Company NameMcDowall Contractors Limited
DirectorAngus Donald McDowall
Company StatusRECEIVERSHIP
Company NumberSC200685
CategoryPrivate Limited Company
Incorporation Date11 October 1999(24 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Angus Donald McDowall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1999(same day as company formation)
RoleContractor
Country of ResidenceScotland
Correspondence Address13
Habost, Lochs
Isle Of Lewis
HS2 9QB
Scotland
Secretary NameMary McDowall
NationalityBritish
StatusCurrent
Appointed11 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address13
Habost, Lochs
Isle Of Lewis
HS2 9QB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 October 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Zolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2005
Net Worth£431,238
Cash£236,237
Current Liabilities£1,113,812

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Next Accounts Due31 August 2007 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due25 October 2016 (overdue)

Filing History

8 September 2009Registered office changed on 08/09/2009 from kroll LIMITED alhambra house, 45 waterloo street, glasgow G2 6HS (1 page)
14 January 2008Notice of ceasing to act as receiver or manager (1 page)
4 May 2007Notice of receiver's report (12 pages)
16 February 2007Notice of the appointment of receiver by a holder of a floating charge (2 pages)
12 February 2007Registered office changed on 12/02/07 from: parkend industrial estate stornoway isle of lewis HS2 0AN (1 page)
29 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 October 2006Return made up to 11/10/06; full list of members (6 pages)
23 December 2005Return made up to 11/10/05; full list of members (6 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 March 2005Return made up to 11/10/04; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
14 April 2004Return made up to 11/10/03; full list of members (6 pages)
24 January 2004Return made up to 08/11/01; no change of members (4 pages)
2 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
31 December 2002Return made up to 11/10/02; full list of members (6 pages)
31 December 2002Registered office changed on 31/12/02 from: 13 habost, lochs isle of lewis HS2 9QB (1 page)
12 June 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
22 January 2002Return made up to 11/10/01; no change of members (4 pages)
15 January 2002Ad 30/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 May 2001Partic of mort/charge * (5 pages)
12 December 2000Return made up to 11/10/00; full list of members (6 pages)
2 December 1999Partic of mort/charge * (6 pages)
12 October 1999Secretary resigned (1 page)
11 October 1999Incorporation (15 pages)