Background WavePink WaveYellow Wave

MACTAGGART & MICKEL TIMBER SYSTEMS LTD (SC314798)

MACTAGGART & MICKEL TIMBER SYSTEMS LTD (SC314798) is an active UK company. incorporated on 17 January 2007. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACTAGGART & MICKEL TIMBER SYSTEMS LTD has been registered for 19 years. Current directors include MICKEL, Ross, ORMOND, Craig Mcneill.

Company Number
SC314798
Status
active
Type
ltd
Incorporated
17 January 2007
Age
19 years
Address
1 Atlantic Quay, Glasgow, G2 8JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MICKEL, Ross, ORMOND, Craig Mcneill
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACTAGGART & MICKEL TIMBER SYSTEMS LTD

MACTAGGART & MICKEL TIMBER SYSTEMS LTD is an active company incorporated on 17 January 2007 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MACTAGGART & MICKEL TIMBER SYSTEMS LTD was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

SC314798

LTD Company

Age

19 Years

Incorporated 17 January 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

M & M TIMBER SYSTEMS LIMITED
From: 16 March 2007To: 13 July 2009
FORTY EIGHT SHELF (181) LIMITED
From: 17 January 2007To: 16 March 2007
Contact
Address

1 Atlantic Quay 1 Robertson Street Glasgow, G2 8JB,

Timeline

14 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Mar 10
Director Joined
Jul 12
Director Left
Nov 15
Director Left
Aug 16
Loan Secured
Dec 16
Director Left
May 17
Loan Secured
Jan 19
Director Joined
Sept 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

MCKELVIE, Nichola

Active
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 01 Aug 2022

MICKEL, Ross

Active
1 Atlantic Quay, GlasgowG2 8JB
Born October 1974
Director
Appointed 01 May 2012

ORMOND, Craig Mcneill

Active
1 Atlantic Quay, GlasgowG2 8JB
Born June 1980
Director
Appointed 01 Sept 2023

GLEN, Jeremy Stewart

Resigned
Hazelhurst, Glasgow
Nominee secretary
Appointed 17 Jan 2007
Resigned 02 Mar 2007

HARTLEY, Alan James

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 02 Mar 2007
Resigned 16 May 2011

MCANINCH, Paul John

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 21 Jan 2016
Resigned 01 Aug 2022

SLOAN, David

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 16 May 2011
Resigned 21 Jan 2016

DUNN, Alastair Kenneth

Resigned
No 1 Douglas Muir Drive, GlasgowG62 7RJ
Born January 1966
Nominee director
Appointed 17 Jan 2007
Resigned 02 Mar 2007

GLEN, Jeremy Stewart

Resigned
Hazelhurst, Glasgow
Born October 1966
Nominee director
Appointed 17 Jan 2007
Resigned 02 Mar 2007

HARTLEY, Alan James

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born September 1947
Director
Appointed 02 Mar 2007
Resigned 03 May 2017

MCANINCH, Paul John

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born April 1973
Director
Appointed 16 Sept 2019
Resigned 01 Sept 2023

MICKEL, Andrew Alexander Mactaggart

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born October 1973
Director
Appointed 02 Mar 2007
Resigned 20 May 2016

MICKEL, Bruce George Andrew

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born January 1945
Director
Appointed 02 Mar 2007
Resigned 02 Nov 2015

MICKEL, Derek Andrew

Resigned
30 Broompark Drive, GlasgowG77 5DX
Born April 1935
Director
Appointed 02 Mar 2007
Resigned 03 Feb 2010

MONAGHAN, Edmund Joseph

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born July 1964
Director
Appointed 02 Mar 2007
Resigned 27 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Robertson Street, GlasgowG2 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2016
Robertson Street, GlasgowG2 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Legacy
28 January 2026
AGREEMENT2AGREEMENT2
Legacy
28 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 May 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
13 February 2008
288cChange of Particulars
Legacy
14 May 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2007
287Change of Registered Office
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Incorporation Company
17 January 2007
NEWINCIncorporation