Background WavePink WaveYellow Wave

MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED (SC386147)

MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED (SC386147) is an active UK company. incorporated on 29 September 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED has been registered for 15 years. Current directors include MCKELVIE, Nichola, MICKEL, Andrew Alexander Mactaggart, MICKEL, Ross and 1 others.

Company Number
SC386147
Status
active
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
1 Atlantic Quay, Glasgow, G2 8JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MCKELVIE, Nichola, MICKEL, Andrew Alexander Mactaggart, 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 ANNIESLAND COMMERCIAL LIMITED

MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED is an active company incorporated on 29 September 2010 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 ANNIESLAND COMMERCIAL LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

SC386147

LTD Company

Age

15 Years

Incorporated 29 September 2010

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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

FORTY EIGHT SHELF (236) LIMITED
From: 29 September 2010To: 10 October 2011
Contact
Address

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

Previous Addresses

48 St. Vincent Street Glasgow Lanarkshire G2 5HS
From: 29 September 2010To: 24 January 2011
Timeline

16 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
May 17
Director Left
May 17
Owner Exit
Oct 17
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MCKELVIE, Nichola

Active
1 Robertson Street, GlasgowG2 8JB
Secretary
Appointed 01 Aug 2022

MCKELVIE, Nichola

Active
1 Robertson Street, GlasgowG2 8JB
Born May 1978
Director
Appointed 01 Sept 2024

MICKEL, Andrew Alexander Mactaggart

Active
1 Robertson Street, GlasgowG2 8JB
Born October 1973
Director
Appointed 07 Dec 2010

MICKEL, Ross

Active
1 Robertson Street, GlasgowG2 8JB
Born October 1974
Director
Appointed 01 Sept 2023

ORMOND, Craig Mcneill

Active
1 Robertson Street, GlasgowG2 8JB
Born June 1980
Director
Appointed 01 Sept 2023

HARTLEY, Alan James

Resigned
1 Robertson Street, GlasgowG2 8JB
Secretary
Appointed 07 Dec 2010
Resigned 03 May 2017

MCANINCH, Paul John

Resigned
1 Robertson Street, GlasgowG2 8JB
Secretary
Appointed 03 May 2017
Resigned 01 Aug 2022

DUNN, Alastair Kenneth

Resigned
St. Vincent Street, GlasgowG2 5HS
Born January 1966
Director
Appointed 29 Sept 2010
Resigned 07 Dec 2010

GLEN, Jeremy Stewart

Resigned
St. Vincent Street, GlasgowG2 5HS
Born October 1966
Director
Appointed 29 Sept 2010
Resigned 07 Dec 2010

HARTLEY, Alan James

Resigned
1 Robertson Street, GlasgowG2 8JB
Born September 1947
Director
Appointed 07 Dec 2010
Resigned 03 May 2017

MCANINCH, Paul John

Resigned
1 Robertson Street, GlasgowG2 8JB
Born April 1973
Director
Appointed 27 Oct 2022
Resigned 01 Sept 2023

MICKEL, Bruce George Andrew

Resigned
1 Robertson Street, GlasgowG2 8JB
Born January 1945
Director
Appointed 07 Dec 2010
Resigned 03 May 2017

MONAGHAN, Edmund Joseph

Resigned
1 Robertson Street, GlasgowG2 8JB
Born July 1964
Director
Appointed 07 Dec 2010
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 30 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 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

66

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
29 September 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
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
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
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
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 Full
12 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Person Director Company With Change Date
17 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Certificate Change Of Name Company
10 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
14 February 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
24 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Incorporation Company
29 September 2010
NEWINCIncorporation