- Company Overview for MACTAGGART & MICKEL HOMES LIMITED (SC013539)
- Filing history for MACTAGGART & MICKEL HOMES LIMITED (SC013539)
- People for MACTAGGART & MICKEL HOMES LIMITED (SC013539)
- Charges for MACTAGGART & MICKEL HOMES LIMITED (SC013539)
- More for MACTAGGART & MICKEL HOMES LIMITED (SC013539)
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) |
---|---|---|---|
27 Mar 2019 | MR05 | Part of the property or undertaking has been released from charge SC0135390653 | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 February 2019 with no updates | |
01 Feb 2019 | AA | Full accounts made up to 30 April 2018 | |
04 Jan 2019 | MR01 | Registration of charge SC0135390653, created on 21 December 2018 | |
04 Jan 2019 | 466(Scot) | Alterations to floating charge SC0135390653 | |
04 Jan 2019 | 466(Scot) | Alterations to floating charge 644 | |
04 Jan 2019 | 466(Scot) | Alterations to floating charge 641 | |
20 Mar 2018 | AP01 | Appointment of Mr David John Shaw as a director on 27 February 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
19 Dec 2017 | AA | Full accounts made up to 30 April 2017 | |
03 Jul 2017 | MR01 | Registration of charge SC0135390651, created on 15 June 2017 | |
13 Jun 2017 | MR01 | Registration of charge SC0135390652, created on 23 May 2017 | |
11 May 2017 | TM01 | Termination of appointment of Alan James Hartley as a director on 3 May 2017 | |
11 May 2017 | AP03 | Appointment of Mr Paul John Mcaninch as a secretary on 3 May 2017 | |
11 May 2017 | TM02 | Termination of appointment of Alan James Hartley as a secretary on 3 May 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
08 Feb 2017 | TM01 | Termination of appointment of Ross Mickel as a director on 9 January 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of Andrew Alexander Mactaggart Mickel as a director on 9 January 2017 | |
09 Jan 2017 | AP01 | Appointment of Mr Craig Mcneill Ormond as a director on 1 January 2017 | |
12 Dec 2016 | AA | Full accounts made up to 30 April 2016 | |
07 Dec 2016 | MR01 | Registration of charge SC0135390650, created on 2 December 2016 | |
09 Aug 2016 | MR04 | Satisfaction of charge 647 in full | |
21 Mar 2016 | MR04 | Satisfaction of charge SC0135390648 in part | |
21 Mar 2016 | MR04 | Satisfaction of charge SC0135390649 in full | |
17 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|