Company NameMactaggart & Mickel Commercial Developments Limited
Company StatusActive
Company NumberSC342178
CategoryPrivate Limited Company
Incorporation Date30 April 2008(16 years ago)
Previous NamesForty Eight Shelf (207) Limited and M & M Commercial Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Alexander Mactaggart Mickel
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2009(1 year, 2 months after company formation)
Appointment Duration14 years, 9 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 January 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMr Craig McNeill Ormond
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(8 years, 8 months after company formation)
Appointment Duration7 years, 3 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, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
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
Appointed30 April 2008(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
Appointed30 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Secretary NameMr Jeremy Stewart Glen
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazelhurst, Bank Avenue
Milngavie
Glasgow
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 2017)
RoleChartered Accountant
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
Appointed21 July 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 January 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
Appointed21 July 2009(1 year, 2 months after company formation)
Appointment Duration13 years, 3 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
Appointed21 July 2009(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameMrs Joanne Matheson Casey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 July 2022)
RoleSales Consultant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Paul John McAninch
StatusResigned
Appointed03 May 2017(9 years 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 Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

21 December 2018Delivered on: 4 January 2019
Persons entitled: Natwest Markets PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 November 2016Delivered 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

Filing History

5 December 2017Full accounts made up to 30 April 2017 (15 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
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 January 2017Appointment of Mrs Joanne Matheson Casey as a director on 1 January 2017 (2 pages)
11 January 2017Appointment of Mr Craig Mcneill Ormond as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Bruce George Andrew Mickel as a director on 1 January 2017 (1 page)
11 January 2017Termination of appointment of Alan James Hartley as a director on 1 January 2017 (1 page)
11 January 2017Appointment of Mr Paul John Mcaninch as a director on 1 January 2017 (2 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
7 December 2016Registration of charge SC3421780001, created on 30 November 2016 (18 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(5 pages)
4 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 30 April 2011 (5 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
27 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
27 May 2010Secretary's details changed for Alan James Hartley on 30 April 2010 (1 page)
27 May 2010Director's details changed for Alan James Hartley on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Edmund Joseph Monaghan on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Bruce George Andrew Mickel on 30 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 30 April 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
30 July 2009Registered office changed on 30/07/2009 from 48 st vincent street glasgow G2 5HS (1 page)
30 July 2009Director appointed bruce george andrew mickel (3 pages)
30 July 2009Appointment terminated director alastair dunn (1 page)
30 July 2009Director appointed andrew alexander mactaggart mickel (3 pages)
30 July 2009Director and secretary appointed alan james hartley (3 pages)
30 July 2009Director appointed edmund joseph monaghan (2 pages)
30 July 2009Appointment terminated director and secretary jeremy glen (1 page)
29 July 2009Company name changed m & m commercial developments LIMITED\certificate issued on 29/07/09 (2 pages)
11 May 2009Return made up to 30/04/09; full list of members (4 pages)
9 July 2008Company name changed forty eight shelf (207) LIMITED\certificate issued on 14/07/08 (2 pages)
30 April 2008Incorporation (19 pages)