MACTAGGART & MICKEL LETTINGS LTD

1 Atlantic Quay 1 Atlantic Quay, Glasgow, G2 8JB
StatusACTIVE
Company No.SC345967
CategoryPrivate Limited Company
Incorporated21 Jul 2008
Age15 years, 10 months, 15 days
JurisdictionScotland

SUMMARY

MACTAGGART & MICKEL LETTINGS LTD is an active private limited company with number SC345967. It was incorporated 15 years, 10 months, 15 days ago, on 21 July 2008. The company address is 1 Atlantic Quay 1 Atlantic Quay, Glasgow, G2 8JB.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 25 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Legacy

Date: 25 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/23

Documents

View document PDF

Legacy

Date: 05 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/23

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Ross Mickel

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Mcaninch

Termination date: 2023-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-01

Officer name: Mr Craig Mcneill Ormond

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-27

Officer name: Edmund Joseph Monaghan

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-27

Officer name: Mr Paul John Mcaninch

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr Andrew Alexander Mactaggart Mickel

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul John Mcaninch

Termination date: 2022-08-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Nichola Mckelvie

Appointment date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-11

Officer name: Joanne Matheson Casey

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2018

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-30

Psc name: Mactaggart & Mickel Group Limited

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mactaggart & Mickel Homes Ltd

Notification date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bruce George Andrew Mickel

Termination date: 2017-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-03

Officer name: Alan James Hartley

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-03

Officer name: Mr Paul John Mcaninch

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan James Hartley

Termination date: 2017-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Old address: 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB

Change date: 2013-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Alexander Mactaggart Mickel

Change date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan James Hartley

Change date: 2010-07-21

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Mr Edmund Joseph Monaghan

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-21

Officer name: Joanne Matheson Casey

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bruce George Andrew Mickel

Change date: 2010-07-21

Documents

View document PDF

Change person secretary company with change date

Date: 12 Aug 2010

Action Date: 21 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan James Hartley

Change date: 2010-07-21

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jeremy glen

Documents

View document PDF

Certificate change of name company

Date: 10 Jul 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed m & m lettings LIMITED\certificate issued on 13/07/09

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed joanne casey

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 13/11/2008 from 48 st. Vincent street glasgow G2 5HS

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jeremy glen

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director alastair dunn

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed alan james hartley

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed edmund joseph monaghan

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed andrew alexander mactaggart mickel

Documents

View document PDF

Legacy

Date: 13 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed bruce george andrew mickel

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forty eight shelf (209) LIMITED\certificate issued on 13/11/08

Documents

View document PDF

Incorporation company

Date: 21 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLANTYNE OUTDOOR ADVERTISING LIMITED

C/O ROBSON SCOTT ASSOCIATES,DARLINGTON,DL3 7SD

Number:05332618
Status:LIQUIDATION
Category:Private Limited Company

DEALS, WHEELS AND STEALS LTD

54 LANCASTER AVENUE,BARNET,EN4 0ET

Number:11803616
Status:ACTIVE
Category:Private Limited Company

FOODASH LTD

14 VINEYARDS,BATH,BA1 5NA

Number:08516800
Status:ACTIVE
Category:Private Limited Company

GMS RECOVERY LIMITED

12 GRANARY WHARF BUSINESS PARK,BURTON ON TRENT,DE14 1DU

Number:10824272
Status:ACTIVE
Category:Private Limited Company

NORTHERN FALL LIMITED

778 HOLDERNESS ROAD,HULL,HU9 3JR

Number:10784251
Status:ACTIVE
Category:Private Limited Company

TABLECLOTHS UK LIMITED

9 VENTNOR ROAD,CHORLEY,PR7 2HR

Number:11899714
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source