MACTAGGART & MICKEL TIMBER SYSTEMS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

23/01/2523 January 2025

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

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024 Audit exemption subsidiary 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

03/05/233 May 2023 Full accounts made up to 2022-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-20 with updates

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

01/03/221 March 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

15/11/2115 November 2021 Satisfaction of charge SC3147980002 in full

View Document

15/11/2115 November 2021 Satisfaction of charge SC3147980001 in full

View Document

11/02/1511 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

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

View Document

13/02/1413 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

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

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

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

View Document

01/08/121 August 2012 DIRECTOR APPOINTED MR ROSS MICKEL

View Document

10/02/1210 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

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

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MR DAVID SLOAN

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY ALAN HARTLEY

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 17/01/2011

View Document

09/02/119 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 17/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE ANDREW MICKEL / 17/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH MONAGHAN / 17/01/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MACTAGGART MICKEL / 17/01/2011

View Document

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

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK MICKEL

View Document

11/02/1011 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE ANDREW MICKEL / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW MICKEL / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 01/01/2010

View Document

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

View Document

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

View Document

04/02/094 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

13/02/0813 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

16/03/0716 March 2007 COMPANY NAME CHANGED FORTY EIGHT SHELF (181) LIMITED CERTIFICATE ISSUED ON 16/03/07

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 REGISTERED OFFICE CHANGED ON 12/03/07 FROM: 48 ST VINCENT STREET GLASGOW G2 5HS

View Document

17/01/0717 January 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