Company NamePoiu100 Ltd
DirectorDavid Gordon Robbie
Company StatusLiquidation
Company NumberSC233498
CategoryPrivate Limited Company
Incorporation Date1 July 2002(21 years, 9 months ago)
Previous NameThe McDougall Group Ltd.

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Gordon Robbie
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Strathcarron Drive
Paisley
Glasgow
PA2 7AW
Scotland
Director NameJames David Findlay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLagavulin
Comrie
Perthshire
PH6 2ED
Scotland
Director NameDonald McDougall
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPowside Farm
Airth Station
Airth
Stirlingshire
FK2 8SF
Scotland
Secretary NameDonald McDougall
NationalityBritish
StatusResigned
Appointed01 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPowside Farm
Airth Station
Airth
Stirlingshire
FK2 8SF
Scotland
Director NameMr Donald McDougall Jnr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Melville Street
Falkirk
FK1 1HZ
Scotland
Secretary NameMr Paul McGillvery
StatusResigned
Appointed19 August 2021(19 years, 1 month after company formation)
Appointment Duration9 months (resigned 19 May 2022)
RoleCompany Director
Correspondence AddressAffinity Business Centre Harrison Road
Dundee
DD2 3SN
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed01 July 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressC/O Frp Advisory Trading Limited Level 2 The Beacon
176 St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due30 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return23 December 2021 (2 years, 3 months ago)
Next Return Due6 January 2023 (overdue)

Filing History

13 June 2023First Gazette notice for compulsory strike-off (1 page)
4 August 2022Registered 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 2022Registered 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 2022Court order in a winding-up (& Court Order attachment) (4 pages)
6 June 2022Company name changed the mcdougall group LTD.\certificate issued on 06/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-05
(3 pages)
19 May 2022Termination of appointment of Paul Mcgillvery as a secretary on 19 May 2022 (1 page)
23 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 September 2021Cessation of David Gordon Robbie as a person with significant control on 19 August 2021 (1 page)
10 September 2021Change of details for Mcgill Facilities Management Limited as a person with significant control on 19 August 2021 (2 pages)
24 August 2021Notification of Mcgill Facilities Management Limited as a person with significant control on 19 August 2021 (2 pages)
24 August 2021Appointment of Mr Paul Mcgillvery as a secretary on 19 August 2021 (2 pages)
30 April 2021Termination of appointment of Donald Mcdougall Jnr as a director on 30 April 2021 (1 page)
22 March 2021Total exemption full accounts made up to 30 March 2020 (10 pages)
6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
6 January 2020Statement of capital following an allotment of shares on 1 April 2018
  • GBP 150,000
(3 pages)
6 January 2020Confirmation statement made on 21 June 2019 with updates (5 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 February 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2019Confirmation statement made on 4 January 2019 with updates (3 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
29 October 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
6 July 2018Confirmation statement made on 1 July 2018 with updates (5 pages)
17 January 2018Appointment of Mr Donald Mcdougall Jnr as a director on 1 January 2018 (2 pages)
17 January 2018Appointment of Mr Donald Mcdougall Jnr as a director on 1 January 2018 (2 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
28 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
5 December 2014Termination of appointment of Donald Mcdougall as a director on 28 November 2014 (1 page)
5 December 2014Termination of appointment of Donald Mcdougall as a director on 28 November 2014 (1 page)
5 December 2014Termination of appointment of Donald Mcdougall as a secretary on 28 November 2014 (1 page)
5 December 2014Termination of appointment of Donald Mcdougall as a secretary on 28 November 2014 (1 page)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
1 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
1 September 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
(5 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
28 October 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
14 July 2010Director's details changed for Donald Mcdougall on 1 October 2009 (2 pages)
14 July 2010Director's details changed for David Gordon Robbie on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Donald Mcdougall on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Donald Mcdougall on 1 October 2009 (2 pages)
14 July 2010Director's details changed for David Gordon Robbie on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for David Gordon Robbie on 1 October 2009 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
10 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
17 September 2009Return made up to 01/07/09; full list of members (3 pages)
17 September 2009Return made up to 01/07/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
19 November 2008Return made up to 01/07/08; full list of members (3 pages)
19 November 2008Return made up to 01/07/08; full list of members (3 pages)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
30 October 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
5 October 2007Return made up to 01/07/07; full list of members (2 pages)
5 October 2007Return made up to 01/07/07; full list of members (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
27 November 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
12 July 2006Return made up to 01/07/06; full list of members (2 pages)
5 October 2005Return made up to 01/07/05; full list of members (2 pages)
5 October 2005Return made up to 01/07/05; full list of members (2 pages)
11 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
11 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
3 September 2004Return made up to 01/07/04; full list of members (7 pages)
3 September 2004Return made up to 01/07/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
6 April 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
26 March 2004Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
26 March 2004Accounting reference date extended from 31/07/04 to 31/01/05 (1 page)
19 June 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 June 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed;new director appointed (2 pages)
17 June 2003New director appointed (2 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
1 July 2002Incorporation (15 pages)
1 July 2002Incorporation (15 pages)