Company NameMactaggart & Mickel Limited
DirectorsAndrew Alexander Mactaggart Mickel and Paul John McAninch
Company StatusActive
Company NumberSC372359
CategoryPrivate Limited Company
Incorporation Date4 February 2010(14 years, 2 months ago)
Previous NameForty Eight Shelf (228) 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
Appointed31 March 2010(1 month, 3 weeks after company formation)
Appointment Duration14 years
RoleTown Planner
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMs Nichola McKelvie
StatusCurrent
Appointed01 August 2022(12 years, 6 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(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Certified Accountant
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameAlastair Kenneth Dunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameJeremy Stewart Glen
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address48 St. Vincent Street
Glasgow
G2 5HS
Scotland
Director NameMr Alan James Hartley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 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
Appointed31 March 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2017)
RoleArchitect
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
Appointed31 March 2010(1 month, 3 weeks after company formation)
Appointment Duration12 years, 7 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
Appointed31 March 2010(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 03 May 2017)
RoleCompany Director
Correspondence Address1 Atlantic Quay, 1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary NameMr Paul John McAninch
StatusResigned
Appointed03 May 2017(7 years, 2 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

Accounts

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

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

1 December 2017Accounts for a dormant company made up to 30 April 2017 (5 pages)
11 May 2017Termination of appointment of Bruce George Andrew Mickel as a director 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 Alan James Hartley as a secretary on 3 May 2017 (1 page)
11 May 2017Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page)
8 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 30 April 2016 (5 pages)
17 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
3 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(5 pages)
2 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(5 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 February 2011Secretary's details changed for Alan James Hartley on 23 February 2011 (1 page)
28 February 2011Director's details changed for Mr Edmund Joseph Monaghan on 23 February 2011 (2 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 February 2011Director's details changed for Mr Alan James Hartley on 23 February 2011 (2 pages)
28 February 2011Registered office address changed from 1 Atlantic Quay, 1 Robertson Street Glasgow G2 8JB on 28 February 2011 (1 page)
28 February 2011Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 23 February 2011 (2 pages)
28 February 2011Director's details changed for Mr Bruce George Andrew Mickel on 23 February 2011 (2 pages)
12 August 2010Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page)
9 April 2010Appointment of Edmund Joseph Monaghan as a director (3 pages)
9 April 2010Appointment of Bruce George Andrew Mickel as a director (3 pages)
9 April 2010Appointment of Mr Alan James Hartley as a director (3 pages)
9 April 2010Termination of appointment of Jeremy Glen as a director (2 pages)
9 April 2010Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 9 April 2010 (2 pages)
9 April 2010Appointment of Alan James Hartley as a secretary (3 pages)
9 April 2010Termination of appointment of Alastair Dunn as a director (2 pages)
9 April 2010Appointment of Mr Andrew Alexander Mactaggart Mickel as a director (3 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
1 April 2010Company name changed forty eight shelf (228) LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
4 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)