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 | Current |
Appointed | 30 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 15 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Ross Mickel |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 20 February 2012(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
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 | 01 May 2015(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr David John Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
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, 1 month 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 | Ms Mairi Mickel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Derek Andrew Mickel |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Bruce George Andrew Mickel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 9 years (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 | 30 April 2008(10 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Keith Alexander Cairns Swinley |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2010(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 July 2020) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Mr Alan James Hartley |
---|---|
Status | Resigned |
Appointed | 06 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Mr Paul John McAninch |
---|---|
Status | Resigned |
Appointed | 03 May 2017(9 years, 10 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 |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2007(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN 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 |
- | OTHER 8.71% - |
---|---|
27.6k at £1 | Mairi Mickel 6.42% Ordinary B |
27.6k at £1 | Ross Mickel 6.42% Ordinary B |
27.2k at £1 | Finlay Mickel 6.33% Ordinary B |
26.9k at £1 | Trustee Of Bruce Mickel's Liferent Trust For Mairi 6.26% Ordinary B |
26.9k at £1 | Trustee Of Bruce Mickel's Liferent Trust For Ross 6.26% Ordinary B |
23.4k at £1 | Executors Of Derek Andrew Mickel 5.43% Ordinary A |
20k at £1 | Nominee Of Derek A. Mickel's 1997 Discretionary Trust 4.65% Ordinary A |
20k at £1 | Trustee Of Derek A. Mickel For Spouse 4.65% Ordinary A |
19.7k at £1 | Kenneth J. Frew 4.58% Ordinary C |
19.7k at £1 | Susannah Knox 4.58% Ordinary C |
18.7k at £1 | Amanda Graham 4.34% Ordinary C |
15k at £1 | Trustee Of D.w. Mickel For Mrs Angela Bassi & Shareholder Name Missing 3.49% Ordinary C |
14.9k at £1 | Trustee Of Bruce Mickel's Liferent Trust For Finlay 3.47% Ordinary B |
10k at £1 | Trustee Of Derek Mickel Trust For Eileen Simpson Henderson 2.33% Ordinary B |
10k at £1 | Trustee Of Derek Mickel's 2007 Trust 2.33% Ordinary A |
54.9k at £1 | Mr Andrew Alexander Mactaggart Mickel 12.77% Ordinary A |
7.9k at £1 | Oliver Bassi 1.84% Ordinary B |
7.9k at £1 | Zoe Campbell 1.84% Ordinary B |
7.6k at £1 | Frances Frew 1.77% Ordinary C |
6.7k at £1 | James David Goold 1.55% Ordinary D |
Year | 2014 |
---|---|
Turnover | £58,478,000 |
Gross Profit | £15,838,000 |
Net Worth | £137,694,000 |
Cash | £462,000 |
Current Liabilities | £34,562,000 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
4 November 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 |
27 November 2017 | Group of companies' accounts made up to 30 April 2017 (77 pages) |
---|---|
11 July 2017 | Notification of a person with significant control statement (2 pages) |
5 July 2017 | Confirmation statement made on 26 June 2017 with updates (6 pages) |
11 May 2017 | Termination of appointment of Alan James Hartley as a secretary 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 | Appointment of Mr Paul John Mcaninch as a secretary on 3 May 2017 (2 pages) |
19 December 2016 | Group of companies' accounts made up to 30 April 2016 (87 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (27 pages) |
26 November 2015 | Resolutions
|
20 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
29 May 2015 | Appointment of Mr Paul John Mcaninch as a director on 1 May 2015 (2 pages) |
29 May 2015 | Appointment of Mr Paul John Mcaninch as a director on 1 May 2015 (2 pages) |
1 December 2014 | Group of companies' accounts made up to 30 April 2014 (45 pages) |
18 November 2014 | Termination of appointment of Derek Andrew Mickel as a director on 15 November 2014 (1 page) |
26 September 2014 | Resolutions
|
16 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 November 2013 | Group of companies' accounts made up to 30 April 2013 (49 pages) |
24 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
12 November 2012 | Group of companies' accounts made up to 30 April 2012 (48 pages) |
24 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Appointment of Mr Ross Mickel as a director (2 pages) |
12 March 2012 | Termination of appointment of Mairi Mickel as a director (1 page) |
18 November 2011 | Group of companies' accounts made up to 30 April 2011 (47 pages) |
27 July 2011 | Register inspection address has been changed from 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland (1 page) |
27 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (10 pages) |
26 July 2011 | Director's details changed for Derek Andrew Mickel on 19 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Ms Mairi Mickel on 19 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 19 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Edmund Joseph Monaghan on 19 July 2011 (2 pages) |
26 July 2011 | Register(s) moved to registered office address (1 page) |
26 July 2011 | Director's details changed for Mr Alan James Hartley on 10 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Mr Bruce George Andrew Mickel on 19 July 2011 (2 pages) |
29 October 2010 | Group of companies' accounts made up to 30 April 2010 (45 pages) |
20 October 2010 | Register inspection address has been changed from Dundas & Wilson, Saltire Court,20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page) |
15 September 2010 | Appointment of Mr Alan James Hartley as a secretary (1 page) |
15 September 2010 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
2 September 2010 | Appointment of Mr Keith Alexander Cairns Swinley as a director (2 pages) |
26 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (22 pages) |
14 July 2010 | Register(s) moved to registered inspection location (2 pages) |
14 July 2010 | Register inspection address has been changed (2 pages) |
29 October 2009 | Group of companies' accounts made up to 30 April 2009 (48 pages) |
11 September 2009 | Location of register of members (1 page) |
3 August 2009 | Return made up to 26/06/09; full list of members (11 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
21 October 2008 | Return made up to 26/06/08; full list of members (19 pages) |
6 June 2008 | Director appointed mairi mickel (2 pages) |
4 June 2008 | Statement of affairs (8 pages) |
4 June 2008 | Ad 30/04/08\gbp si 429849@1=429849\gbp ic 1/429850\ (11 pages) |
20 May 2008 | Director appointed derek andrew mickel (3 pages) |
20 May 2008 | Director appointed edmund joseph monaghan (3 pages) |
20 May 2008 | Director appointed andrew alexander mactaggart mickel (3 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Director appointed bruce george andrew mickel (3 pages) |
6 May 2008 | Resolutions
|
6 May 2008 | Nc inc already adjusted 14/04/08 (2 pages) |
28 April 2008 | Resolutions
|
31 March 2008 | Director appointed alan james hartley (4 pages) |
31 March 2008 | Appointment terminated director D.W. director 1 LIMITED (1 page) |
31 March 2008 | Curr sho from 30/06/2008 to 30/04/2008 (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
5 September 2007 | Company name changed dunwilco (1480) LIMITED\certificate issued on 05/09/07 (2 pages) |
26 June 2007 | Incorporation (23 pages) |