Company NameLesley Dougall Copywriting Limited
DirectorLesley Dougall
Company StatusActive
Company NumberSC358033
CategoryPrivate Limited Company
Incorporation Date9 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Lesley Dougall
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed09 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClement Millar Spiersbridge House
1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed09 April 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed09 April 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed09 April 2009(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Contact

Websitewww.lesleydougall.com
Telephone07 813162032
Telephone regionMobile

Location

Registered AddressClement Millar Spiersbridge House
1 Spiersbridge Way
Spiersbridge Business Park
Glasgow
G46 8NG
Scotland
ConstituencyEast Renfrewshire
WardGiffnock and Thornliebank
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Lesley Dougall
100.00%
Ordinary

Financials

Year2014
Net Worth£70
Cash£15,864
Current Liabilities£27,219

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

26 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
1 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
16 January 2022Micro company accounts made up to 30 April 2021 (4 pages)
8 June 2021Director's details changed for Miss Lesley Dougall on 1 June 2021 (2 pages)
8 June 2021Change of details for Miss Lesley Dougall as a person with significant control on 1 June 2021 (2 pages)
4 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (4 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
12 June 2019Registered office address changed from C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland to Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG on 12 June 2019 (1 page)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
11 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
4 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2015Registered office address changed from 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP to C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT on 7 May 2015 (1 page)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Lesley Dougall on 9 April 2015 (2 pages)
6 May 2015Director's details changed for Lesley Dougall on 9 April 2015 (2 pages)
6 May 2015Director's details changed for Lesley Dougall on 9 April 2015 (2 pages)
10 April 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 35 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP on 10 April 2015 (1 page)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 April 2012 (1 page)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 26 April 2012 (1 page)
26 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
30 July 2009Director's change of particulars / lesley dougall / 30/07/2009 (1 page)
30 July 2009Director's change of particulars / lesley dougall / 30/07/2009 (1 page)
24 April 2009Director appointed lesley dougall (1 page)
24 April 2009Director appointed lesley dougall (1 page)
9 April 2009Appointment terminated secretary cosec LIMITED (1 page)
9 April 2009Registered office changed on 09/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
9 April 2009Appointment terminated director james mcmeekin (1 page)
9 April 2009Incorporation (15 pages)
9 April 2009Appointment terminated director cosec LIMITED (1 page)
9 April 2009Appointment terminated secretary cosec LIMITED (1 page)
9 April 2009Appointment terminated director james mcmeekin (1 page)
9 April 2009Incorporation (15 pages)
9 April 2009Registered office changed on 09/04/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page)
9 April 2009Appointment terminated director cosec LIMITED (1 page)