MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED

SC342178
1 ATLANTIC QUAY 1 ROBERTSON STREET GLASGOW G2 8JB

Documents

Documents
Date Category Description Pages
05 Sep 2024 officers Appointment of director (Ms Nichola Mckelvie) 2 Buy now
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 18 Buy now
06 Sep 2023 officers Appointment of director (Mr Ross Mickel) 2 Buy now
05 Sep 2023 officers Appointment of director (Mr David John Shaw) 2 Buy now
05 Sep 2023 officers Termination of appointment of director (Paul John Mcaninch) 1 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 May 2023 accounts Annual Accounts 18 Buy now
27 Oct 2022 officers Termination of appointment of director (Edmund Joseph Monaghan) 1 Buy now
31 Aug 2022 officers Change of particulars for director (Mr Andrew Alexander Mactaggart Mickel) 2 Buy now
31 Aug 2022 officers Change of particulars for director (Mr Craig Mcneill Ormond) 2 Buy now
03 Aug 2022 officers Appointment of secretary (Ms Nichola Mckelvie) 2 Buy now
03 Aug 2022 officers Termination of appointment of secretary (Paul John Mcaninch) 1 Buy now
18 Jul 2022 officers Termination of appointment of director (Joanne Matheson Casey) 1 Buy now
04 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2022 accounts Annual Accounts 19 Buy now
15 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2021 accounts Annual Accounts 18 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Feb 2020 accounts Annual Accounts 17 Buy now
08 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 74 Buy now
04 Jan 2019 mortgage Registration of a charge 18 Buy now
02 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2017 accounts Annual Accounts 15 Buy now
11 May 2017 officers Termination of appointment of secretary (Alan James Hartley) 1 Buy now
11 May 2017 officers Appointment of secretary (Mr Paul John Mcaninch) 2 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2017 officers Appointment of director (Mrs Joanne Matheson Casey) 2 Buy now
11 Jan 2017 officers Appointment of director (Mr Paul John Mcaninch) 2 Buy now
11 Jan 2017 officers Appointment of director (Mr Craig Mcneill Ormond) 2 Buy now
11 Jan 2017 officers Termination of appointment of director (Bruce George Andrew Mickel) 1 Buy now
11 Jan 2017 officers Termination of appointment of director (Alan James Hartley) 1 Buy now
12 Dec 2016 accounts Annual Accounts 5 Buy now
07 Dec 2016 mortgage Registration of a charge 18 Buy now
25 May 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 accounts Annual Accounts 5 Buy now
27 May 2015 annual-return Annual Return 5 Buy now
04 Feb 2015 accounts Annual Accounts 5 Buy now
21 May 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Annual Accounts 5 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
01 Feb 2013 accounts Annual Accounts 6 Buy now
23 May 2012 annual-return Annual Return 4 Buy now
09 Jan 2012 accounts Annual Accounts 5 Buy now
25 May 2011 annual-return Annual Return 4 Buy now
30 Nov 2010 accounts Annual Accounts 5 Buy now
27 May 2010 annual-return Annual Return 5 Buy now
27 May 2010 officers Change of particulars for director (Edmund Joseph Monaghan) 2 Buy now
27 May 2010 officers Change of particulars for director (Alan James Hartley) 2 Buy now
27 May 2010 officers Change of particulars for director (Mr Andrew Alexander Mactaggart Mickel) 2 Buy now
27 May 2010 officers Change of particulars for director (Bruce George Andrew Mickel) 2 Buy now
27 May 2010 officers Change of particulars for secretary (Alan James Hartley) 1 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
30 Jul 2009 officers Director appointed bruce george andrew mickel 3 Buy now
30 Jul 2009 address Registered office changed on 30/07/2009 from 48 st vincent street glasgow G2 5HS 1 Buy now
30 Jul 2009 officers Appointment terminated director alastair dunn 1 Buy now
30 Jul 2009 officers Appointment terminated director and secretary jeremy glen 1 Buy now
30 Jul 2009 officers Director and secretary appointed alan james hartley 3 Buy now
30 Jul 2009 officers Director appointed edmund joseph monaghan 2 Buy now
30 Jul 2009 officers Director appointed andrew alexander mactaggart mickel 3 Buy now
29 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 2009 annual-return Return made up to 30/04/09; full list of members 4 Buy now
09 Jul 2008 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2008 incorporation Incorporation Company 19 Buy now