MACTAGGART & MICKEL DALKEITH COMMERCIAL LIMITED
Company Documents
Date | Description |
---|---|
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
25/06/2425 June 2024 | First Gazette notice for voluntary strike-off |
17/06/2417 June 2024 | Application to strike the company off the register |
04/01/244 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
06/09/236 September 2023 | Appointment of Mr Ross Mickel 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 |
01/02/231 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
27/10/2227 October 2022 | Appointment of Mr Paul John Mcaninch as a director on 2022-10-27 |
27/10/2227 October 2022 | Termination of appointment of Edmund Joseph Monaghan as a director on 2022-10-27 |
03/05/223 May 2022 | Accounts for a dormant company made up to 2021-04-30 |
15/11/2115 November 2021 | Satisfaction of charge 1 in full |
15/11/2115 November 2021 | Satisfaction of charge SC4071210002 in full |
26/01/1526 January 2015 | FULL ACCOUNTS MADE UP TO 30/04/14 |
01/10/141 October 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
04/02/144 February 2014 | 30/04/13 TOTAL EXEMPTION FULL |
01/10/131 October 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
09/04/139 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/02/1313 February 2013 | COMPANY NAME CHANGED FORTY EIGHT SHELF (251) LIMITED CERTIFICATE ISSUED ON 13/02/13 |
01/02/131 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
05/10/125 October 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
05/10/125 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 05/10/2012 |
12/04/1212 April 2012 | CURRSHO FROM 30/09/2012 TO 30/04/2012 |
18/11/1118 November 2011 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 1 ATLANTIC QUAY 1 ROBERTSON STREET GLASGOW G2 8JB |
14/11/1114 November 2011 | DIRECTOR APPOINTED MR ANDREW ALEXANDER MACTAGGART MICKEL |
14/11/1114 November 2011 | DIRECTOR APPOINTED MR ALAN JAMES HARTLEY |
14/11/1114 November 2011 | DIRECTOR APPOINTED MR EDMUND JOSEPH MONAGHAN |
14/11/1114 November 2011 | DIRECTOR APPOINTED MR BRUCE GEORGE ANDREW MICKEL |
14/11/1114 November 2011 | SECRETARY APPOINTED ALAN JAMES HARTLEY |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN |
14/11/1114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN |
07/11/117 November 2011 | REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 48 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5HS |
09/09/119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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