Glasgow
G2 8JB
Scotland
Secretary Name | Ms Nichola McKelvie |
---|---|
Status | Current |
Appointed | 01 August 2022(10 years, 10 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(11 years, 1 month 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 | Mr Alastair Kenneth Dunn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 48 St Vincent Street Glasgow G2 5HS Scotland |
Director Name | Mr Jeremy Stewart Glen |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(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 | 08 November 2011(2 months after company formation) |
Appointment Duration | 5 years, 5 months (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 | 08 November 2011(2 months after company formation) |
Appointment Duration | 5 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 | 08 November 2011(2 months after company formation) |
Appointment Duration | 10 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 | Alan James Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(2 months after company formation) |
Appointment Duration | 5 years, 5 months (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(5 years, 7 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 |
---|---|
Net Worth | -£14,000 |
Cash | £127,000 |
Current Liabilities | £1,059,000 |
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 | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months 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 |
---|---|
27 March 2013 | Delivered on: 9 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 December 2017 | Full accounts made up to 30 April 2017 (13 pages) |
---|---|
11 September 2017 | Confirmation statement made on 9 September 2017 with updates (3 pages) |
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 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 | 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 9 September 2016 with updates (5 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (11 pages) |
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
26 January 2015 | Full accounts made up to 30 April 2014 (10 pages) |
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
3 February 2014 | Total exemption full accounts made up to 30 April 2013 (5 pages) |
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
9 April 2013 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 February 2013 | Company name changed forty eight shelf (250) LIMITED\certificate issued on 13/02/13
|
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
5 October 2012 | Director's details changed for Mr Alan James Hartley on 5 October 2012 (2 pages) |
5 October 2012 | Director's details changed for Mr Alan James Hartley on 5 October 2012 (2 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
5 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (7 pages) |
12 April 2012 | Current accounting period shortened from 30 September 2012 to 30 April 2012 (1 page) |
14 November 2011 | Appointment of Mr Edmund Joseph Monaghan as a director (3 pages) |
14 November 2011 | Termination of appointment of Jeremy Glen as a director (2 pages) |
14 November 2011 | Appointment of Mr Bruce George Andrew Mickel as a director (3 pages) |
14 November 2011 | Termination of appointment of Alastair Dunn as a director (2 pages) |
14 November 2011 | Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 14 November 2011 (2 pages) |
14 November 2011 | Appointment of Mr Alan James Hartley as a director (3 pages) |
14 November 2011 | Appointment of Mr Andrew Alexander Mactaggart Mickel as a director (3 pages) |
14 November 2011 | Appointment of Alan James Hartley as a secretary (3 pages) |
7 November 2011 | Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 7 November 2011 (2 pages) |
7 November 2011 | Registered office address changed from 48 St Vincent Street Glasgow Lanarkshire G2 5HS on 7 November 2011 (2 pages) |
9 September 2011 | Incorporation
|