3 August 2022 | Termination of appointment of Alan James Hartley as a secretary on 1 August 2022 (1 page) |
3 August 2022 | Appointment of Ms Nichola Mckelvie as a secretary on 1 August 2022 (2 pages) |
28 April 2022 | Satisfaction of charge SC1271730002 in full (1 page) |
4 April 2022 | Full accounts made up to 31 March 2021 (15 pages) |
18 November 2021 | Current accounting period extended from 31 March 2022 to 30 April 2022 (1 page) |
15 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
14 June 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
16 September 2020 | Confirmation statement made on 11 September 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
21 March 2020 | Registration of charge SC1271730002, created on 19 March 2020 (11 pages) |
12 March 2020 | Resolutions
|
10 March 2020 | Termination of appointment of Bruce George Andrew Mickel as a director on 9 March 2020 (1 page) |
10 March 2020 | Termination of appointment of William David Hamilton More Nisbett as a director on 9 March 2020 (1 page) |
10 March 2020 | Change of details for Mactaggart & Mickel Homes Ltd as a person with significant control on 9 March 2020 (2 pages) |
10 March 2020 | Termination of appointment of George Alan More Nisbett as a director on 9 March 2020 (1 page) |
10 March 2020 | Appointment of Mr Edmund Joseph Monaghan as a director on 9 March 2020 (2 pages) |
18 February 2020 | Second filing of Confirmation Statement dated 11/09/2018 (5 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 11 September 2018 with no updates
|
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 July 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
22 January 2014 | Appointment of Mr William David Hamilton More Nisbett as a director (2 pages) |
22 January 2014 | Appointment of Mr William David Hamilton More Nisbett as a director (2 pages) |
22 January 2014 | Termination of appointment of Patrea More Nisbett as a director (1 page) |
22 January 2014 | Termination of appointment of Patrea More Nisbett as a director (1 page) |
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
8 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
8 October 2010 | Secretary's details changed for Mr Alan James Hartley on 11 September 2010 (1 page) |
8 October 2010 | Director's details changed for Mr Bruce George Andrew Mickel on 11 September 2010 (2 pages) |
8 October 2010 | Director's details changed for George Alan More Nisbett on 11 September 2010 (3 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Mr Alan James Hartley on 11 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Mr Alan James Hartley on 11 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Mr Alan James Hartley on 11 September 2010 (1 page) |
8 October 2010 | Director's details changed for Patrea Evelyn More Nisbett on 11 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Patrea Evelyn More Nisbett on 11 September 2010 (3 pages) |
8 October 2010 | Director's details changed for Mr Bruce George Andrew Mickel on 11 September 2010 (2 pages) |
8 October 2010 | Director's details changed for George Alan More Nisbett on 11 September 2010 (3 pages) |
8 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (15 pages) |
15 October 2009 | Annual return made up to 11 September 2009 (10 pages) |
15 October 2009 | Annual return made up to 11 September 2009 (10 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (15 pages) |
9 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
9 October 2008 | Return made up to 11/09/08; full list of members (5 pages) |
20 March 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
20 March 2008 | Total exemption full accounts made up to 30 September 2007 (15 pages) |
19 September 2007 | Return made up to 11/09/07; no change of members (8 pages) |
19 September 2007 | Return made up to 11/09/07; no change of members (8 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
13 April 2007 | Total exemption full accounts made up to 30 September 2006 (14 pages) |
2 November 2006 | Return made up to 11/09/06; full list of members (8 pages) |
2 November 2006 | Return made up to 11/09/06; full list of members (8 pages) |
5 June 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
5 June 2006 | Total exemption full accounts made up to 30 September 2005 (14 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 126 west regent street glasgow lanarkshire G2 2BH (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 126 west regent street glasgow lanarkshire G2 2BH (1 page) |
25 November 2005 | Return made up to 11/09/05; no change of members (8 pages) |
25 November 2005 | Return made up to 11/09/05; no change of members (8 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
1 August 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
14 October 2004 | Return made up to 11/09/04; no change of members
|
14 October 2004 | Return made up to 11/09/04; no change of members
|
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
23 July 2004 | Total exemption full accounts made up to 30 September 2003 (15 pages) |
30 September 2003 | Return made up to 11/09/03; full list of members (9 pages) |
30 September 2003 | Return made up to 11/09/03; full list of members (9 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (15 pages) |
29 July 2003 | Total exemption full accounts made up to 30 September 2002 (15 pages) |
13 September 2002 | Return made up to 11/09/02; full list of members (9 pages) |
13 September 2002 | Return made up to 11/09/02; full list of members (9 pages) |
6 August 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
6 August 2002 | Total exemption full accounts made up to 30 September 2001 (15 pages) |
9 October 2001 | Return made up to 11/09/01; full list of members (8 pages) |
9 October 2001 | Return made up to 11/09/01; full list of members (8 pages) |
28 September 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
28 September 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
2 April 2001 | Dec mort/charge * (4 pages) |
2 April 2001 | Dec mort/charge * (4 pages) |
29 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
29 September 2000 | Return made up to 11/09/00; full list of members (8 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: 4TH floor saltire court 20 castle terrace edinburgh EH1 2EN (1 page) |
26 November 1999 | Return made up to 11/09/99; full list of members (9 pages) |
26 November 1999 | Return made up to 11/09/99; full list of members (9 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
29 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
10 March 1999 | Memorandum and Articles of Association (11 pages) |
10 March 1999 | Memorandum and Articles of Association (11 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Resolutions
|
2 November 1998 | Partic of mort/charge * (4 pages) |
2 November 1998 | Partic of mort/charge * (4 pages) |
30 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
30 September 1998 | Return made up to 11/09/98; full list of members (6 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (12 pages) |
13 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 11/09/97; full list of members (6 pages) |
8 August 1997 | Secretary resigned (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Secretary resigned (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 October 1996 | Return made up to 11/09/96; no change of members (5 pages) |
22 October 1996 | Return made up to 11/09/96; no change of members (5 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
11 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
5 October 1995 | Return made up to 11/09/95; no change of members
|
5 October 1995 | Return made up to 11/09/95; no change of members
|
3 October 1995 | Resolutions
|
3 October 1995 | Resolutions
|
25 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
25 July 1995 | Accounts for a small company made up to 30 September 1994 (14 pages) |
29 October 1992 | Company name changed\certificate issued on 29/10/92 (2 pages) |
29 October 1992 | Company name changed\certificate issued on 29/10/92 (2 pages) |
13 January 1991 | Ad 28/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 January 1991 | Ad 28/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 September 1990 | Incorporation (28 pages) |
11 September 1990 | Incorporation (28 pages) |