Company NameMactaggart & Mickel East Craigs Commercial Limited
DirectorsAndrew Alexander Mactaggart Mickel and Paul John McAninch
Company StatusActive
Company NumberSC329350
CategoryPrivate Limited Company
Incorporation Date15 August 2007(16 years, 8 months ago)
Previous NameForty Eight Shelf (196) Limited

Business Activity

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

Directors

Director NameMr Andrew Alexander Mactaggart Mickel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(2 months, 3 weeks after company formation)
Appointment Duration16 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(14 years, 11 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(15 years, 2 months 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 NameMr Alastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Douglas Muir Drive
Milngavie
Glasgow
G62 7RJ
Scotland
Director NameMr Jeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Secretary NameMr Jeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed15 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Director NameDerek Andrew Mickel
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Broompark Drive
Newton Mearns
Glasgow
Lanarkshire
G77 5DX
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(2 months, 3 weeks after company formation)
Appointment Duration9 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 Bruce George Andrew Mickel
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(2 months, 3 weeks after company formation)
Appointment Duration9 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
Appointed07 November 2007(2 months, 3 weeks after company formation)
Appointment Duration14 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
Appointed07 November 2007(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Paul John McAninch
StatusResigned
Appointed03 May 2017(9 years, 8 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
100.00%
Ordinary

Financials

Year2014
Turnover£123,000
Gross Profit£123,000
Net Worth£270,000
Current Liabilities£1,399,000

Accounts

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

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

1 December 2017Full accounts made up to 30 April 2017 (14 pages)
18 September 2017Confirmation statement made on 14 September 2017 with no 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 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)
11 May 2017Termination of appointment of Bruce George Andrew Mickel as a director on 3 May 2017 (1 page)
12 December 2016Full accounts made up to 30 April 2016 (14 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
9 February 2016Full accounts made up to 30 April 2015 (11 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(5 pages)
26 January 2015Full accounts made up to 30 April 2014 (10 pages)
10 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(5 pages)
4 February 2014Full accounts made up to 30 April 2013 (11 pages)
11 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(5 pages)
25 January 2013Full accounts made up to 30 April 2012 (12 pages)
11 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
9 January 2012Full accounts made up to 30 April 2011 (11 pages)
23 September 2011Company name changed forty eight shelf (196) LIMITED\certificate issued on 23/09/11
  • RES15 ‐ Change company name resolution on 2011-09-22
  • NM01 ‐ Change of name by resolution
(3 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 November 2010Full accounts made up to 30 April 2010 (11 pages)
9 September 2010Director's details changed for Mr Edmund Joseph Monaghan on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Alan James Hartley on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Bruce George Andrew Mickel on 1 August 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Alan James Hartley on 1 August 2010 (1 page)
9 September 2010Director's details changed for Mr Alan James Hartley on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 1 August 2010 (2 pages)
9 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mr Bruce George Andrew Mickel on 1 August 2010 (2 pages)
9 September 2010Director's details changed for Mr Edmund Joseph Monaghan on 1 August 2010 (2 pages)
9 September 2010Secretary's details changed for Mr Alan James Hartley on 1 August 2010 (1 page)
3 March 2010Termination of appointment of Derek Mickel as a director (1 page)
14 January 2010Full accounts made up to 30 April 2009 (10 pages)
10 September 2009Return made up to 15/08/09; full list of members (4 pages)
10 August 2009Full accounts made up to 30 April 2008 (10 pages)
8 May 2009Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page)
30 October 2008Director's change of particulars / andrew mickel / 15/08/2008 (1 page)
30 October 2008Return made up to 15/08/08; full list of members (4 pages)
27 November 2007New director appointed (2 pages)
27 November 2007Registered office changed on 27/11/07 from: 48 st. Vincent street glasgow G2 5HS (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007New secretary appointed;new director appointed (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (3 pages)
15 August 2007Incorporation (19 pages)