Company NameMcDougall Management Limited
Company StatusDissolved
Company NumberSC304994
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)
Previous NameHostfife Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Peter John McDougall
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2006(1 week, 2 days after company formation)
Appointment Duration10 years, 2 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Broughton Street
Edinburgh
EH1 3SA
Scotland
Secretary NameDr Peter John McDougall
StatusClosed
Appointed04 July 2011(5 years after company formation)
Appointment Duration5 years, 2 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address58a Broughton Street
Edinburgh
EH1 3SA
Scotland
Director NameCarol Penman
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address42 Bankhead Place
Windygates
Leven
Fife
KY8 5DP
Scotland
Secretary NameMr Peter John McDougall
NationalityScottish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Bankhead Place
Windygates
Fife
KY8 5DP
Scotland
Secretary NameRev Joseph George Hill
NationalityBritish
StatusResigned
Appointed13 July 2006(1 week, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98/1 Great Junction Street
Edinburgh
EH6 5LD
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.mcdougallmanagement.com

Location

Registered Address58a Broughton Street
Edinburgh
EH1 3SA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter John Mcdougall
100.00%
Ordinary

Financials

Year2014
Net Worth£28
Cash£14,095
Current Liabilities£23,957

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
2 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2013Registered office address changed from Suite G2 Buchan House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PL Scotland on 1 August 2013 (1 page)
1 August 2013Director's details changed for Doctor Peter John Mcdougall on 1 June 2013 (2 pages)
1 August 2013Secretary's details changed for Doctor Peter John Mcdougall on 1 June 2013 (2 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Secretary's details changed for Doctor Peter John Mcdougall on 1 June 2013 (2 pages)
1 August 2013Registered office address changed from Suite G2 Buchan House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PL Scotland on 1 August 2013 (1 page)
1 August 2013Director's details changed for Doctor Peter John Mcdougall on 1 June 2013 (2 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
27 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 July 2011Director's details changed for Doctor Peter John Mcdougall on 4 July 2011 (2 pages)
20 July 2011Registered office address changed from G2 Buchan House Enterprise Way Carnegie Campus Dunfermline Fife KY11 8PL Scotland on 20 July 2011 (1 page)
20 July 2011Appointment of Doctor Peter John Mcdougall as a secretary (1 page)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
20 July 2011Termination of appointment of Joseph Hill as a secretary (1 page)
20 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (3 pages)
20 July 2011Director's details changed for Doctor Peter John Mcdougall on 4 July 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Company name changed hostfife LIMITED\certificate issued on 21/03/11
  • CONNOT ‐
(3 pages)
21 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
(2 pages)
4 November 2010Registered office address changed from 12D Timber Bush Edinburgh EH6 6QH United Kingdom on 4 November 2010 (1 page)
4 November 2010Registered office address changed from 12D Timber Bush Edinburgh EH6 6QH United Kingdom on 4 November 2010 (1 page)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 04/07/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Return made up to 04/07/08; full list of members (3 pages)
27 February 2009Registered office changed on 27/02/2009 from 58A broughton street edinburgh EH1 3SA (1 page)
4 November 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 September 2007Return made up to 04/07/07; full list of members (2 pages)
13 September 2007Secretary's particulars changed (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director's particulars changed (1 page)
19 July 2006Director resigned (1 page)
14 July 2006New director appointed (3 pages)
14 July 2006New secretary appointed (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Incorporation (17 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Registered office changed on 04/07/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)