Company NameMactaggart & Mickel Group Limited
Company StatusActive
Company NumberSC326355
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Previous NameDunwilco (1480) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2008(9 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
StatusCurrent
Appointed30 April 2008(10 months, 1 week after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Ross Mickel
Date of BirthOctober 1974 (Born 49 years ago)
NationalityScottish
StatusCurrent
Appointed20 February 2012(4 years, 8 months after company formation)
Appointment Duration12 years, 2 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
Appointed01 May 2015(7 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr David John Shaw
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(13 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMs Nichola McKelvie
StatusCurrent
Appointed01 August 2022(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMs Mairi Mickel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameDerek Andrew Mickel
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(10 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Bruce George Andrew Mickel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(10 months, 1 week after company formation)
Appointment Duration9 years (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
Appointed30 April 2008(10 months, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(2 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 15 July 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Alan James Hartley
StatusResigned
Appointed06 September 2010(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 May 2017)
RoleCompany Director
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Paul John McAninch
StatusResigned
Appointed03 May 2017(9 years, 10 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
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
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

-OTHER
8.71%
-
27.6k at £1Mairi Mickel
6.42%
Ordinary B
27.6k at £1Ross Mickel
6.42%
Ordinary B
27.2k at £1Finlay Mickel
6.33%
Ordinary B
26.9k at £1Trustee Of Bruce Mickel's Liferent Trust For Mairi
6.26%
Ordinary B
26.9k at £1Trustee Of Bruce Mickel's Liferent Trust For Ross
6.26%
Ordinary B
23.4k at £1Executors Of Derek Andrew Mickel
5.43%
Ordinary A
20k at £1Nominee Of Derek A. Mickel's 1997 Discretionary Trust
4.65%
Ordinary A
20k at £1Trustee Of Derek A. Mickel For Spouse
4.65%
Ordinary A
19.7k at £1Kenneth J. Frew
4.58%
Ordinary C
19.7k at £1Susannah Knox
4.58%
Ordinary C
18.7k at £1Amanda Graham
4.34%
Ordinary C
15k at £1Trustee Of D.w. Mickel For Mrs Angela Bassi & Shareholder Name Missing
3.49%
Ordinary C
14.9k at £1Trustee Of Bruce Mickel's Liferent Trust For Finlay
3.47%
Ordinary B
10k at £1Trustee Of Derek Mickel Trust For Eileen Simpson Henderson
2.33%
Ordinary B
10k at £1Trustee Of Derek Mickel's 2007 Trust
2.33%
Ordinary A
54.9k at £1Mr Andrew Alexander Mactaggart Mickel
12.77%
Ordinary A
7.9k at £1Oliver Bassi
1.84%
Ordinary B
7.9k at £1Zoe Campbell
1.84%
Ordinary B
7.6k at £1Frances Frew
1.77%
Ordinary C
6.7k at £1James David Goold
1.55%
Ordinary D

Financials

Year2014
Turnover£58,478,000
Gross Profit£15,838,000
Net Worth£137,694,000
Cash£462,000
Current Liabilities£34,562,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

4 November 2021Delivered on: 16 November 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 10 November 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding
4 November 2021Delivered on: 10 November 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

27 November 2017Group of companies' accounts made up to 30 April 2017 (77 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (6 pages)
11 May 2017Termination of appointment of Alan James Hartley as a secretary 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 2017Appointment of Mr Paul John Mcaninch as a secretary on 3 May 2017 (2 pages)
19 December 2016Group of companies' accounts made up to 30 April 2016 (87 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 429,850
(11 pages)
9 February 2016Group of companies' accounts made up to 30 April 2015 (27 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 429,850
(10 pages)
29 May 2015Appointment of Mr Paul John Mcaninch as a director on 1 May 2015 (2 pages)
29 May 2015Appointment of Mr Paul John Mcaninch as a director on 1 May 2015 (2 pages)
1 December 2014Group of companies' accounts made up to 30 April 2014 (45 pages)
18 November 2014Termination of appointment of Derek Andrew Mickel as a director on 15 November 2014 (1 page)
26 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
16 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 429,850
(10 pages)
13 November 2013Group of companies' accounts made up to 30 April 2013 (49 pages)
24 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(10 pages)
12 November 2012Group of companies' accounts made up to 30 April 2012 (48 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (10 pages)
4 April 2012Appointment of Mr Ross Mickel as a director (2 pages)
12 March 2012Termination of appointment of Mairi Mickel as a director (1 page)
18 November 2011Group of companies' accounts made up to 30 April 2011 (47 pages)
27 July 2011Register inspection address has been changed from 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland (1 page)
27 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (10 pages)
26 July 2011Director's details changed for Derek Andrew Mickel on 19 July 2011 (2 pages)
26 July 2011Director's details changed for Ms Mairi Mickel on 19 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 19 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Edmund Joseph Monaghan on 19 July 2011 (2 pages)
26 July 2011Register(s) moved to registered office address (1 page)
26 July 2011Director's details changed for Mr Alan James Hartley on 10 July 2011 (2 pages)
26 July 2011Director's details changed for Mr Bruce George Andrew Mickel on 19 July 2011 (2 pages)
29 October 2010Group of companies' accounts made up to 30 April 2010 (45 pages)
20 October 2010Register inspection address has been changed from Dundas & Wilson, Saltire Court,20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page)
15 September 2010Appointment of Mr Alan James Hartley as a secretary (1 page)
15 September 2010Termination of appointment of D.W. Company Services Limited as a secretary (1 page)
2 September 2010Appointment of Mr Keith Alexander Cairns Swinley as a director (2 pages)
26 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (22 pages)
14 July 2010Register(s) moved to registered inspection location (2 pages)
14 July 2010Register inspection address has been changed (2 pages)
29 October 2009Group of companies' accounts made up to 30 April 2009 (48 pages)
11 September 2009Location of register of members (1 page)
3 August 2009Return made up to 26/06/09; full list of members (11 pages)
4 March 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
21 October 2008Return made up to 26/06/08; full list of members (19 pages)
6 June 2008Director appointed mairi mickel (2 pages)
4 June 2008Statement of affairs (8 pages)
4 June 2008Ad 30/04/08\gbp si 429849@1=429849\gbp ic 1/429850\ (11 pages)
20 May 2008Director appointed derek andrew mickel (3 pages)
20 May 2008Director appointed edmund joseph monaghan (3 pages)
20 May 2008Director appointed andrew alexander mactaggart mickel (3 pages)
20 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2008Director appointed bruce george andrew mickel (3 pages)
6 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 May 2008Nc inc already adjusted 14/04/08 (2 pages)
28 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 March 2008Director appointed alan james hartley (4 pages)
31 March 2008Appointment terminated director D.W. director 1 LIMITED (1 page)
31 March 2008Curr sho from 30/06/2008 to 30/04/2008 (1 page)
21 February 2008Registered office changed on 21/02/08 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
5 September 2007Company name changed dunwilco (1480) LIMITED\certificate issued on 05/09/07 (2 pages)
26 June 2007Incorporation (23 pages)