Background WavePink WaveYellow Wave

MACTAGGART & MICKEL GROUP LIMITED (SC326355)

MACTAGGART & MICKEL GROUP LIMITED (SC326355) is an active UK company. incorporated on 26 June 2007. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MACTAGGART & MICKEL GROUP LIMITED has been registered for 18 years. Current directors include MCKELVIE, Nichola, MICKEL, Andrew Alexander Mactaggart, MICKEL, Ross and 2 others.

Company Number
SC326355
Status
active
Type
ltd
Incorporated
26 June 2007
Age
18 years
Address
1 Atlantic Quay, Glasgow, G2 8JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCKELVIE, Nichola, MICKEL, Andrew Alexander Mactaggart, MICKEL, Ross, ORMOND, Craig Mcneill, SHAW, David John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACTAGGART & MICKEL GROUP LIMITED

MACTAGGART & MICKEL GROUP LIMITED is an active company incorporated on 26 June 2007 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MACTAGGART & MICKEL GROUP LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC326355

LTD Company

Age

18 Years

Incorporated 26 June 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 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

DUNWILCO (1480) LIMITED
From: 26 June 2007To: 5 September 2007
Contact
Address

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

Timeline

19 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Sept 10
Director Left
Mar 12
Director Joined
Apr 12
Director Left
Nov 14
Director Joined
May 15
Director Left
May 17
Director Left
Sept 20
Director Joined
Jan 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Oct 22
Director Left
May 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

MCKELVIE, Nichola

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

MCKELVIE, Nichola

Active
1 Atlantic Quay, GlasgowG2 8JB
Born May 1978
Director
Appointed 01 Sept 2024

MICKEL, Andrew Alexander Mactaggart

Active
1 Atlantic Quay, GlasgowG2 8JB
Born October 1973
Director
Appointed 30 Apr 2008

MICKEL, Ross

Active
1 Atlantic Quay, GlasgowG2 8JB
Born October 1974
Director
Appointed 20 Feb 2012

ORMOND, Craig Mcneill

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

SHAW, David John

Active
1 Atlantic Quay, GlasgowG2 8JB
Born January 1961
Director
Appointed 01 Jan 2021

HARTLEY, Alan James

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 06 Sept 2010
Resigned 03 May 2017

MCANINCH, Paul John

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 03 May 2017
Resigned 01 Aug 2022

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 26 Jun 2007
Resigned 06 Sept 2010

HARTLEY, Alan James

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born August 1947
Director
Appointed 01 Sept 2023
Resigned 08 Nov 2024

HARTLEY, Alan James

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born September 1947
Director
Appointed 25 Mar 2008
Resigned 03 May 2023

MCANINCH, Paul John

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born April 1973
Director
Appointed 01 May 2015
Resigned 01 Sept 2023

MICKEL, Bruce George Andrew

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born January 1945
Director
Appointed 30 Apr 2008
Resigned 03 May 2017

MICKEL, Derek Andrew

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born April 1935
Director
Appointed 30 Apr 2008
Resigned 15 Nov 2014

MICKEL, Mairi

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born May 1972
Director
Appointed 30 Apr 2008
Resigned 31 Dec 2011

MONAGHAN, Edmund Joseph

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born July 1964
Director
Appointed 30 Apr 2008
Resigned 27 Oct 2022

SWINLEY, Keith Alexander Cairns

Resigned
1 Atlantic Quay, GlasgowG2 8JB
Born August 1961
Director
Appointed 06 Jan 2010
Resigned 15 Jul 2020

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 26 Jun 2007
Resigned 25 Mar 2008
Fundings
Financials
Latest Activities

Filing History

98

Accounts Amended With Accounts Type Group
3 February 2026
AAMDAAMD
Accounts With Accounts Type Group
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
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
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
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
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Resolution
26 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Resolution
26 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Group
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Group
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Sail Address Company With Old Address
27 July 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Move Registers To Registered Office Company
26 July 2011
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
20 October 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Move Registers To Sail Company
14 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 July 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
11 September 2009
353353
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Statement Of Affairs
4 June 2008
SASA
Legacy
4 June 2008
88(2)Return of Allotment of Shares
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
123Notice of Increase in Nominal Capital
Resolution
6 May 2008
RESOLUTIONSResolutions
Resolution
28 April 2008
RESOLUTIONSResolutions
Legacy
31 March 2008
225Change of Accounting Reference Date
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
287Change of Registered Office
Certificate Change Of Name Company
5 September 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 June 2007
NEWINCIncorporation