Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACTAGGART & MICKEL GROUP LIMITED
Company Information for

MACTAGGART & MICKEL GROUP LIMITED

1 ATLANTIC QUAY, 1 ROBERTSON STREET, GLASGOW, G2 8JB,
Company Registration Number
SC326355
Private Limited Company
Active

Company Overview

About Mactaggart & Mickel Group Ltd
MACTAGGART & MICKEL GROUP LIMITED was founded on 2007-06-26 and has its registered office in Glasgow. The organisation's status is listed as "Active". Mactaggart & Mickel Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MACTAGGART & MICKEL GROUP LIMITED
 
Legal Registered Office
1 ATLANTIC QUAY
1 ROBERTSON STREET
GLASGOW
G2 8JB
Other companies in G2
 
Previous Names
DUNWILCO (1480) LIMITED05/09/2007
Filing Information
Company Number SC326355
Company ID Number SC326355
Date formed 2007-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB937727974  
Last Datalog update: 2023-12-06 23:22:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MACTAGGART & MICKEL GROUP LIMITED
Is this data useful to you?
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.

Company Officers of MACTAGGART & MICKEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOHN MCANINCH
Company Secretary 2017-05-03
ALAN JAMES HARTLEY
Director 2008-03-25
PAUL JOHN MCANINCH
Director 2015-05-01
ANDREW ALEXANDER MACTAGGART MICKEL
Director 2008-04-30
ROSS MICKEL
Director 2012-02-20
EDMUND JOSEPH MONAGHAN
Director 2008-04-30
KEITH ALEXANDER CAIRNS SWINLEY
Director 2010-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JAMES HARTLEY
Company Secretary 2010-09-06 2017-05-03
BRUCE GEORGE ANDREW MICKEL
Director 2008-04-30 2017-05-03
DEREK ANDREW MICKEL
Director 2008-04-30 2014-11-15
MAIRI MICKEL
Director 2008-04-30 2011-12-31
D.W. COMPANY SERVICES LIMITED
Company Secretary 2007-06-26 2010-09-06
D.W. DIRECTOR 1 LIMITED
Director 2007-06-26 2008-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES HARTLEY SOLICITORS PROPERTY SHOPS LIMITED Director 2013-11-13 CURRENT 1998-08-18 Active
ALAN JAMES HARTLEY EDINBURGH SOLICITORS' PROPERTY CENTRE LIMITED Director 2013-11-13 CURRENT 1971-03-24 Active
ALAN JAMES HARTLEY ESPC (UK) LIMITED Director 2013-11-13 CURRENT 2000-02-03 Active
ALAN JAMES HARTLEY DCA MEDIA LIMITED Director 2013-11-13 CURRENT 2003-01-15 Active
ALAN JAMES HARTLEY MOVEMACHINE LIMITED Director 2013-11-13 CURRENT 2006-05-23 Active
ALAN JAMES HARTLEY THE CITY PARTNERSHIP (UK) LIMITED Director 2011-01-01 CURRENT 2004-06-12 Active
ALAN JAMES HARTLEY YORK PLACE (NO.514) LIMITED Director 2009-12-21 CURRENT 2009-02-05 Active
ALAN JAMES HARTLEY CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
ALAN JAMES HARTLEY MANAGEMENT TRUST COMPANY LIMITED (THE) Director 2004-11-03 CURRENT 1922-01-20 Active
ALAN JAMES HARTLEY MILLERHILL ESTATES LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY LONGTHORN FARMS LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY HARELAW ESTATES LIMITED Director 2004-05-01 CURRENT 1990-09-11 Active
ALAN JAMES HARTLEY MERCHANTS' HALL LIMITED Director 2003-12-18 CURRENT 1999-02-10 Active
ALAN JAMES HARTLEY MCET LIMITED Director 2003-05-07 CURRENT 2001-02-15 Active
ANDREW ALEXANDER MACTAGGART MICKEL MACTAGGART & MICKEL AIRDRIE COMMERCIAL LIMITED Director 2011-11-08 CURRENT 2011-09-09 Active
ANDREW ALEXANDER MACTAGGART MICKEL MACTAGGART & MICKEL DALKEITH COMMERCIAL LIMITED Director 2011-11-08 CURRENT 2011-09-09 Active
ANDREW ALEXANDER MACTAGGART MICKEL MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED Director 2010-12-07 CURRENT 2010-09-29 Active
ANDREW ALEXANDER MACTAGGART MICKEL DOUGLAS HOUSE SECURITIES LTD Director 2010-11-18 CURRENT 2007-01-30 Active
ANDREW ALEXANDER MACTAGGART MICKEL MACTAGGART & MICKEL LIMITED Director 2010-03-31 CURRENT 2010-02-04 Active
ANDREW ALEXANDER MACTAGGART MICKEL MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED Director 2009-07-21 CURRENT 2008-04-30 Active
ANDREW ALEXANDER MACTAGGART MICKEL MACTAGGART & MICKEL LETTINGS LTD Director 2008-11-11 CURRENT 2008-07-21 Active
ANDREW ALEXANDER MACTAGGART MICKEL MACTAGGART & MICKEL EAST CRAIGS COMMERCIAL LIMITED Director 2007-11-07 CURRENT 2007-08-15 Active
