MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED
Company number SC342178
- Company Overview for MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED (SC342178)
- Filing history for MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED (SC342178)
- People for MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED (SC342178)
- Charges for MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED (SC342178)
- More for MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED (SC342178)
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 |