Advanced company searchLink opens in new window

MACTAGGART & MICKEL HOMES LIMITED

Company number SC013539

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 429,850