1 Robertson Street
Glasgow
G2 8JB
Scotland
Secretary Name | Ms Nichola McKelvie |
---|---|
Status | Current |
Appointed | 01 August 2022(12 years, 6 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(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland |
Director Name | Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St. Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 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 | 31 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2017) |
Role | Architect |
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 | 31 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 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 | 31 March 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 May 2017) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay, 1 Robertson Street Glasgow G2 8JB Scotland |
Secretary Name | Mr Paul John McAninch |
---|---|
Status | Resigned |
Appointed | 03 May 2017(7 years, 2 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 |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
1 December 2017 | Accounts for a dormant company made up to 30 April 2017 (5 pages) |
---|---|
11 May 2017 | Termination of appointment of Bruce George Andrew Mickel as a director 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 Alan James Hartley as a secretary on 3 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Alan James Hartley as a director on 3 May 2017 (1 page) |
8 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
28 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 4 February 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) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Secretary's details changed for Alan James Hartley on 23 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Edmund Joseph Monaghan on 23 February 2011 (2 pages) |
28 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Director's details changed for Mr Alan James Hartley on 23 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from 1 Atlantic Quay, 1 Robertson Street Glasgow G2 8JB on 28 February 2011 (1 page) |
28 February 2011 | Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 23 February 2011 (2 pages) |
28 February 2011 | Director's details changed for Mr Bruce George Andrew Mickel on 23 February 2011 (2 pages) |
12 August 2010 | Current accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
9 April 2010 | Appointment of Edmund Joseph Monaghan as a director (3 pages) |
9 April 2010 | Appointment of Bruce George Andrew Mickel as a director (3 pages) |
9 April 2010 | Appointment of Mr Alan James Hartley as a director (3 pages) |
9 April 2010 | Termination of appointment of Jeremy Glen as a director (2 pages) |
9 April 2010 | Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 9 April 2010 (2 pages) |
9 April 2010 | Registered office address changed from 48 St. Vincent Street Glasgow Lanarkshire G2 5HS on 9 April 2010 (2 pages) |
9 April 2010 | Appointment of Alan James Hartley as a secretary (3 pages) |
9 April 2010 | Termination of appointment of Alastair Dunn as a director (2 pages) |
9 April 2010 | Appointment of Mr Andrew Alexander Mactaggart Mickel as a director (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Company name changed forty eight shelf (228) LIMITED\certificate issued on 01/04/10
|
4 February 2010 | Incorporation
|