1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary Name | Ms Nichola McKelvie |
---|---|
Status | Current |
Appointed | 01 August 2022(17 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(18 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 | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | No 1 Douglas Muir Drive Milngavie Glasgow Strathclyde G62 7RJ Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Secretary Name | Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Director Name | Mr Bruce George Andrew Mickel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Edmund Joseph Monaghan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(1 month, 4 weeks after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 October 2022) |
Role | Company Director |
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 | 25 November 2004(1 month, 4 weeks 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 | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 May 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Mr Paul John McAninch |
---|---|
Status | Resigned |
Appointed | 03 May 2017(12 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 |
2 at £1 | Mactaggart & Mickel Homes LTD 50.00% Ordinary |
---|---|
2 at £1 | Mactaggart & Mickel Homes LTD 50.00% Preference |
Year | 2014 |
---|---|
Turnover | £3,100,000 |
Gross Profit | £201,000 |
Net Worth | £296,000 |
Current Liabilities | £181,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
1 December 2017 | Full accounts made up to 30 April 2017 (10 pages) |
---|---|
4 October 2017 | Confirmation statement made on 27 September 2017 with updates (3 pages) |
11 May 2017 | Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page) |
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 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) |
12 December 2016 | Full accounts made up to 30 April 2016 (12 pages) |
3 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (10 pages) |
5 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 January 2015 | Full accounts made up to 30 April 2014 (10 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
4 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
24 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
25 January 2013 | Full accounts made up to 30 April 2012 (11 pages) |
17 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Full accounts made up to 30 April 2011 (10 pages) |
19 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (10 pages) |
20 October 2010 | Secretary's details changed for Mr Alan James Hartley on 20 September 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Edmund Joseph Monaghan on 20 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Alan James Hartley on 20 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Bruce George Andrew Mickel on 20 September 2010 (2 pages) |
20 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Andrew Alexander Mactaggart Mickel on 20 September 2010 (2 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
22 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
10 July 2009 | Company name changed m&m lochrin LIMITED\certificate issued on 13/07/09 (3 pages) |
5 February 2009 | Director appointed mr alan hartley (2 pages) |
20 January 2009 | Full accounts made up to 30 April 2008 (11 pages) |
24 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
24 January 2008 | Full accounts made up to 30 April 2007 (11 pages) |
30 December 2007 | Resolutions
|
30 December 2007 | Memorandum and Articles of Association (12 pages) |
11 October 2007 | Return made up to 27/09/07; change of members (7 pages) |
19 February 2007 | Full accounts made up to 30 April 2006 (8 pages) |
15 November 2006 | Resolutions
|
15 November 2006 | Ad 03/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 October 2006 | Return made up to 27/09/06; full list of members (7 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (7 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 126 west regent street glasgow G2 2BH (1 page) |
14 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
1 April 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
3 December 2004 | Registered office changed on 03/12/04 from: 48 saint vincent street glasgow strathclyde G2 5HS (1 page) |
3 December 2004 | New director appointed (2 pages) |
26 November 2004 | Company name changed forty eight shelf (138) LIMITED\certificate issued on 26/11/04 (2 pages) |
27 September 2004 | Incorporation (19 pages) |