Company NameJ & A McDougall Ltd.
Company StatusDissolved
Company NumberSC320701
CategoryPrivate Limited Company
Incorporation Date10 April 2007(17 years ago)
Dissolution Date22 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameJoan McDougall
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArd Ghillean
Pulpit Hill
Oban
Argyll
PA34 4LZ
Scotland
Director NameMr John McDougall
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFoothills
Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Secretary NameMary Macmillan
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleOffice Manager
Correspondence Address19 Castle Road
Dunbeg
Oban
Argyll
PA37 1QH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth-£363,851
Cash£3,676
Current Liabilities£510,640

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 October 2016Final Gazette dissolved following liquidation (1 page)
22 July 2016Order of court for early dissolution (1 page)
21 November 2013Registered office address changed from 32 Combie Street Oban PA34 4HT on 21 November 2013 (2 pages)
21 November 2013Notice of winding up order (1 page)
21 November 2013Court order notice of winding up (1 page)
24 October 2013Appointment of a provisional liquidator (2 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-18
  • GBP 1,000
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
10 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 April 2010Director's details changed for Joan Mcdougall on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 June 2009Return made up to 10/04/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
8 October 2008Return made up to 10/04/08; full list of members (4 pages)
27 September 2007Partic of mort/charge * (3 pages)
17 May 2007New director appointed (2 pages)
10 May 2007New director appointed (2 pages)
10 May 2007Ad 19/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2007Accounting reference date shortened from 30/04/08 to 31/01/08 (1 page)
10 May 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
19 April 2007Director resigned (1 page)
10 April 2007Incorporation (17 pages)