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)
03 Mar 2010 CH01 Director's details changed for Bruce George Andrew Mickel on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Edmund Joseph Monaghan on 3 March 2010
03 Mar 2010 CH03 Secretary's details changed for Mr Alan James Hartley on 3 March 2010
03 Mar 2010 CH01 Director's details changed for Mr Alan James Hartley on 3 March 2010
28 Jan 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 463
14 Jan 2010 AA Full accounts made up to 30 April 2009
15 Dec 2009 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 37
15 Dec 2009 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 365
04 Nov 2009 TM01 Termination of appointment of Derek Mickel as a director
24 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 632
04 Aug 2009 466(Scot) Alterations to floating charge 641
04 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 641
01 Aug 2009 410(Scot) Particulars of a mortgage or charge / charge no: 640
01 Aug 2009 466(Scot) Alterations to floating charge 640
27 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 635
27 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 636
27 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 637
27 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 638
27 May 2009 410(Scot) Particulars of a mortgage or charge / charge no: 639
02 Mar 2009 363a Return made up to 03/02/09; full list of members
12 Nov 2008 AA Group of companies' accounts made up to 30 April 2008
05 Nov 2008 288a Director appointed joanne casey
19 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 441
24 Apr 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association