Advanced company searchLink opens in new window

MACTAGGART & MICKEL GROUP LIMITED

Company number SC326355

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)
24 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
12 Nov 2012 AA Group of companies' accounts made up to 30 April 2012
24 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
04 Apr 2012 AP01 Appointment of Mr Ross Mickel as a director
12 Mar 2012 TM01 Termination of appointment of Mairi Mickel as a director
18 Nov 2011 AA Group of companies' accounts made up to 30 April 2011
27 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
27 Jul 2011 AD02 Register inspection address has been changed from 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland
26 Jul 2011 CH01 Director's details changed for Mr Edmund Joseph Monaghan on 19 July 2011
26 Jul 2011 CH01 Director's details changed for Derek Andrew Mickel on 19 July 2011
26 Jul 2011 CH01 Director's details changed for Ms Mairi Mickel on 19 July 2011
26 Jul 2011 AD04 Register(s) moved to registered office address
26 Jul 2011 CH01 Director's details changed for Mr Bruce George Andrew Mickel on 19 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 19 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Alan James Hartley on 10 July 2011
29 Oct 2010 AA Group of companies' accounts made up to 30 April 2010
20 Oct 2010 AD02 Register inspection address has been changed from Dundas & Wilson, Saltire Court,20 Castle Terrace Edinburgh Lothian EH1 2EN
15 Sep 2010 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
15 Sep 2010 AP03 Appointment of Mr Alan James Hartley as a secretary
02 Sep 2010 AP01 Appointment of Mr Keith Alexander Cairns Swinley as a director
26 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
14 Jul 2010 AD03 Register(s) moved to registered inspection location
14 Jul 2010 AD02 Register inspection address has been changed
29 Oct 2009 AA Group of companies' accounts made up to 30 April 2009
11 Sep 2009 353 Location of register of members