Largs
KA30 8JJ
Scotland
Secretary Name | Mr Iain MacDougall |
---|---|
Status | Current |
Appointed | 01 December 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Correspondence Address | Flat 1l 103 Main Street Largs KA30 8JJ Scotland |
Director Name | Shona Jacqueline MacDougall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Nursing Sister |
Correspondence Address | 17 Sunnylaw Drive Paisley Renfrewshire PA2 9NU Scotland |
Secretary Name | Iain Douglas MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Tarfside Gardens Glasgow G52 3AA Scotland |
Secretary Name | Shona Jacqueline MacDougall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2008(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2011) |
Role | Company Director |
Correspondence Address | 17 Sunnylaw Drive Paisley Renfrewshire PA2 9NU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.imacdougall.co.uk |
---|
Registered Address | Suite 1/31 1 Ainslie Road Hillington Park, The Innovation Centre Glasgow G52 4RU Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Iain Douglas Macdougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £34,800 |
Cash | £10,262 |
Current Liabilities | £9,179 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 3 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
27 September 2017 | Registered office address changed from Suite 2/1, City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU on 27 September 2017 (1 page) |
---|---|
9 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
21 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
7 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
12 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Appointment of Mr Iain Macdougall as a secretary (2 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Termination of appointment of Shona Macdougall as a secretary (1 page) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 June 2010 | Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 29 June 2010 (1 page) |
29 June 2010 | Director's details changed for Mr Iain Douglas Macdougall on 8 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Iain Douglas Macdougall on 8 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
30 October 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (3 pages) |
24 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 December 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
8 September 2008 | Return made up to 08/06/08; full list of members (3 pages) |
8 September 2008 | Director's change of particulars / iain macdougall / 24/04/2008 (2 pages) |
12 May 2008 | Director appointed iain douglas macdougall (2 pages) |
12 May 2008 | Appointment terminated secretary iain macdougall (1 page) |
12 May 2008 | Appointment terminated director shona macdougall (1 page) |
12 May 2008 | Secretary appointed shona jacqueline macdougall (2 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
28 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
28 June 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 July 2006 | Return made up to 08/06/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 July 2005 | Return made up to 08/06/05; full list of members (2 pages) |
13 July 2004 | New secretary appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Incorporation (16 pages) |