ANDREW ALEXANDER MACTAGGART MICKEL MACTAGGART & MICKEL GREENAN COMMERCIAL LIMITED Director 2007-03-02 CURRENT 2007-01-17 Active
ANDREW ALEXANDER MACTAGGART MICKEL MICKEL PRODUCTS LIMITED Director 2002-10-01 CURRENT 1966-09-28 Active
ROSS MICKEL MACTAGGART & MICKEL INVESTMENTS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
ROSS MICKEL MACTAGGART & MICKEL TIMBER SYSTEMS LTD Director 2012-05-01 CURRENT 2007-01-17 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL STRATEGIC LAND LIMITED Director 2016-09-29 CURRENT 2016-09-29 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL INVESTMENTS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active
EDMUND JOSEPH MONAGHAN ROYAL CONSERVATOIRE OF SCOTLAND Director 2015-10-30 CURRENT 1900-12-13 Active
EDMUND JOSEPH MONAGHAN CONSTRUCTION SCOTLAND LIMITED Director 2013-03-20 CURRENT 2011-10-31 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL AIRDRIE COMMERCIAL LIMITED Director 2011-11-08 CURRENT 2011-09-09 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL DALKEITH COMMERCIAL LIMITED Director 2011-11-08 CURRENT 2011-09-09 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL ANNIESLAND COMMERCIAL LIMITED Director 2010-12-07 CURRENT 2010-09-29 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL LIMITED Director 2010-03-31 CURRENT 2010-02-04 Active
EDMUND JOSEPH MONAGHAN CITY LEGACY LIMITED Director 2009-08-26 CURRENT 2009-08-26 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL COMMERCIAL DEVELOPMENTS LIMITED Director 2009-07-21 CURRENT 2008-04-30 Active
EDMUND JOSEPH MONAGHAN ROSEMOUNT LIFELONG LEARNING Director 2009-03-02 CURRENT 1998-10-22 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL LETTINGS LTD Director 2008-11-11 CURRENT 2008-07-21 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL EAST CRAIGS COMMERCIAL LIMITED Director 2007-11-07 CURRENT 2007-08-15 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL TIMBER SYSTEMS LTD Director 2007-03-02 CURRENT 2007-01-17 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL GREENAN COMMERCIAL LIMITED Director 2007-03-02 CURRENT 2007-01-17 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL INTERNATIONAL LIMITED Director 2004-11-25 CURRENT 2004-09-27 Active
EDMUND JOSEPH MONAGHAN MACTAGGART & MICKEL HOMES LIMITED Director 2002-05-01 CURRENT 1925-02-28 Active
EDMUND JOSEPH MONAGHAN MICKEL PRODUCTS LIMITED Director 2002-05-01 CURRENT 1966-09-28 Active
KEITH ALEXANDER CAIRNS SWINLEY NJDR GROUP LTD Director 2016-03-15 CURRENT 2015-10-13 Active
KEITH ALEXANDER CAIRNS SWINLEY WELLINGTON SCHOOL (AYR) LIMITED Director 2007-04-17 CURRENT 1948-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MCANINCH
2023-09-05DIRECTOR APPOINTED MR CRAIG MCNEILL ORMOND
2023-09-05DIRECTOR APPOINTED MR ALAN JAMES HARTLEY
2023-06-28CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES HARTLEY
2022-11-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-08-31Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 2022-08-31
2022-08-31Director's details changed for Mr Paul John Mcaninch on 2022-08-31
2022-08-31Director's details changed for Mr Ross Mickel on 2022-08-31
2022-08-31CH01Director's details changed for Mr Andrew Alexander Mactaggart Mickel on 2022-08-31
2022-08-03AP03Appointment of Ms Nichola Mckelvie as company secretary on 2022-08-01
2022-08-03TM02Termination of appointment of Paul John Mcaninch on 2022-08-01
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2021-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3263550003
2021-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3263550002
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2021-01-25AP01DIRECTOR APPOINTED MR DAVID JOHN SHAW
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALEXANDER CAIRNS SWINLEY
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2019-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-08PSC08Notification of a person with significant control statement
2018-11-08PSC09Withdrawal of a person with significant control statement on 2018-11-08
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2017-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-07-11PSC08Notification of a person with significant control statement
