MACTAGGART & MICKEL DALKEITH COMMERCIAL LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

17/06/2417 June 2024 Application to strike the company off the register

View Document

04/01/244 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

06/09/236 September 2023 Appointment of Mr Ross Mickel as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of Paul John Mcaninch as a director on 2023-09-01

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2022-04-30

View Document

27/10/2227 October 2022 Appointment of Mr Paul John Mcaninch as a director on 2022-10-27

View Document

27/10/2227 October 2022 Termination of appointment of Edmund Joseph Monaghan as a director on 2022-10-27

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/11/2115 November 2021 Satisfaction of charge 1 in full

View Document

15/11/2115 November 2021 Satisfaction of charge SC4071210002 in full

View Document

26/01/1526 January 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

01/10/141 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

04/02/144 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/04/139 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED FORTY EIGHT SHELF (251) LIMITED
CERTIFICATE ISSUED ON 13/02/13

View Document

01/02/131 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

05/10/125 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 05/10/2012

View Document

12/04/1212 April 2012 CURRSHO FROM 30/09/2012 TO 30/04/2012

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM
1 ATLANTIC QUAY 1 ROBERTSON STREET
GLASGOW
G2 8JB

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR ANDREW ALEXANDER MACTAGGART MICKEL

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR ALAN JAMES HARTLEY

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR EDMUND JOSEPH MONAGHAN

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR BRUCE GEORGE ANDREW MICKEL

View Document

14/11/1114 November 2011 SECRETARY APPOINTED ALAN JAMES HARTLEY

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY GLEN

View Document

14/11/1114 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DUNN

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM
48 ST VINCENT STREET
GLASGOW
LANARKSHIRE
G2 5HS

View Document

09/09/119 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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