Advanced company searchLink opens in new window

MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED

Company number SC342178

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)
25 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a dormant company made up to 30 April 2010
27 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Edmund Joseph Monaghan on 30 April 2010
27 May 2010 CH01 Director's details changed for Alan James Hartley on 30 April 2010
27 May 2010 CH01 Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 30 April 2010
27 May 2010 CH01 Director's details changed for Bruce George Andrew Mickel on 30 April 2010
27 May 2010 CH03 Secretary's details changed for Alan James Hartley on 30 April 2010
01 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
30 Jul 2009 288a Director appointed bruce george andrew mickel
30 Jul 2009 287 Registered office changed on 30/07/2009 from 48 st vincent street glasgow G2 5HS
30 Jul 2009 288b Appointment terminated director alastair dunn
30 Jul 2009 288b Appointment terminated director and secretary jeremy glen
30 Jul 2009 288a Director and secretary appointed alan james hartley
30 Jul 2009 288a Director appointed edmund joseph monaghan
30 Jul 2009 288a Director appointed andrew alexander mactaggart mickel
29 Jul 2009 CERTNM Company name changed m & m commercial developments LIMITED\certificate issued on 29/07/09
11 May 2009 363a Return made up to 30/04/09; full list of members
09 Jul 2008 CERTNM Company name changed forty eight shelf (207) LIMITED\certificate issued on 14/07/08
30 Apr 2008 NEWINC Incorporation