MACTAGGART & MICKEL LETTINGS LTD

SC345967
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
17 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2024 accounts Annual Accounts 11 Buy now
25 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
05 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 46 Buy now
05 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
06 Sep 2023 officers Appointment of director (Mr Ross Mickel) 2 Buy now
05 Sep 2023 officers Termination of appointment of director (Paul John Mcaninch) 1 Buy now
05 Sep 2023 officers Appointment of director (Mr Craig Mcneill Ormond) 2 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2023 accounts Annual Accounts 14 Buy now
27 Oct 2022 officers Termination of appointment of director (Edmund Joseph Monaghan) 1 Buy now
27 Oct 2022 officers Appointment of director (Mr Paul John Mcaninch) 2 Buy now
31 Aug 2022 officers Change of particulars for director (Mr Andrew Alexander Mactaggart Mickel) 2 Buy now
03 Aug 2022 officers Termination of appointment of secretary (Paul John Mcaninch) 1 Buy now
03 Aug 2022 officers Appointment of secretary (Ms Nichola Mckelvie) 2 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2022 officers Termination of appointment of director (Joanne Matheson Casey) 1 Buy now
03 May 2022 accounts Annual Accounts 14 Buy now
21 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 May 2021 accounts Annual Accounts 13 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 accounts Annual Accounts 13 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 13 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Dec 2017 accounts Annual Accounts 13 Buy now
26 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 May 2017 officers Termination of appointment of director (Bruce George Andrew Mickel) 1 Buy now
11 May 2017 officers Termination of appointment of director (Alan James Hartley) 1 Buy now
11 May 2017 officers Appointment of secretary (Mr Paul John Mcaninch) 2 Buy now
11 May 2017 officers Termination of appointment of secretary (Alan James Hartley) 1 Buy now
12 Dec 2016 accounts Annual Accounts 12 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2016 accounts Annual Accounts 10 Buy now
12 Aug 2015 annual-return Annual Return 5 Buy now
26 Jan 2015 accounts Annual Accounts 10 Buy now
12 Aug 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Annual Accounts 10 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
15 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2013 accounts Annual Accounts 11 Buy now
14 Aug 2012 annual-return Annual Return 5 Buy now
09 Jan 2012 accounts Annual Accounts 10 Buy now
11 Aug 2011 annual-return Annual Return 5 Buy now
30 Nov 2010 accounts Annual Accounts 10 Buy now
12 Aug 2010 annual-return Annual Return 5 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Andrew Alexander Mactaggart Mickel) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Alan James Hartley) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Edmund Joseph Monaghan) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Joanne Matheson Casey) 2 Buy now
12 Aug 2010 officers Change of particulars for director (Mr Bruce George Andrew Mickel) 2 Buy now
12 Aug 2010 officers Change of particulars for secretary (Mr Alan James Hartley) 1 Buy now
14 Jan 2010 accounts Annual Accounts 9 Buy now
14 Aug 2009 annual-return Return made up to 21/07/09; full list of members 4 Buy now
14 Aug 2009 officers Appointment terminated director jeremy glen 1 Buy now
10 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2009 officers Director appointed joanne casey 1 Buy now
13 Nov 2008 accounts Accounting reference date shortened from 31/07/2009 to 30/04/2009 1 Buy now
13 Nov 2008 address Registered office changed on 13/11/2008 from 48 st. Vincent street glasgow G2 5HS 1 Buy now
13 Nov 2008 officers Appointment terminated secretary jeremy glen 1 Buy now
13 Nov 2008 officers Appointment terminated director alastair dunn 1 Buy now
13 Nov 2008 officers Director and secretary appointed alan james hartley 3 Buy now
13 Nov 2008 officers Director appointed edmund joseph monaghan 2 Buy now
13 Nov 2008 officers Director appointed andrew alexander mactaggart mickel 3 Buy now
13 Nov 2008 officers Director appointed bruce george andrew mickel 3 Buy now
13 Nov 2008 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jul 2008 incorporation Incorporation Company 19 Buy now