About

Registered Number: SC314798
Date of Incorporation: 17/01/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 1 Atlantic Quay, 1 Robertson Street, Glasgow, G2 8JB

 

Having been setup in 2007, Mactaggart & Mickel Timber Systems Ltd has its registered office in Glasgow. This company has 2 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCANINCH, Paul John 21 January 2016 - 1
SLOAN, David 16 May 2011 21 January 2016 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 03 February 2020
AP01 - Appointment of director 16 September 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 01 February 2019
MR01 - N/A 04 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 December 2017
TM01 - Termination of appointment of director 11 May 2017
CS01 - N/A 21 February 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 12 December 2016
MR01 - N/A 07 December 2016
TM01 - Termination of appointment of director 31 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 03 February 2016
AP03 - Appointment of secretary 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 25 January 2013
AP01 - Appointment of director 01 August 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 09 January 2012
TM02 - Termination of appointment of secretary 16 May 2011
AP03 - Appointment of secretary 16 May 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 03 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 14 January 2010
CERTNM - Change of name certificate 10 July 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 13 February 2008
288c - Notice of change of directors or secretaries or in their particulars 13 February 2008
225 - Change of Accounting Reference Date 14 May 2007
CERTNM - Change of name certificate 16 March 2007
287 - Change in situation or address of Registered Office 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 12 March 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2018 Outstanding

N/A

A registered charge 30 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.