MACTAGGART & MICKEL GROUP LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Group of companies' accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Termination of appointment of Alan James Hartley as a director on 2024-11-08

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

14/11/2314 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

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

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

03/05/233 May 2023 Termination of appointment of Alan James Hartley as a director on 2023-05-03

View Document

08/11/228 November 2022 Group of companies' accounts made up to 2022-04-30

View Document

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

View Document

30/12/2130 December 2021 Group of companies' accounts made up to 2021-04-30

View Document

16/11/2116 November 2021 Registration of charge SC3263550003, created on 2021-11-04

View Document

10/11/2110 November 2021 Registration of charge SC3263550002, created on 2021-11-04

View Document

10/11/2110 November 2021 Registration of charge SC3263550001, created on 2021-11-04

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

12/11/1912 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

01/02/191 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

08/11/188 November 2018 NOTIFICATION OF PSC STATEMENT ON 08/11/2018

View Document

08/11/188 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

27/11/1727 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 05/07/2017

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

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

View Document

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

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR BRUCE MICKEL

View Document

19/12/1619 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

20/07/1620 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

09/02/169 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

26/11/1526 November 2015 ADOPT ARTICLES 29/10/2015

View Document

20/07/1520 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MR PAUL JOHN MCANINCH

View Document

01/12/141 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK MICKEL

View Document

26/09/1426 September 2014 ADOPT ARTICLES 29/10/2012

View Document

16/07/1416 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

13/11/1313 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

24/07/1324 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

12/11/1212 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

24/07/1224 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR ROSS MICKEL

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR MAIRI MICKEL

View Document

18/11/1118 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

27/07/1127 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

27/07/1127 July 2011 SAIL ADDRESS CHANGED FROM: 1 ATLANTIC QUAY 1 ROBERTSON STREET GLASGOW G2 8JB SCOTLAND

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MACTAGGART MICKEL / 19/07/2011

View Document

26/07/1126 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE ANDREW MICKEL / 19/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 10/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW MICKEL / 19/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MAIRI MICKEL / 19/07/2011

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH MONAGHAN / 19/07/2011

View Document

29/10/1029 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

20/10/1020 October 2010 SAIL ADDRESS CHANGED FROM: DUNDAS & WILSON, SALTIRE COURT,20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

15/09/1015 September 2010 APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED

View Document

15/09/1015 September 2010 SECRETARY APPOINTED MR ALAN JAMES HARTLEY

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR KEITH ALEXANDER CAIRNS SWINLEY

View Document

26/07/1026 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

11/09/0911 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/093 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MAIRI MICKEL

View Document

04/06/084 June 2008 SHARE AGREEMENT OTC

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED BRUCE GEORGE ANDREW MICKEL

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ANDREW ALEXANDER MACTAGGART MICKEL

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED EDMUND JOSEPH MONAGHAN

View Document

20/05/0820 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED DEREK ANDREW MICKEL

View Document

06/05/086 May 2008 NC INC ALREADY ADJUSTED 14/04/08

View Document

06/05/086 May 2008 GBP NC 1000/500000 14/04/2008

View Document

28/04/0828 April 2008 ADOPT ARTICLES 14/04/2008

View Document

31/03/0831 March 2008 ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 30/04/2008

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED

View Document

31/03/0831 March 2008 DIRECTOR APPOINTED ALAN JAMES HARTLEY

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

05/09/075 September 2007 COMPANY NAME CHANGED DUNWILCO (1480) LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

26/06/0726 June 2007 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