Active
Company Information for MICKEL PRODUCTS LIMITED
1 ATLANTIC QUAY, 1 ROBERTSON STREET, GLASGOW, G2 8JB,
|
Company Registration Number
SC043919
Private Limited Company
Active |
Company Name | |
---|---|
MICKEL PRODUCTS LIMITED | |
Legal Registered Office | |
1 ATLANTIC QUAY 1 ROBERTSON STREET GLASGOW G2 8JB Other companies in G2 | |
Company Number | SC043919 | |
---|---|---|
Company ID Number | SC043919 | |
Date formed | 1966-09-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 03/02/2016 | |
Return next due | 03/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-06 21:32:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN MCANINCH |
||
ANDREW ALEXANDER MACTAGGART MICKEL |
||
EDMUND JOSEPH MONAGHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JAMES HARTLEY |
Company Secretary | ||
ALAN JAMES HARTLEY |
Director | ||
BRUCE GEORGE ANDREW MICKEL |
Director | ||
DEREK ANDREW MICKEL |
Director | ||
LESLEY WATT |
Director | ||
ALEXANDER ROBERT SMITH |
Company Secretary | ||
JOHN CUMMING CRAIG |
Director | ||
DOUGLAS W MICKEL |
Director | ||
JOHN RONALD CARGILL WARK |
Company Secretary | ||
JAMES DUNCAN GOOLD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACTAGGART & MICKEL AIRDRIE COMMERCIAL LIMITED | Director | 2011-11-08 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
MACTAGGART & MICKEL DALKEITH COMMERCIAL LIMITED | Director | 2011-11-08 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED | Director | 2010-12-07 | CURRENT | 2010-09-29 | Active | |
DOUGLAS HOUSE SECURITIES LTD | Director | 2010-11-18 | CURRENT | 2007-01-30 | Active | |
MACTAGGART & MICKEL LIMITED | Director | 2010-03-31 | CURRENT | 2010-02-04 | Active | |
MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED | Director | 2009-07-21 | CURRENT | 2008-04-30 | Active | |
MACTAGGART & MICKEL LETTINGS LTD | Director | 2008-11-11 | CURRENT | 2008-07-21 | Active | |
MACTAGGART & MICKEL GROUP LIMITED | Director | 2008-04-30 | CURRENT | 2007-06-26 | Active | |
MACTAGGART & MICKEL EAST CRAIGS COMMERCIAL LIMITED | Director | 2007-11-07 | CURRENT | 2007-08-15 | Active - Proposal to Strike off | |
MACTAGGART & MICKEL GREENAN COMMERCIAL LIMITED | Director | 2007-03-02 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
MACTAGGART & MICKEL STRATEGIC LAND LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
MACTAGGART & MICKEL INVESTMENTS LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Active | |
ROYAL CONSERVATOIRE OF SCOTLAND | Director | 2015-10-30 | CURRENT | 1900-12-13 | Active | |
CONSTRUCTION SCOTLAND LIMITED | Director | 2013-03-20 | CURRENT | 2011-10-31 | Active | |
MACTAGGART & MICKEL AIRDRIE COMMERCIAL LIMITED | Director | 2011-11-08 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
MACTAGGART & MICKEL DALKEITH COMMERCIAL LIMITED | Director | 2011-11-08 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED | Director | 2010-12-07 | CURRENT | 2010-09-29 | Active | |
MACTAGGART & MICKEL LIMITED | Director | 2010-03-31 | CURRENT | 2010-02-04 | Active | |
CITY LEGACY LIMITED | Director | 2009-08-26 | CURRENT | 2009-08-26 | Active | |
MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED | Director | 2009-07-21 | CURRENT | 2008-04-30 | Active | |
ROSEMOUNT LIFELONG LEARNING | Director | 2009-03-02 | CURRENT | 1998-10-22 | Active | |
MACTAGGART & MICKEL LETTINGS LTD | Director | 2008-11-11 | CURRENT | 2008-07-21 | Active | |
MACTAGGART & MICKEL GROUP LIMITED | Director | 2008-04-30 | CURRENT | 2007-06-26 | Active | |
MACTAGGART & MICKEL EAST CRAIGS COMMERCIAL LIMITED | Director | 2007-11-07 | CURRENT | 2007-08-15 | Active - Proposal to Strike off | |
MACTAGGART & MICKEL TIMBER SYSTEMS LTD | Director | 2007-03-02 | CURRENT | 2007-01-17 | Active | |
MACTAGGART & MICKEL GREENAN COMMERCIAL LIMITED | Director | 2007-03-02 | CURRENT | 2007-01-17 | Active - Proposal to Strike off | |
MACTAGGART & MICKEL INTERNATIONAL LIMITED | Director | 2004-11-25 | CURRENT | 2004-09-27 | Active | |
MACTAGGART & MICKEL HOMES LIMITED | Director | 2002-05-01 | CURRENT | 1925-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23 | ||
DIRECTOR APPOINTED MR ROSS MICKEL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MCANINCH | ||
CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22 | ||
Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 2022-08-31 | ||
CH01 | Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 2022-08-31 | |
AP03 | Appointment of Ms Nichola Mckelvie as company secretary on 2022-08-01 | |
TM02 | Termination of appointment of Paul John Mcaninch on 2022-08-01 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE MICKEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARTLEY | |
AP03 | Appointment of Mr Paul John Mcaninch as company secretary on 2017-05-03 | |
TM02 | Termination of appointment of Alan James Hartley on 2017-05-03 | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan James Hartley on 2004-05-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 03/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN JAMES HARTLEY on 2010-02-03 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOSEPH MONAGHAN / 03/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK MICKEL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GEORGE ANDREW MICKEL / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MACTAGGART MICKEL / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 03/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICKEL / 01/09/2007 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/12/05 FROM: 126 WEST REGENT STREET GLASGOW G2 2BH | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/96 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICKEL PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MICKEL PRODUCTS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |