Erskine
PA8 7AA
Scotland
Director Name | Alexander Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(38 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1989) |
Role | Estimator |
Correspondence Address | 164 Brownside Road Rutherglen Glasgow Lanarkshire G73 5AZ Scotland |
Director Name | Angus Mackenzie MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 May 1998) |
Role | Building Contractor |
Correspondence Address | 50 Newtonlea Avenue Newton Mearns G77 5QF Scotland |
Director Name | James Russell |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(38 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 25 May 2003) |
Role | General Manager |
Correspondence Address | 42 Largo Road St Andrews Fife KY16 8RW Scotland |
Secretary Name | Alexander Gow Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1988(38 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 30 April 1989) |
Role | Company Director |
Correspondence Address | 14 Jamieson Drive East Kilbride Glasgow Lanarkshire G74 3EA Scotland |
Secretary Name | Anne MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1989(38 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 50 Newtonlea Avenue Newton Mearns Glasgow G77 5QF Scotland |
Director Name | George Gordon MacDougall |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(47 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 20 December 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 18 Glen Street Barrhead Glasgow G78 1QA Scotland |
Secretary Name | Evelyn Erskine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(47 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 1 School Road Balmullo St Andrews Fife KY16 0BA Scotland |
Secretary Name | Lesley Mackay |
---|---|
Status | Resigned |
Appointed | 10 November 2016(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 December 2017) |
Role | Company Director |
Correspondence Address | 18 Glen Street Barrhead Glasgow G78 1QA Scotland |
Director Name | Mr Matthew Henney |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2017(66 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 March 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Glen Street Barrhead Glasgow G78 1QA Scotland |
Website | www.gmacdougall.com |
---|
Registered Address | C/O The Prg Partnership Solicitors 12a Bridgewater Place Erskine PA8 7AA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Erskine & Inchinnan |
5k at £1 | George Gordon Macdougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£70,153 |
Current Liabilities | £70,599 |
Latest Accounts | 30 September 2018 (5 years ago) |
---|---|
Next Accounts Due | 29 September 2020 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 29 September |
Latest Return | 20 December 2019 (3 years, 9 months ago) |
---|---|
Next Return Due | 31 January 2021 (overdue) |
18 June 1973 | Delivered on: 27 June 1973 Satisfied on: 6 December 1993 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
20 December 2017 | Termination of appointment of George Gordon Macdougall as a director on 20 December 2017 (1 page) |
---|---|
20 December 2017 | Cessation of Gordon Macdougall as a person with significant control on 20 December 2017 (1 page) |
9 June 2017 | Director's details changed for Mr Mathew Heaney on 20 February 2017 (2 pages) |
9 June 2017 | Resolutions
|
27 February 2017 | Appointment of Mr Mathew Heaney as a director on 20 February 2017 (2 pages) |
27 February 2017 | Registered office address changed from Caledonia House Evanton Drive Thornliebank Glasgow G46 8JT Scotland to 18 Glen Street Barrhead Glasgow G78 1QA on 27 February 2017 (1 page) |
23 December 2016 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
11 November 2016 | Appointment of Lesley Mackay as a secretary on 10 November 2016 (2 pages) |
6 October 2016 | Registered office address changed from 50 Newtonlea Avenue Newton Mearns Glasgow East Renfrewshire G77 5QF to Caledonia House Evanton Drive Thornliebank Glasgow G46 8JT on 6 October 2016 (1 page) |
25 August 2016 | Resolutions
|
14 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 December 2015 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
7 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (3 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 March 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (3 pages) |
15 March 2011 | Registered office address changed from Kinness Park Works 15 Kinnessburn Road St Andrews KY16 8AG on 15 March 2011 (1 page) |
9 November 2010 | Company name changed angus M. macdougall & co. (St. Andrews) LIMITED\certificate issued on 09/11/10
|
25 June 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
16 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for George Gordon Macdougall on 1 February 2010 (2 pages) |
16 February 2010 | Director's details changed for George Gordon Macdougall on 1 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Evelyn Erskine as a secretary (1 page) |
31 July 2009 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
27 February 2009 | Return made up to 20/12/08; full list of members (3 pages) |
31 July 2008 | Group of companies' accounts made up to 30 September 2007 (5 pages) |
11 January 2008 | Return made up to 20/12/07; full list of members (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
4 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
31 July 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: kinnes park works 15 kinnesburn road st. Andrews KY16 8AG (1 page) |
8 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
18 January 2006 | Return made up to 20/12/04; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 15 kinnesburn road st andrews KY16 8AG (1 page) |
2 August 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
30 July 2004 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
3 March 2004 | Return made up to 20/12/03; full list of members
|
25 June 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
30 December 2002 | Return made up to 20/12/02; full list of members (7 pages) |
11 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
23 December 2001 | Return made up to 20/12/01; full list of members (6 pages) |
30 July 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
28 December 2000 | Return made up to 30/12/00; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 January 2000 | Return made up to 30/12/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
29 December 1998 | Return made up to 30/12/98; no change of members (4 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (3 pages) |
15 May 1998 | Secretary resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | New secretary appointed (1 page) |
15 May 1998 | New director appointed (2 pages) |
19 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
15 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |