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 January 2017(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Mr Craig McNeill Ormond |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Ms Nichola McKelvie |
---|---|
Status | Current |
Appointed | 01 August 2022(14 years, 3 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 Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(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 | 30 April 2008(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 | 30 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hazelhurst, Bank Avenue Milngavie Glasgow |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2017) |
Role | Chartered Accountant |
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 | 21 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 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 | 21 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 3 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 | 21 July 2009(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 9 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 | Mrs Joanne Matheson Casey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 July 2022) |
Role | Sales Consultant |
Country of Residence | Scotland |
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 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 Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
21 December 2018 | Delivered on: 4 January 2019 Persons entitled: Natwest Markets PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
30 November 2016 | Delivered on: 7 December 2016 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
5 December 2017 | Full accounts made up to 30 April 2017 (15 pages) |
---|---|
11 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
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 January 2017 | Appointment of Mrs Joanne Matheson Casey as a director on 1 January 2017 (2 pages) |
11 January 2017 | Appointment of Mr Craig Mcneill Ormond as a director on 1 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Bruce George Andrew Mickel as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Alan James Hartley as a director on 1 January 2017 (1 page) |
11 January 2017 | Appointment of Mr Paul John Mcaninch as a director on 1 January 2017 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
7 December 2016 | Registration of charge SC3421780001, created on 30 November 2016 (18 pages) |
25 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
21 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
27 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Secretary's details changed for Alan James Hartley on 30 April 2010 (1 page) |
27 May 2010 | Director's details changed for Alan James Hartley on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Edmund Joseph Monaghan on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Bruce George Andrew Mickel on 30 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 30 April 2010 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from 48 st vincent street glasgow G2 5HS (1 page) |
30 July 2009 | Director appointed bruce george andrew mickel (3 pages) |
30 July 2009 | Appointment terminated director alastair dunn (1 page) |
30 July 2009 | Director appointed andrew alexander mactaggart mickel (3 pages) |
30 July 2009 | Director and secretary appointed alan james hartley (3 pages) |
30 July 2009 | Director appointed edmund joseph monaghan (2 pages) |
30 July 2009 | Appointment terminated director and secretary jeremy glen (1 page) |
29 July 2009 | Company name changed m & m commercial developments LIMITED\certificate issued on 29/07/09 (2 pages) |
11 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
9 July 2008 | Company name changed forty eight shelf (207) LIMITED\certificate issued on 14/07/08 (2 pages) |
30 April 2008 | Incorporation (19 pages) |