MACTAGGART & MICKEL STRATEGIC LAND LIMITED
Company number 10401881
- Company Overview for MACTAGGART & MICKEL STRATEGIC LAND LIMITED (10401881)
- Filing history for MACTAGGART & MICKEL STRATEGIC LAND LIMITED (10401881)
- People for MACTAGGART & MICKEL STRATEGIC LAND LIMITED (10401881)
- Charges for MACTAGGART & MICKEL STRATEGIC LAND LIMITED (10401881)
- More for MACTAGGART & MICKEL STRATEGIC LAND LIMITED (10401881)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2022 | TM02 | Termination of appointment of Paul John Mcaninch as a secretary on 1 August 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Peter Glen Shepherd as a director on 11 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Marion Forbes as a director on 11 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Joanne Matheson Casey as a director on 11 July 2022 | |
06 Jul 2022 | MR01 | Registration of charge 104018810005, created on 28 June 2022 | |
29 Jun 2022 | MR01 | Registration of charge 104018810004, created on 28 June 2022 | |
03 May 2022 | AA | Full accounts made up to 30 April 2021 | |
15 Nov 2021 | MR04 | Satisfaction of charge 104018810001 in full | |
15 Nov 2021 | MR04 | Satisfaction of charge 104018810002 in full | |
10 Nov 2021 | MR01 | Registration of charge 104018810003, created on 4 November 2021 | |
29 Sep 2021 | CS01 | Confirmation statement made on 28 September 2021 with no updates | |
30 Apr 2021 | AA | Full accounts made up to 30 April 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 28 September 2020 with updates | |
03 Feb 2020 | AA | Full accounts made up to 30 April 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
16 May 2019 | AP01 | Appointment of Mr Craig Mcneill Ormond as a director on 1 May 2019 | |
16 May 2019 | AP01 | Appointment of Mr Peter Glen Shepherd as a director on 1 May 2019 | |
16 May 2019 | AP01 | Appointment of Mrs Marion Forbes as a director on 1 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Ross Mickel as a director on 1 May 2019 | |
16 May 2019 | TM01 | Termination of appointment of Andrew Alexander Mactaggart Mickel as a director on 1 May 2019 | |
01 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
07 Jan 2019 | AP01 | Appointment of Mrs Joanne Matheson Casey as a director on 12 December 2018 | |
04 Jan 2019 | MR01 | Registration of charge 104018810002, created on 21 December 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with no updates | |
19 Apr 2018 | AD01 | Registered office address changed from C/O Mackrell Turner Garrett Savoy House Savoy Hill London WC2R 0BU to 4th Floor East Cheltenham House Clarence Street Cheltenham GL50 3JR on 19 April 2018 |