Company NameDougal Mather Consulting Ltd.
Company StatusDissolved
Company NumberSC411736
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 4 months ago)
Dissolution Date30 January 2024 (2 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Dougal Mather
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed22 November 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address57/59 High Street
Dunblane
Perthshire
FK15 0EE
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dougal Mather
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,556
Cash£41,625
Current Liabilities£98,317

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

3 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
29 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
6 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
13 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
26 September 2017Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
26 September 2017Amended total exemption small company accounts made up to 30 November 2016 (5 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 February 2016Registered office address changed from 89 Seaward Street Glasgow G41 1HJ to 57/59 High Street Dunblane Perthshire FK15 0EE on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 89 Seaward Street Glasgow G41 1HJ to 57/59 High Street Dunblane Perthshire FK15 0EE on 17 February 2016 (1 page)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
1 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
(3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(3 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
13 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (3 pages)
30 December 2011Appointment of Dougal Mather as a director (3 pages)
30 December 2011Appointment of Dougal Mather as a director (3 pages)
24 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 November 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
24 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
24 November 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
22 November 2011Incorporation (22 pages)
22 November 2011Incorporation (22 pages)