Paisley
Glasgow
PA2 7AW
Scotland
Director Name | James David Findlay |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Lagavulin Comrie Perthshire PH6 2ED Scotland |
Director Name | Donald McDougall |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Powside Farm Airth Station Airth Stirlingshire FK2 8SF Scotland |
Secretary Name | Donald McDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Powside Farm Airth Station Airth Stirlingshire FK2 8SF Scotland |
Director Name | Mr Donald McDougall Jnr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Melville Street Falkirk FK1 1HZ Scotland |
Secretary Name | Mr Paul McGillvery |
---|---|
Status | Resigned |
Appointed | 19 August 2021(19 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 19 May 2022) |
Role | Company Director |
Correspondence Address | Affinity Business Centre Harrison Road Dundee DD2 3SN Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | C/O Frp Advisory Trading Limited Level 2 The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 March 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 23 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 6 January 2023 (overdue) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
4 August 2022 | Registered office address changed from 133 Finnieston Street Glasgow G3 8HB to C/O Frp Advisory Trading Limited Level 2 the Beacon 176 st. Vincent Street Glasgow G2 5SG on 4 August 2022 (2 pages) |
26 July 2022 | Registered office address changed from 2 Melville Street Falkirk FK1 1HZ to 133 Finnieston Street Glasgow G3 8HB on 26 July 2022 (2 pages) |
22 July 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
6 June 2022 | Company name changed the mcdougall group LTD.\certificate issued on 06/06/22
|
19 May 2022 | Termination of appointment of Paul Mcgillvery as a secretary on 19 May 2022 (1 page) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
10 September 2021 | Cessation of David Gordon Robbie as a person with significant control on 19 August 2021 (1 page) |
10 September 2021 | Change of details for Mcgill Facilities Management Limited as a person with significant control on 19 August 2021 (2 pages) |
24 August 2021 | Notification of Mcgill Facilities Management Limited as a person with significant control on 19 August 2021 (2 pages) |
24 August 2021 | Appointment of Mr Paul Mcgillvery as a secretary on 19 August 2021 (2 pages) |
30 April 2021 | Termination of appointment of Donald Mcdougall Jnr as a director on 30 April 2021 (1 page) |
22 March 2021 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
23 June 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
6 January 2020 | Statement of capital following an allotment of shares on 1 April 2018
|
6 January 2020 | Confirmation statement made on 21 June 2019 with updates (5 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 February 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 4 January 2019 with updates (3 pages) |
20 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
29 October 2018 | Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
6 July 2018 | Confirmation statement made on 1 July 2018 with updates (5 pages) |
17 January 2018 | Appointment of Mr Donald Mcdougall Jnr as a director on 1 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Donald Mcdougall Jnr as a director on 1 January 2018 (2 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
28 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 December 2014 | Termination of appointment of Donald Mcdougall as a director on 28 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Donald Mcdougall as a director on 28 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Donald Mcdougall as a secretary on 28 November 2014 (1 page) |
5 December 2014 | Termination of appointment of Donald Mcdougall as a secretary on 28 November 2014 (1 page) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
1 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders Statement of capital on 2013-07-01
|
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
14 July 2010 | Director's details changed for Donald Mcdougall on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for David Gordon Robbie on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Donald Mcdougall on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Donald Mcdougall on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for David Gordon Robbie on 1 October 2009 (2 pages) |
14 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for David Gordon Robbie on 1 October 2009 (2 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
17 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
17 September 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
1 December 2008 | Accounts for a dormant company made up to 31 January 2008 (5 pages) |
19 November 2008 | Return made up to 01/07/08; full list of members (3 pages) |
19 November 2008 | Return made up to 01/07/08; full list of members (3 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
5 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
5 October 2007 | Return made up to 01/07/07; full list of members (2 pages) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
27 November 2006 | Accounts for a dormant company made up to 31 January 2006 (5 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
5 October 2005 | Return made up to 01/07/05; full list of members (2 pages) |
5 October 2005 | Return made up to 01/07/05; full list of members (2 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
11 February 2005 | Accounts for a dormant company made up to 31 January 2005 (5 pages) |
3 September 2004 | Return made up to 01/07/04; full list of members (7 pages) |
3 September 2004 | Return made up to 01/07/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
6 April 2004 | Accounts for a dormant company made up to 31 July 2003 (5 pages) |
26 March 2004 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
26 March 2004 | Accounting reference date extended from 31/07/04 to 31/01/05 (1 page) |
19 June 2003 | Return made up to 01/07/03; full list of members
|
19 June 2003 | Return made up to 01/07/03; full list of members
|
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New secretary appointed;new director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Secretary resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
1 July 2002 | Incorporation (15 pages) |
1 July 2002 | Incorporation (15 pages) |