MACTAGGART & MICKEL LETTINGS LTD

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

23/01/2523 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

23/01/2523 January 2025

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

25/01/2425 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

25/01/2425 January 2024

View Document

05/01/245 January 2024

View Document

05/01/245 January 2024

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

05/09/235 September 2023 Appointment of Mr Craig Mcneill Ormond as a director on 2023-09-01

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

01/02/231 February 2023 Full accounts 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 Full accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

03/02/203 February 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

01/02/191 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

25/07/1825 July 2018 CESSATION OF MACTAGGART & MICKEL GROUP LIMITED AS A PSC

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACTAGGART & MICKEL HOMES LTD

View Document

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE MICKEL

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY ALAN HARTLEY

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY

View Document

11/05/1711 May 2017 SECRETARY APPOINTED MR PAUL JOHN MCANINCH

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

12/08/1512 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

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

View Document

12/08/1412 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

04/02/144 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM 1 ATLANTIC QUAY 1 ROBERTSON STREET GLASGOW G2 8JB

View Document

15/08/1315 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

25/01/1325 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/08/1214 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

09/01/129 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

11/08/1111 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 21/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 21/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MATHESON CASEY / 21/07/2010

View Document

12/08/1012 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MACTAGGART MICKEL / 21/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE ANDREW MICKEL / 21/07/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH MONAGHAN / 21/07/2010

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY GLEN

View Document

10/07/0910 July 2009 COMPANY NAME CHANGED M & M LETTINGS LIMITED CERTIFICATE ISSUED ON 13/07/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED JOANNE CASEY

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 48 ST. VINCENT STREET GLASGOW G2 5HS

View Document

13/11/0813 November 2008 COMPANY NAME CHANGED FORTY EIGHT SHELF (209) LIMITED CERTIFICATE ISSUED ON 13/11/08

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED SECRETARY JEREMY GLEN

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR ALASTAIR DUNN

View Document

13/11/0813 November 2008 CURRSHO FROM 31/07/2009 TO 30/04/2009

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED BRUCE GEORGE ANDREW MICKEL

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED EDMUND JOSEPH MONAGHAN

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ANDREW ALEXANDER MACTAGGART MICKEL

View Document

13/11/0813 November 2008 DIRECTOR AND SECRETARY APPOINTED ALAN JAMES HARTLEY

View Document

21/07/0821 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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