MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
27/01/2527 January 2025 | Accounts for a small company made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-30 with no updates |
13/12/2313 December 2023 | Full accounts made up to 2023-04-30 |
06/09/236 September 2023 | Appointment of Mr Ross Mickel as a director on 2023-09-01 |
05/09/235 September 2023 | Appointment of Mr David John Shaw as a director on 2023-09-01 |
05/09/235 September 2023 | Termination of appointment of Paul John Mcaninch as a director on 2023-09-01 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
03/05/233 May 2023 | Full accounts made up to 2022-04-30 |
03/05/233 May 2023 | Change of details for Mactaggart & Mickel Investments Limited as a person with significant control on 2023-03-06 |
27/10/2227 October 2022 | Termination of appointment of Edmund Joseph Monaghan as a director on 2022-10-27 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with no updates |
03/05/223 May 2022 | Full accounts made up to 2021-04-30 |
15/11/2115 November 2021 | Satisfaction of charge SC3421780001 in full |
15/11/2115 November 2021 | Satisfaction of charge SC3421780002 in full |
04/02/154 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
21/05/1421 May 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
04/02/144 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
23/05/1323 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
01/02/131 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
23/05/1223 May 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
09/01/129 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 |
25/05/1125 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
30/11/1030 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOSEPH MONAGHAN / 30/04/2010 |
27/05/1027 May 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE ANDREW MICKEL / 30/04/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MACTAGGART MICKEL / 30/04/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES HARTLEY / 30/04/2010 |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALAN JAMES HARTLEY / 30/04/2010 |
01/02/101 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 |
30/07/0930 July 2009 | DIRECTOR APPOINTED ANDREW ALEXANDER MACTAGGART MICKEL |
30/07/0930 July 2009 | REGISTERED OFFICE CHANGED ON 30/07/09 FROM: 48 ST VINCENT STREET GLASGOW G2 5HS |
30/07/0930 July 2009 | DIRECTOR APPOINTED EDMUND JOSEPH MONAGHAN |
30/07/0930 July 2009 | DIRECTOR AND SECRETARY RESIGNED JEREMY GLEN |
30/07/0930 July 2009 | DIRECTOR RESIGNED ALASTAIR DUNN |
30/07/0930 July 2009 | DIRECTOR APPOINTED BRUCE GEORGE ANDREW MICKEL |
30/07/0930 July 2009 | DIRECTOR AND SECRETARY APPOINTED ALAN JAMES HARTLEY |
29/07/0929 July 2009 | COMPANY NAME CHANGED M & M COMMERCIAL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/07/09 |
11/05/0911 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
09/07/089 July 2008 | COMPANY NAME CHANGED FORTY EIGHT SHELF (207) LIMITED CERTIFICATE ISSUED ON 14/07/08 |
30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company