Mactaggart & Mickel Group Limited GLASGOW


Founded in 2007, Mactaggart & Mickel Group, classified under reg no. SC326355 is an active company. Currently registered at 1 Atlantic Quay G2 8JB, Glasgow the company has been in the business for 17 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sat, 30th Apr 2022. Since Wed, 5th Sep 2007 Mactaggart & Mickel Group Limited is no longer carrying the name Dunwilco (1480).

At present there are 5 directors in the the firm, namely Alan H., Craig O. and David S. and others. In addition one secretary - Nichola M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mactaggart & Mickel Group Limited Address / Contact

Office Address 1 Atlantic Quay
Office Address2 1 Robertson Street
Town Glasgow
Post code G2 8JB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC326355
Date of Incorporation Tue, 26th Jun 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Alan H.

Position: Director

Appointed: 01 September 2023

Craig O.

Position: Director

Appointed: 01 September 2023

Nichola M.

Position: Secretary

Appointed: 01 August 2022

David S.

Position: Director

Appointed: 01 January 2021

Ross M.

Position: Director

Appointed: 20 February 2012

Andrew M.

Position: Director

Appointed: 30 April 2008

Paul M.

Position: Secretary

Appointed: 03 May 2017

Resigned: 01 August 2022

Paul M.

Position: Director

Appointed: 01 May 2015

Resigned: 01 September 2023

Alan H.

Position: Secretary

Appointed: 06 September 2010

Resigned: 03 May 2017

Keith S.

Position: Director

Appointed: 06 January 2010

Resigned: 15 July 2020

Bruce M.

Position: Director

Appointed: 30 April 2008

Resigned: 03 May 2017

Edmund M.

Position: Director

Appointed: 30 April 2008

Resigned: 27 October 2022

Derek M.

Position: Director

Appointed: 30 April 2008

Resigned: 15 November 2014

Mairi M.

Position: Director

Appointed: 30 April 2008

Resigned: 31 December 2011

Alan H.

Position: Director

Appointed: 25 March 2008

Resigned: 03 May 2023

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 26 June 2007

Resigned: 25 March 2008

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 26 June 2007

Resigned: 06 September 2010

Company previous names

Dunwilco (1480) September 5, 2007

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sun, 30th Apr 2023
filed on: 14th, November 2023
Free Download (46 pages)

Company search

Advertisements