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GEORGE ANDREW MICKEL
2017-05-11AP03Appointment of Mr Paul John Mcaninch as company secretary on 2017-05-03
2017-05-11TM02Termination of appointment of Alan James Hartley on 2017-05-03
2016-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 429850
2016-07-20AR0126/06/16 ANNUAL RETURN FULL LIST
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 429850
2015-07-20AR0126/06/15 ANNUAL RETURN FULL LIST
2015-05-29AP01DIRECTOR APPOINTED MR PAUL JOHN MCANINCH
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW MICKEL
2014-09-26RES01ADOPT ARTICLES 26/09/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 429850
2014-07-16AR0126/06/14 ANNUAL RETURN FULL LIST
2013-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-07-24AR0126/06/13 ANNUAL RETURN FULL LIST
2012-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-07-24AR0126/06/12 ANNUAL RETURN FULL LIST
2012-04-04AP01DIRECTOR APPOINTED MR ROSS MICKEL
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI MICKEL
2011-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-07-27AR0126/06/11 FULL LIST
2011-07-27AD02SAIL ADDRESS CHANGED FROM: 1 ATLANTIC QUAY 1 ROBERTSON STREET GLASGOW G2 8JB SCOTLAND
2011-07-26AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOSEPH MONAGHAN / 19/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MAIRI MICKEL / 19/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW MICKEL / 19/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GEORGE ANDREW MICKEL / 19/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER MACTAGGART MICKEL / 19/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES HARTLEY / 10/07/2011
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-10-20AD02SAIL ADDRESS CHANGED FROM: DUNDAS & WILSON, SALTIRE COURT,20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2010-09-15TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2010-09-15AP03SECRETARY APPOINTED MR ALAN JAMES HARTLEY
2010-09-02AP01DIRECTOR APPOINTED MR KEITH ALEXANDER CAIRNS SWINLEY
2010-07-26AR0126/06/10 FULL LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-14AD02SAIL ADDRESS CREATED
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-11353LOCATION OF REGISTER OF MEMBERS
2009-08-03363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-10-21363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED MAIRI MICKEL
2008-06-04SASHARE AGREEMENT OTC
2008-06-0488(2)AD 30/04/08 GBP SI 429849@1=429849 GBP IC 1/429850
2008-05-20RES04NC INC ALREADY ADJUSTED
2008-05-20RES12VARYING SHARE RIGHTS AND NAMES
2008-05-20288aDIRECTOR APPOINTED EDMUND JOSEPH MONAGHAN
2008-05-20288aDIRECTOR APPOINTED BRUCE GEORGE ANDREW MICKEL
2008-05-20288aDIRECTOR APPOINTED ANDREW ALEXANDER MACTAGGART MICKEL
2008-05-20288aDIRECTOR APPOINTED DEREK ANDREW MICKEL
2008-05-06123NC INC ALREADY ADJUSTED 14/04/08
2008-05-06RES12VARYING SHARE RIGHTS AND NAMES
2008-05-06RES04GBP NC 1000/500000 14/04/2008
2008-04-28RES01ADOPT ARTICLES 14/04/2008
2008-03-31225ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 30/04/2008
2008-03-31288aDIRECTOR APPOINTED ALAN JAMES HARTLEY
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR D.W. DIRECTOR 1 LIMITED
2008-02-21287REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN
2007-09-05CERTNMCOMPANY NAME CHANGED DUNWILCO (1480) LIMITED CERTIFICATE ISSUED ON 05/09/07
2007-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MACTAGGART & MICKEL GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MACTAGGART & MICKEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of MACTAGGART & MICKEL GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MACTAGGART & MICKEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACTAGGART & MICKEL GROUP LIMITED
Trademarks
We have not found any records of MACTAGGART & MICKEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACTAGGART & MICKEL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MACTAGGART & MICKEL GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MACTAGGART & MICKEL GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACTAGGART & MICKEL GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACTAGGART & MICKEL GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.