1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary Name | Ms Nichola McKelvie |
---|---|
Status | Current |
Appointed | 01 August 2022(14 years, 11 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 | Mr Paul John McAninch |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Secretary Name | Mr Jeremy Stewart Glen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
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 | 07 November 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 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 Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 07 November 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (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 | 07 November 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 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 | 07 November 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
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, 8 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 |
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 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,000 |
Gross Profit | £123,000 |
Net Worth | £270,000 |
Current Liabilities | £1,399,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
1 December 2017 | Full accounts made up to 30 April 2017 (14 pages) |
---|---|
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
11 May 2017 | Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Alan James Hartley as a secretary on 3 May 2017 (1 page) |
11 May 2017 | Appointment of Mr Paul John Mcaninch as a secretary on 3 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Bruce George Andrew Mickel as a director on 3 May 2017 (1 page) |
12 December 2016 | Full accounts made up to 30 April 2016 (14 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
8 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
26 January 2015 | Full accounts made up to 30 April 2014 (10 pages) |
10 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
4 February 2014 | Full accounts made up to 30 April 2013 (11 pages) |
11 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
25 January 2013 | Full accounts made up to 30 April 2012 (12 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Full accounts made up to 30 April 2011 (11 pages) |
23 September 2011 | Company name changed forty eight shelf (196) LIMITED\certificate issued on 23/09/11
|
7 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
9 September 2010 | Director's details changed for Mr Edmund Joseph Monaghan on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Alan James Hartley on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Bruce George Andrew Mickel on 1 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mr Alan James Hartley on 1 August 2010 (1 page) |
9 September 2010 | Director's details changed for Mr Alan James Hartley on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 1 August 2010 (2 pages) |
9 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Mr Bruce George Andrew Mickel on 1 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Mr Edmund Joseph Monaghan on 1 August 2010 (2 pages) |
9 September 2010 | Secretary's details changed for Mr Alan James Hartley on 1 August 2010 (1 page) |
3 March 2010 | Termination of appointment of Derek Mickel as a director (1 page) |
14 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
10 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
10 August 2009 | Full accounts made up to 30 April 2008 (10 pages) |
8 May 2009 | Accounting reference date shortened from 31/08/2008 to 30/04/2008 (1 page) |
30 October 2008 | Director's change of particulars / andrew mickel / 15/08/2008 (1 page) |
30 October 2008 | Return made up to 15/08/08; full list of members (4 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 48 st. Vincent street glasgow G2 5HS (1 page) |
27 November 2007 | Secretary resigned;director resigned (1 page) |
27 November 2007 | New secretary appointed;new director appointed (3 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (2 pages) |
27 November 2007 | New director appointed (3 pages) |
15 August 2007 | Incorporation (19 pages) |