Company NameMactaggart & Mickel International Limited
DirectorsAndrew Alexander Mactaggart Mickel and Paul John McAninch
Company StatusActive
Company NumberSC273881
CategoryPrivate Limited Company
Incorporation Date27 September 2004(19 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Alexander Mactaggart Mickel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMs Nichola McKelvie
StatusCurrent
Appointed01 August 2022(17 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(18 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 NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNo 1 Douglas Muir Drive
Milngavie
Glasgow
Strathclyde
G62 7RJ
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed27 September 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameMr Bruce George Andrew Mickel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(1 month, 4 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Edmund Joseph Monaghan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(1 month, 4 weeks after company formation)
Appointment Duration17 years, 11 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Alan James Hartley
NationalityBritish
StatusResigned
Appointed25 November 2004(1 month, 4 weeks 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 NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 03 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Paul John McAninch
StatusResigned
Appointed03 May 2017(12 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

2 at £1Mactaggart & Mickel Homes LTD
50.00%
Ordinary
2 at £1Mactaggart & Mickel Homes LTD
50.00%
Preference

Financials

Year2014
Turnover£3,100,000
Gross Profit£201,000
Net Worth£296,000
Current Liabilities£181,000

Accounts

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

Returns

Latest Return27 September 2023 (6 months, 3 weeks ago)
Next Return Due11 October 2024 (5 months, 3 weeks from now)

Filing History

1 December 2017Full accounts made up to 30 April 2017 (10 pages)
4 October 2017Confirmation statement made on 27 September 2017 with updates (3 pages)
11 May 2017Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page)
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 secretary on 3 May 2017 (1 page)
11 May 2017Appointment of Mr Paul John Mcaninch as a secretary on 3 May 2017 (2 pages)
12 December 2016Full accounts made up to 30 April 2016 (12 pages)
3 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
9 February 2016Full accounts made up to 30 April 2015 (10 pages)
5 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 4
(6 pages)
26 January 2015Full accounts made up to 30 April 2014 (10 pages)
15 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 4
(6 pages)
4 February 2014Full accounts made up to 30 April 2013 (11 pages)
24 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(6 pages)
25 January 2013Full accounts made up to 30 April 2012 (11 pages)
17 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
9 January 2012Full accounts made up to 30 April 2011 (10 pages)
19 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
30 November 2010Full accounts made up to 30 April 2010 (10 pages)
20 October 2010Secretary's details changed for Mr Alan James Hartley on 20 September 2010 (1 page)
20 October 2010Director's details changed for Mr Edmund Joseph Monaghan on 20 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Alan James Hartley on 20 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Bruce George Andrew Mickel on 20 September 2010 (2 pages)
20 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
20 October 2010Director's details changed for Andrew Alexander Mactaggart Mickel on 20 September 2010 (2 pages)
14 January 2010Full accounts made up to 30 April 2009 (10 pages)
22 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
10 July 2009Company name changed m&m lochrin LIMITED\certificate issued on 13/07/09 (3 pages)
5 February 2009Director appointed mr alan hartley (2 pages)
20 January 2009Full accounts made up to 30 April 2008 (11 pages)
24 October 2008Return made up to 27/09/08; full list of members (4 pages)
24 January 2008Full accounts made up to 30 April 2007 (11 pages)
30 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 December 2007Memorandum and Articles of Association (12 pages)
11 October 2007Return made up to 27/09/07; change of members (7 pages)
19 February 2007Full accounts made up to 30 April 2006 (8 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 November 2006Ad 03/11/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 2006Return made up to 27/09/06; full list of members (7 pages)
28 February 2006Full accounts made up to 30 April 2005 (7 pages)
29 December 2005Registered office changed on 29/12/05 from: 126 west regent street glasgow G2 2BH (1 page)
14 November 2005Return made up to 27/09/05; full list of members (7 pages)
1 April 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
3 December 2004Registered office changed on 03/12/04 from: 48 saint vincent street glasgow strathclyde G2 5HS (1 page)
3 December 2004New director appointed (2 pages)
26 November 2004Company name changed forty eight shelf (138) LIMITED\certificate issued on 26/11/04 (2 pages)
27 September 2004Incorporation (19 pages)