MACTAGGART & MICKEL HOMES LIMITED

MACTAGGART & MICKEL HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMACTAGGART & MICKEL HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC013539
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MACTAGGART & MICKEL HOMES LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is MACTAGGART & MICKEL HOMES LIMITED located?

    Registered Office Address
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MACTAGGART & MICKEL HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACTAGGART & MICKEL LIMITEDFeb 28, 1925Feb 28, 1925

    What are the latest accounts for MACTAGGART & MICKEL HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for MACTAGGART & MICKEL HOMES LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for MACTAGGART & MICKEL HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 03, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2024

    37 pagesAA

    Registration of charge SC0135390668, created on Nov 28, 2024

    6 pagesMR01

    Registration of charge SC0135390667, created on Sep 16, 2024

    16 pagesMR01

    Registration of charge SC0135390666, created on Aug 30, 2024

    18 pagesMR01

    Appointment of Ms Nichola Mckelvie as a director on Sep 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    39 pagesAA

    Appointment of Mr Ross Mickel as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Andrew Alexander Mactaggart Mickel as a director on Sep 01, 2023

    2 pagesAP01

    Termination of appointment of Paul John Mcaninch as a director on Sep 01, 2023

    1 pagesTM01

    Full accounts made up to Apr 30, 2022

    39 pagesAA

    Confirmation statement made on Feb 03, 2023 with updates

    3 pagesCS01

    Termination of appointment of Edmund Joseph Monaghan as a director on Oct 27, 2022

    1 pagesTM01

    Director's details changed for Mr Craig Mcneill Ormond on Aug 31, 2022

    2 pagesCH01

    Director's details changed for Mr Paul John Mcaninch on Aug 31, 2022

    2 pagesCH01

    Appointment of Ms Nichola Mckelvie as a secretary on Aug 01, 2022

    2 pagesAP03

    Termination of appointment of Paul John Mcaninch as a secretary on Aug 01, 2022

    1 pagesTM02

    Termination of appointment of Peter Glen Shepherd as a director on Jul 11, 2022

    1 pagesTM01

    Termination of appointment of Marion Forbes as a director on Jul 11, 2022

    1 pagesTM01

    Termination of appointment of Joanne Matheson Casey as a director on Jul 11, 2022

    1 pagesTM01

    Full accounts made up to Apr 30, 2021

    39 pagesAA

    Confirmation statement made on Feb 03, 2022 with no updates

    3 pagesCS01

    Registration of charge SC0135390665, created on Jan 05, 2022

    38 pagesMR01

    Registration of charge SC0135390664, created on Dec 23, 2021

    38 pagesMR01

    Who are the officers of MACTAGGART & MICKEL HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVIE, Nichola
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Secretary
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    298682430001
    MCKELVIE, Nichola
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandBritishFinance Director291213980001
    MICKEL, Andrew Alexander Mactaggart
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandBritishDirector101803380008
    MICKEL, Ross
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    United KingdomBritishDirector168123080002
    ORMOND, Craig Mcneill
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    United KingdomBritishDirector222025660002
    SHAW, David John
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    United KingdomBritishDirector110422430008
    HARTLEY, Alan James
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Secretary
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    British73024380001
    MCANINCH, Paul John
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Secretary
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    231211890001
    SMITH, Alexander Robert
    27 Ash Wynd
    Cambuslang
    G72 7ZD Glasgow
    Secretary
    27 Ash Wynd
    Cambuslang
    G72 7ZD Glasgow
    British58164190001
    WARK, John Ronald Cargill
    East Malletsheugh
    Newton Mearns
    G77 6PR Glasgow
    Renfrewshire
    Secretary
    East Malletsheugh
    Newton Mearns
    G77 6PR Glasgow
    Renfrewshire
    British305440001
    CASEY, Joanne Matheson
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandBritishSales Consultant92302630002
    CRAIG, John Cumming
    35 Hathaway Drive
    Giffnock
    G46 7AD Glasgow
    East Renfrewshire
    Director
    35 Hathaway Drive
    Giffnock
    G46 7AD Glasgow
    East Renfrewshire
    BritishChairman115140001
    FORBES, Marion
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandBritishHuman Resources Manager160092780002
    GOOLD, James Duncan
    Sandyknowe
    Waterfoot Busby
    G76 8RN Glasgow
    Director
    Sandyknowe
    Waterfoot Busby
    G76 8RN Glasgow
    BritishCa35580360001
    HARTLEY, Alan James
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    United KingdomBritishChartered Accountant73024380001
    MCANINCH, Paul John
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandBritishChartered & Certified Accountant205681900001
    MICKEL, Andrew Alexander Mactaggart
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandBritishTown Planner101803380003
    MICKEL, Bruce George Andrew
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandBritishArchitect305470001
    MICKEL, Derek Andrew
    30 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    Lanarkshire
    Director
    30 Broompark Drive
    Newton Mearns
    G77 5DX Glasgow
    Lanarkshire
    ScotlandBritishArchitect305450001
    MICKEL, Douglas W
    20 Hillpark Avenue
    EH4 7AQ Edinburgh
    Midlothian
    Director
    20 Hillpark Avenue
    EH4 7AQ Edinburgh
    Midlothian
    BritishManager192180001
    MICKEL, Ross
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandScottishGeneral Manager190849530001
    MONAGHAN, Edmund Joseph
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandBritishCompany Director81761440001
    SHEPHERD, Peter Glen
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    Director
    1 Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    ScotlandBritishProduction Manager160092580001
    WARK, John Ronald Cargill
    East Malletsheugh
    Newton Mearns
    G77 6PR Glasgow
    Renfrewshire
    Director
    East Malletsheugh
    Newton Mearns
    G77 6PR Glasgow
    Renfrewshire
    BritishCa305440001
    WATT, Lesley
    42a Palmerston Place
    EH12 5BJ Edinburgh
    Director
    42a Palmerston Place
    EH12 5BJ Edinburgh
    BritishDirector56499420001

    Who are the persons with significant control of MACTAGGART & MICKEL HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robertson Street
    G2 8JB Glasgow
    1 Atlantic Quay
    Scotland
    Apr 06, 2016
    Robertson Street
    G2 8JB Glasgow
    1 Atlantic Quay
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc326355
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0