- 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) |
---|---|---|---|
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
|
|
01 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
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 |