MACTAGGART & MICKEL LETTINGS LTD
Status | ACTIVE |
Company No. | SC345967 |
Category | Private Limited Company |
Incorporated | 21 Jul 2008 |
Age | 15 years, 10 months, 15 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Legacy
Date: 14 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director jeremy glen
Documents
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
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed joanne casey
Documents
Legacy
Date: 13 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2009 to 30/04/2009
Documents
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
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jeremy glen
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director alastair dunn
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed alan james hartley
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed edmund joseph monaghan
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed andrew alexander mactaggart mickel
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed bruce george andrew mickel
Documents
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
Some Companies
BALLANTYNE OUTDOOR ADVERTISING LIMITED
C/O ROBSON SCOTT ASSOCIATES,DARLINGTON,DL3 7SD
Number: | 05332618 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
54 LANCASTER AVENUE,BARNET,EN4 0ET
Number: | 11803616 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 VINEYARDS,BATH,BA1 5NA
Number: | 08516800 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GRANARY WHARF BUSINESS PARK,BURTON ON TRENT,DE14 1DU
Number: | 10824272 |
Status: | ACTIVE |
Category: | Private Limited Company |
778 HOLDERNESS ROAD,HULL,HU9 3JR
Number: | 10784251 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 VENTNOR ROAD,CHORLEY,PR7 2HR
Number: | 11899714 |
Status: | ACTIVE |
Category: | Private Limited Company |