- Company Overview for MACTAGGART & MICKEL GROUP LIMITED (SC326355)
- Filing history for MACTAGGART & MICKEL GROUP LIMITED (SC326355)
- People for MACTAGGART & MICKEL GROUP LIMITED (SC326355)
- Charges for MACTAGGART & MICKEL GROUP LIMITED (SC326355)
- More for MACTAGGART & MICKEL GROUP LIMITED (SC326355)
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
|
|
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 |