Edinburgh
EH1 3SA
Scotland
Secretary Name | Dr Peter John McDougall |
---|---|
Status | Closed |
Appointed | 04 July 2011(5 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | 58a Broughton Street Edinburgh EH1 3SA Scotland |
Director Name | Carol Penman |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Bankhead Place Windygates Leven Fife KY8 5DP Scotland |
Secretary Name | Mr Peter John McDougall |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Bankhead Place Windygates Fife KY8 5DP Scotland |
Secretary Name | Rev Joseph George Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 98/1 Great Junction Street Edinburgh EH6 5LD Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | www.mcdougallmanagement.com |
---|
Registered Address | 58a Broughton Street Edinburgh EH1 3SA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Peter John Mcdougall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28 |
Cash | £14,095 |
Current Liabilities | £23,957 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 February 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
1 August 2013 | Registered 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 2013 | Director's details changed for Doctor Peter John Mcdougall on 1 June 2013 (2 pages) |
1 August 2013 | Secretary's details changed for Doctor Peter John Mcdougall on 1 June 2013 (2 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
1 August 2013 | Secretary's details changed for Doctor Peter John Mcdougall on 1 June 2013 (2 pages) |
1 August 2013 | Registered 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 2013 | Director's details changed for Doctor Peter John Mcdougall on 1 June 2013 (2 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
27 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 July 2011 | Director's details changed for Doctor Peter John Mcdougall on 4 July 2011 (2 pages) |
20 July 2011 | Registered office address changed from G2 Buchan House Enterprise Way Carnegie Campus Dunfermline Fife KY11 8PL Scotland on 20 July 2011 (1 page) |
20 July 2011 | Appointment of Doctor Peter John Mcdougall as a secretary (1 page) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Termination of appointment of Joseph Hill as a secretary (1 page) |
20 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Director's details changed for Doctor Peter John Mcdougall on 4 July 2011 (2 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
21 March 2011 | Company name changed hostfife LIMITED\certificate issued on 21/03/11
|
21 March 2011 | Resolutions
|
4 November 2010 | Registered office address changed from 12D Timber Bush Edinburgh EH6 6QH United Kingdom on 4 November 2010 (1 page) |
4 November 2010 | Registered office address changed from 12D Timber Bush Edinburgh EH6 6QH United Kingdom on 4 November 2010 (1 page) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2009 | Return made up to 04/07/09; full list of members (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 04/07/08; full list of members (3 pages) |
27 February 2009 | Registered office changed on 27/02/2009 from 58A broughton street edinburgh EH1 3SA (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
13 September 2007 | Return made up to 04/07/07; full list of members (2 pages) |
13 September 2007 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (3 pages) |
14 July 2006 | New secretary appointed (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | Incorporation (17 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |