Background WavePink WaveYellow Wave

MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED (SC342178)

MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED (SC342178) is an active UK company. incorporated on 30 April 2008. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED has been registered for 17 years. Current directors include MCKELVIE, Nichola, MICKEL, Andrew Alexander Mactaggart, MICKEL, Ross and 2 others.

Company Number
SC342178
Status
active
Type
ltd
Incorporated
30 April 2008
Age
17 years
Address
1 Atlantic Quay, Glasgow, G2 8JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCKELVIE, Nichola, MICKEL, Andrew Alexander Mactaggart, MICKEL, Ross, ORMOND, Craig Mcneill, SHAW, David John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED

MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED is an active company incorporated on 30 April 2008 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

SC342178

LTD Company

Age

17 Years

Incorporated 30 April 2008

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 24 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

M & M COMMERCIAL DEVELOPMENTS LIMITED
From: 14 July 2008To: 29 July 2009
FORTY EIGHT SHELF (207) LIMITED
From: 30 April 2008To: 14 July 2008
Contact
Address

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

Timeline

17 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Loan Secured
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Jan 19
Owner Exit
Feb 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

MCKELVIE, Nichola

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

MCKELVIE, Nichola

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

MICKEL, Andrew Alexander Mactaggart

Active
Atlantic Quay, GlasgowG2 8JB
Born October 1973
Director
Appointed 21 Jul 2009

MICKEL, Ross

Active
Atlantic Quay, GlasgowG2 8JB
Born October 1974
Director
Appointed 01 Sept 2023

ORMOND, Craig Mcneill

Active
Atlantic Quay, GlasgowG2 8JB
Born June 1980
Director
Appointed 01 Jan 2017

SHAW, David John

Active
Atlantic Quay, GlasgowG2 8JB
Born January 1961
Director
Appointed 01 Sept 2023

GLEN, Jeremy Stewart

Resigned
Hazelhurst, Bank Avenue, Glasgow
Secretary
Appointed 30 Apr 2008
Resigned 16 Jul 2009

HARTLEY, Alan James

Resigned
Atlantic Quay, GlasgowG2 8JB
Secretary
Appointed 21 Jul 2009
Resigned 03 May 2017

MCANINCH, Paul John

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

CASEY, Joanne Matheson

Resigned
Atlantic Quay, GlasgowG2 8JB
Born January 1958
Director
Appointed 01 Jan 2017
Resigned 11 Jul 2022

DUNN, Alastair Kenneth

Resigned
1 Douglas Muir Drive, GlasgowG62 7RJ
Born January 1966
Director
Appointed 30 Apr 2008
Resigned 16 Jul 2009

GLEN, Jeremy Stewart

Resigned
Hazelhurst, Bank Avenue, Glasgow
Born October 1966
Director
Appointed 30 Apr 2008
Resigned 16 Jul 2009

HARTLEY, Alan James

Resigned
Atlantic Quay, GlasgowG2 8JB
Born September 1947
Director
Appointed 21 Jul 2009
Resigned 01 Jan 2017

MCANINCH, Paul John

Resigned
Atlantic Quay, GlasgowG2 8JB
Born April 1973
Director
Appointed 01 Jan 2017
Resigned 01 Sept 2023

MICKEL, Bruce George Andrew

Resigned
Atlantic Quay, GlasgowG2 8JB
Born January 1945
Director
Appointed 21 Jul 2009
Resigned 01 Jan 2017

MONAGHAN, Edmund Joseph

Resigned
Atlantic Quay, GlasgowG2 8JB
Born July 1964
Director
Appointed 21 Jul 2009
Resigned 27 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
5 Merchant Square, LondonW2 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020
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 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 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 No Updates
3 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 May 2023
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
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
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
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
12 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 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
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
12 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Dormant
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Dormant
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
287Change of Registered Office
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2009
363aAnnual Return
Certificate Change Of Name Company
9 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 April 2008
NEWINCIncorporation