Company NameMurie McDougall, Limited
DirectorsRobin John McDougall and Paul Robin McDougall
Company StatusActive
Company NumberSC032948
CategoryPrivate Limited Company
Incorporation Date24 March 1958(65 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robin John McDougall
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1988(30 years, 9 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceU K
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland
Secretary NameMr Robin John McDougall
NationalityBritish
StatusCurrent
Appointed28 December 1988(30 years, 9 months after company formation)
Appointment Duration34 years, 3 months
RoleCompany Director
Country of ResidenceU K
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland
Director NameMr Paul Robin McDougall
Date of BirthAugust 1976 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(63 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleMature Student
Country of ResidenceScotland
Correspondence Address17 Claremont Court
Edinburgh
EH7 4LA
Scotland
Director NameGeorge Stewart Kerr
Date of BirthSeptember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(30 years, 9 months after company formation)
Appointment Duration25 years, 11 months (resigned 21 November 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Novar Drive
Glasgow
Lanarkshire
G12 9PX
Scotland
Director NameJill Wallace McDougall
Date of BirthMay 1940 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1988(30 years, 9 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 April 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address23 Crow Road
Glasgow
G11 7RT
Scotland

Contact

Telephone0141 3311412
Telephone regionGlasgow

Location

Registered Address4b Kirklands
Greenock Road
Largs
KA30 8PG
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,015,768
Cash£193,387
Current Liabilities£2,460

Accounts

Latest Accounts31 December 2021 (1 year, 2 months ago)
Next Accounts Due30 September 2023 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return21 December 2022 (3 months, 1 week ago)
Next Return Due4 January 2024 (9 months, 1 week from now)

Charges

13 March 1980Delivered on: 25 March 1980
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding

Filing History

23 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
16 May 2021Appointment of Mr Paul Robin Mcdougall as a director on 14 May 2021 (2 pages)
23 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
21 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 31 December 2018 (3 pages)
22 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
20 July 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Satisfaction of charge 1 in full (1 page)
4 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
4 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
15 October 2016Registered office address changed from 23 Crow Road Glasgow G11 7RT to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page)
15 October 2016Registered office address changed from 23 Crow Road Glasgow G11 7RT to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016 (1 page)
26 May 2016Termination of appointment of Jill Wallace Mcdougall as a director on 1 April 2016 (1 page)
26 May 2016Termination of appointment of Jill Wallace Mcdougall as a director on 1 April 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 20,000
(5 pages)
24 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 20,000
(5 pages)
12 July 2015Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages)
12 July 2015Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page)
12 July 2015Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page)
12 July 2015Director's details changed for Mr Robin John Mcdougall on 11 July 2015 (2 pages)
12 July 2015Director's details changed for Jill Wallace Mcdougall on 11 July 2015 (2 pages)
12 July 2015Secretary's details changed for Mr Robin John Mcdougall on 11 July 2015 (1 page)
12 July 2015Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 23 Crow Road Glasgow G11 7RT on 12 July 2015 (1 page)
12 July 2015Director's details changed for Mr Robin John Mcdougall on 11 July 2015 (2 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 20,000
(5 pages)
30 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 20,000
(5 pages)
23 November 2014Termination of appointment of George Stewart Kerr as a director on 21 November 2014 (1 page)
23 November 2014Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages)
23 November 2014Termination of appointment of George Stewart Kerr as a director on 21 November 2014 (1 page)
23 November 2014Director's details changed for Jill Wallace Mcdougall on 21 November 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,000
(6 pages)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 20,000
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Robin John Mcdougall on 21 December 2009 (2 pages)
7 January 2010Director's details changed for Jill Wallace Mcdougall on 21 December 2009 (2 pages)
7 January 2010Director's details changed for George Stewart Kerr on 21 December 2009 (2 pages)
7 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for George Stewart Kerr on 21 December 2009 (2 pages)
7 January 2010Director's details changed for Robin John Mcdougall on 21 December 2009 (2 pages)
7 January 2010Director's details changed for Jill Wallace Mcdougall on 21 December 2009 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
6 January 2009Return made up to 21/12/08; full list of members (4 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
17 January 2008Return made up to 21/12/07; full list of members (3 pages)
10 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 April 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
12 January 2007Return made up to 21/12/06; full list of members (8 pages)
12 January 2007Return made up to 21/12/06; full list of members (8 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
14 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 January 2005Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
6 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 January 2004Return made up to 21/12/03; full list of members (8 pages)
6 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
9 January 2003Return made up to 21/12/02; full list of members (8 pages)
9 January 2003Return made up to 21/12/02; full list of members (8 pages)
15 March 2002Full accounts made up to 31 December 2001 (10 pages)
15 March 2002Full accounts made up to 31 December 2001 (10 pages)
28 December 2001Return made up to 21/12/01; full list of members (7 pages)
28 December 2001Return made up to 21/12/01; full list of members (7 pages)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
11 April 2001Full accounts made up to 31 December 2000 (11 pages)
11 January 2001Return made up to 21/12/00; no change of members (7 pages)
11 January 2001Return made up to 21/12/00; no change of members (7 pages)
14 April 2000Full accounts made up to 31 December 1999 (12 pages)
14 April 2000Full accounts made up to 31 December 1999 (12 pages)
7 January 2000Return made up to 21/12/99; no change of members (7 pages)
7 January 2000Return made up to 21/12/99; no change of members (7 pages)
8 March 1999Full accounts made up to 31 December 1998 (12 pages)
8 March 1999Full accounts made up to 31 December 1998 (12 pages)
14 January 1999Return made up to 21/12/98; full list of members (6 pages)
14 January 1999Return made up to 21/12/98; full list of members (6 pages)
13 March 1998Full accounts made up to 31 December 1997 (12 pages)
13 March 1998Full accounts made up to 31 December 1997 (12 pages)
9 January 1998Return made up to 21/12/97; no change of members (4 pages)
9 January 1998Return made up to 21/12/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 December 1996 (11 pages)
9 June 1997Full accounts made up to 31 December 1996 (11 pages)
31 January 1997Return made up to 21/12/96; full list of members (6 pages)
31 January 1997Return made up to 21/12/96; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
5 January 1996Return made up to 21/12/95; no change of members (6 pages)
5 January 1996Return made up to 21/12/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
22 March 1982Accounts made up to 31 December 1981 (6 pages)
22 March 1982Accounts made up to 31 December 1981 (6 pages)