Company NameMacDougall's Painting & Decorating Ltd.
DirectorIain Douglas MacDougall
Company StatusActive
Company NumberSC268953
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Iain Douglas MacDougall
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2008(3 years, 10 months after company formation)
Appointment Duration16 years
RolePainter
Country of ResidenceScotland
Correspondence AddressFlat 1l 103 Main Street
Largs
KA30 8JJ
Scotland
Secretary NameMr Iain MacDougall
StatusCurrent
Appointed01 December 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressFlat 1l 103 Main Street
Largs
KA30 8JJ
Scotland
Director NameShona Jacqueline MacDougall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleNursing Sister
Correspondence Address17 Sunnylaw Drive
Paisley
Renfrewshire
PA2 9NU
Scotland
Secretary NameIain Douglas MacDougall
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address28 Tarfside Gardens
Glasgow
G52 3AA
Scotland
Secretary NameShona Jacqueline MacDougall
NationalityBritish
StatusResigned
Appointed24 April 2008(3 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2011)
RoleCompany Director
Correspondence Address17 Sunnylaw Drive
Paisley
Renfrewshire
PA2 9NU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.imacdougall.co.uk

Location

Registered AddressSuite 1/31 1 Ainslie Road
Hillington Park, The Innovation Centre
Glasgow
G52 4RU
Scotland
ConstituencyGlasgow South West
WardCraigton
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Iain Douglas Macdougall
100.00%
Ordinary

Financials

Year2014
Net Worth£34,800
Cash£10,262
Current Liabilities£9,179

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

27 September 2017Registered 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 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Appointment of Mr Iain Macdougall as a secretary (2 pages)
11 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
11 June 2012Termination of appointment of Shona Macdougall as a secretary (1 page)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 June 2010Registered office address changed from 13 Glasgow Road Paisley PA1 3QS on 29 June 2010 (1 page)
29 June 2010Director's details changed for Mr Iain Douglas Macdougall on 8 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Iain Douglas Macdougall on 8 June 2010 (2 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 8 June 2009 with a full list of shareholders (3 pages)
24 September 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
22 December 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
8 September 2008Return made up to 08/06/08; full list of members (3 pages)
8 September 2008Director's change of particulars / iain macdougall / 24/04/2008 (2 pages)
12 May 2008Director appointed iain douglas macdougall (2 pages)
12 May 2008Appointment terminated secretary iain macdougall (1 page)
12 May 2008Appointment terminated director shona macdougall (1 page)
12 May 2008Secretary appointed shona jacqueline macdougall (2 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 June 2007Return made up to 08/06/07; full list of members (2 pages)
28 June 2007Secretary's particulars changed (1 page)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 July 2006Return made up to 08/06/06; full list of members (2 pages)
24 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 July 2005Return made up to 08/06/05; full list of members (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
8 June 2004Incorporation (16 pages)