Company NameJ & P O'Donnell (Sisters) Limited
Company StatusDissolved
Company NumberSC235798
CategoryPrivate Limited Company
Incorporation Date22 August 2002(21 years, 8 months ago)
Dissolution Date9 April 2019 (5 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Jacqueline McDougall
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(same day as company formation)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address17a Kittochside Road
Carmunnock
Glasgow
Scotland
Director NameEwan McDougall
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(3 years, 1 month after company formation)
Appointment Duration13 years, 6 months (closed 09 April 2019)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address17a Kittochside Road
Carmunnock
Glasgow
G76 9EW
Scotland
Secretary NamePauline O'Donnell
NationalityBritish
StatusResigned
Appointed22 August 2002(same day as company formation)
RoleRestaurant Manager
Correspondence Address46 Ryburg Crescent
East Kilbride
South Lanarkshire
G75 9LH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.bdsouthscotland.co.uk

Location

Registered AddressStevenson & Kyles 25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

38 at £1Jacqueline Mcdougall
38.00%
Ordinary
37 at £1Ewan Mcdougall
37.00%
Ordinary
25 at £1Pauline O'donnell
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,066
Cash£15,445
Current Liabilities£45,003

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

13 February 2015Delivered on: 24 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

8 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
31 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
26 July 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
24 February 2015Registration of charge SC2357980001, created on 13 February 2015 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 September 2014Termination of appointment of Pauline O'donnell as a secretary on 11 September 2014 (1 page)
10 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Secretary's details changed for Pauline O Donnell on 1 August 2014 (1 page)
10 September 2014Director's details changed for Jacqueline Mcdougall on 1 August 2014 (2 pages)
10 September 2014Director's details changed for Jacqueline Mcdougall on 1 August 2014 (2 pages)
10 September 2014Secretary's details changed for Pauline O Donnell on 1 August 2014 (1 page)
10 September 2014Director's details changed for Ewan Mcdougall on 1 August 2014 (2 pages)
10 September 2014Director's details changed for Ewan Mcdougall on 1 August 2014 (2 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
2 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(5 pages)
22 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
23 August 2010Director's details changed for Ewan Mcdougall on 2 October 2009 (2 pages)
23 August 2010Director's details changed for Jacqueline Mcdougall on 2 October 2009 (2 pages)
23 August 2010Director's details changed for Ewan Mcdougall on 2 October 2009 (2 pages)
23 August 2010Director's details changed for Jacqueline Mcdougall on 2 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
22 August 2008Location of debenture register (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Registered office changed on 22/08/2008 from stevenson & kyles 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
24 August 2007Return made up to 22/08/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
23 August 2006Return made up to 22/08/06; full list of members (3 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 February 2006New director appointed (2 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Return made up to 22/08/05; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 September 2004Return made up to 22/08/04; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
28 August 2003Return made up to 22/08/03; full list of members (6 pages)
7 October 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
7 October 2002Ad 22/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002Director resigned (1 page)
22 August 2002Incorporation (16 pages)