Company NameStuart MacDougall Installations Ltd.
DirectorStuart MacDougall
Company StatusActive
Company NumberSC242511
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart MacDougall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressCarrot Farm
Eaglesham
Glasgow
Lanarkshire
G76 0PN
Scotland
Secretary NameGillian Elizabeth MacDougall
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrot Farmhouse
Overenoch Road
Eaglesham
Glasgow
G76 0PN
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressClement Millar Spiersbridge House
1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,364
Cash£5,132
Current Liabilities£6,328

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 June 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
14 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 February 2016Director's details changed for Stuart Macdougall on 12 February 2016 (2 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(4 pages)
12 February 2016Director's details changed for Stuart Macdougall on 12 February 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 11 June 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
6 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 February 2012 (1 page)
6 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 February 2012 (1 page)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
6 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 6 February 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 March 2009Return made up to 17/01/09; full list of members (3 pages)
4 March 2009Return made up to 17/01/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
22 January 2008Return made up to 17/01/08; full list of members (2 pages)
1 March 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 01/03/07
(6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 March 2007Return made up to 17/01/07; full list of members
  • 363(287) ‐ Registered office changed on 01/03/07
(6 pages)
6 February 2006Return made up to 17/01/06; full list of members (6 pages)
6 February 2006Return made up to 17/01/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 February 2005Return made up to 17/01/05; full list of members (6 pages)
7 February 2005Return made up to 17/01/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2004Return made up to 17/01/04; full list of members (6 pages)
18 February 2004Return made up to 17/01/04; full list of members (6 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
8 May 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
8 May 2003New secretary appointed (2 pages)
8 May 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
17 January 2003Incorporation (9 pages)
17 January 2003Incorporation (9 pages)