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)
19 Aug 2011 466(Scot) Alterations to floating charge 644
13 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 644
11 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 643
19 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /schedule of 34 charges
19 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /schedule of 43 charges
19 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /schedule of 37 charges
19 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /schedule of 55 charges
19 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /schedule of 49 charges
13 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 627
13 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 633
13 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 626
13 Jul 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 625
09 Jun 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 628
31 May 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 640
31 May 2011 MG05s Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Part /charge no 641
26 May 2011 MG01s Particulars of a mortgage or charge / charge no: 642
17 May 2011 AP01 Appointment of Mr Paul John Mcaninch as a director
16 May 2011 AP01 Appointment of Ms Marion Forbes as a director
16 May 2011 AP01 Appointment of Mr Peter Glen Shepherd as a director
28 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
30 Nov 2010 AA Full accounts made up to 30 April 2010
01 Apr 2010 CERTNM Company name changed mactaggart & mickel LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
01 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
03 Mar 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
03 Mar 2010 CH01 Director's details changed for Joanne Matheson Casey on 3 March 2010