Company NameMactaggart & Mickel Timber Systems Ltd
DirectorsRoss Mickel and Paul John McAninch
Company StatusActive
Company NumberSC314798
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 2 months ago)
Previous NamesForty Eight Shelf (181) Limited and M & M Timber Systems Limited

Business Activity

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

Directors

Director NameMr Ross Mickel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceScotland
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
Appointed16 September 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMs Nichola McKelvie
StatusCurrent
Appointed01 August 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
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
Appointed17 January 2007(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
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Secretary NameJeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed17 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHazelhurst
Bank Avenue Milngavie
Glasgow
Director NameDerek Andrew Mickel
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 03 February 2010)
RoleCompany Director
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
Appointed02 March 2007(1 month, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 02 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Andrew Alexander Mactaggart Mickel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2007(1 month, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
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
Appointed02 March 2007(1 month, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 03 May 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed02 March 2007(1 month, 2 weeks after company formation)
Appointment Duration15 years, 8 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
Appointed02 March 2007(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr David Sloan
StatusResigned
Appointed16 May 2011(4 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 January 2016)
RoleCompany Director
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Paul John McAninch
StatusResigned
Appointed21 January 2016(9 years after company formation)
Appointment Duration6 years, 6 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 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,358,000
Gross Profit£725,000
Net Worth-£317,000
Current Liabilities£999,000

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

21 December 2018Delivered on: 4 January 2019
Persons entitled: Natwest Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 November 2016Delivered 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

Filing History

5 December 2017Full accounts made up to 30 April 2017 (17 pages)
11 May 2017Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
12 December 2016Full accounts made up to 30 April 2016 (18 pages)
7 December 2016Registration of charge SC3147980001, created on 30 November 2016 (18 pages)
31 August 2016Termination of appointment of Andrew Alexander Mactaggart Mickel as a director on 20 May 2016 (1 page)
9 February 2016Full accounts made up to 30 April 2015 (14 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
21 January 2016Termination of appointment of David Sloan as a secretary on 21 January 2016 (1 page)
21 January 2016Appointment of Mr Paul John Mcaninch as a secretary on 21 January 2016 (2 pages)
2 November 2015Termination of appointment of Bruce George Andrew Mickel as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Bruce George Andrew Mickel as a director on 2 November 2015 (1 page)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
26 January 2015Full accounts made up to 30 April 2014 (14 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(5 pages)
4 February 2014Full accounts made up to 30 April 2013 (13 pages)
11 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
25 January 2013Full accounts made up to 30 April 2012 (13 pages)
1 August 2012Appointment of Mr Ross Mickel as a director (2 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
9 January 2012Full accounts made up to 30 April 2011 (13 pages)
16 May 2011Termination of appointment of Alan Hartley as a secretary (1 page)
16 May 2011Appointment of Mr David Sloan as a secretary (1 page)
9 February 2011Secretary's details changed for Mr Alan James Hartley on 17 January 2011 (1 page)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Mr Edmund Joseph Monaghan on 17 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 17 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Bruce George Andrew Mickel on 17 January 2011 (2 pages)
9 February 2011Director's details changed for Mr Alan James Hartley on 17 January 2011 (2 pages)
30 November 2010Full accounts made up to 30 April 2010 (13 pages)
3 March 2010Termination of appointment of Derek Mickel as a director (1 page)
11 February 2010Director's details changed for Derek Andrew Mickel on 1 January 2010 (2 pages)
11 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
11 February 2010Director's details changed for Mr Alan James Hartley on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Derek Andrew Mickel on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Mr Alan James Hartley on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Bruce George Andrew Mickel on 1 January 2010 (2 pages)
11 February 2010Director's details changed for Bruce George Andrew Mickel on 1 January 2010 (2 pages)
14 January 2010Full accounts made up to 30 April 2009 (13 pages)
10 July 2009Company name changed m & m timber systems LIMITED\certificate issued on 13/07/09 (2 pages)
4 February 2009Return made up to 17/01/09; full list of members (4 pages)
18 November 2008Full accounts made up to 30 April 2008 (13 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 17/01/08; full list of members (3 pages)
14 May 2007Accounting reference date extended from 31/01/08 to 30/04/08 (1 page)
16 March 2007Company name changed forty eight shelf (181) LIMITED\certificate issued on 16/03/07 (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007Secretary resigned;director resigned (1 page)
12 March 2007Registered office changed on 12/03/07 from: 48 st vincent street glasgow G2 5HS (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed;new director appointed (3 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
17 January 2007Incorporation (19 pages)