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 | 16 September 2019(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Ms Nichola McKelvie |
---|---|
Status | Current |
Appointed | 01 August 2022(15 years, 6 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 | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(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 | 17 January 2007(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 | 17 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hazelhurst Bank Avenue Milngavie Glasgow |
Director Name | Derek Andrew Mickel |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 February 2010) |
Role | Company Director |
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 | 02 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Andrew Alexander Mactaggart Mickel |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 May 2016) |
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 | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 10 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 |
Director Name | Mr Edmund Joseph Monaghan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 15 years, 8 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 | 02 March 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Mr David Sloan |
---|---|
Status | Resigned |
Appointed | 16 May 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 January 2016) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Mr Paul John McAninch |
---|---|
Status | Resigned |
Appointed | 21 January 2016(9 years after company formation) |
Appointment Duration | 6 years, 6 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 Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,358,000 |
Gross Profit | £725,000 |
Net Worth | -£317,000 |
Current Liabilities | £999,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 November 2016 | Delivered on: 7 December 2016 Persons entitled: The Royal Bank of Scotland PLC (As Secuirty Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
5 December 2017 | Full accounts made up to 30 April 2017 (17 pages) |
---|---|
11 May 2017 | Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page) |
21 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
12 December 2016 | Full accounts made up to 30 April 2016 (18 pages) |
7 December 2016 | Registration of charge SC3147980001, created on 30 November 2016 (18 pages) |
31 August 2016 | Termination of appointment of Andrew Alexander Mactaggart Mickel as a director on 20 May 2016 (1 page) |
9 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
3 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 January 2016 | Termination of appointment of David Sloan as a secretary on 21 January 2016 (1 page) |
21 January 2016 | Appointment of Mr Paul John Mcaninch as a secretary on 21 January 2016 (2 pages) |
2 November 2015 | Termination of appointment of Bruce George Andrew Mickel as a director on 2 November 2015 (1 page) |
2 November 2015 | Termination of appointment of Bruce George Andrew Mickel as a director on 2 November 2015 (1 page) |
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 January 2015 | Full accounts made up to 30 April 2014 (14 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 February 2014 | Full accounts made up to 30 April 2013 (13 pages) |
11 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Full accounts made up to 30 April 2012 (13 pages) |
1 August 2012 | Appointment of Mr Ross Mickel as a director (2 pages) |
10 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Full accounts made up to 30 April 2011 (13 pages) |
16 May 2011 | Termination of appointment of Alan Hartley as a secretary (1 page) |
16 May 2011 | Appointment of Mr David Sloan as a secretary (1 page) |
9 February 2011 | Secretary's details changed for Mr Alan James Hartley on 17 January 2011 (1 page) |
9 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Director's details changed for Mr Edmund Joseph Monaghan on 17 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 17 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Bruce George Andrew Mickel on 17 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mr Alan James Hartley on 17 January 2011 (2 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (13 pages) |
3 March 2010 | Termination of appointment of Derek Mickel as a director (1 page) |
11 February 2010 | Director's details changed for Derek Andrew Mickel on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Director's details changed for Mr Alan James Hartley on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Derek Andrew Mickel on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Alan James Hartley on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Bruce George Andrew Mickel on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Bruce George Andrew Mickel on 1 January 2010 (2 pages) |
14 January 2010 | Full accounts made up to 30 April 2009 (13 pages) |
10 July 2009 | Company name changed m & m timber systems LIMITED\certificate issued on 13/07/09 (2 pages) |
4 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
18 November 2008 | Full accounts made up to 30 April 2008 (13 pages) |
13 February 2008 | Director's particulars changed (1 page) |
13 February 2008 | Return made up to 17/01/08; full list of members (3 pages) |
14 May 2007 | Accounting reference date extended from 31/01/08 to 30/04/08 (1 page) |
16 March 2007 | Company name changed forty eight shelf (181) LIMITED\certificate issued on 16/03/07 (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | Secretary resigned;director resigned (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 48 st vincent street glasgow G2 5HS (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New secretary appointed;new director appointed (3 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
17 January 2007 | Incorporation (19 pages) |