Company NameALAN MacDougall Services Ltd
Company StatusDissolved
Company NumberSC439623
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 4 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Alan MacDougall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland

Contact

Websitewww.alanmacdougall.com

Location

Registered Address11 Heights Of Woodside
Westhill
Inverness
IV2 5TH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

1 at £1Alan Macdougall
50.00%
Ordinary
1 at £1Norma Macdougall
50.00%
Ordinary

Financials

Year2014
Net Worth-£859
Cash£5,829
Current Liabilities£6,688

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016First Gazette notice for voluntary strike-off (1 page)
14 April 2016Application to strike the company off the register (3 pages)
14 April 2016Application to strike the company off the register (3 pages)
17 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
17 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
30 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(3 pages)
10 January 2013Registered office address changed from 1 Melville Terrace Stirling FK8 2NE United Kingdom on 10 January 2013 (1 page)
10 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
10 January 2013Registered office address changed from 1 Melville Terrace Stirling FK8 2NE United Kingdom on 10 January 2013 (1 page)
10 January 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)