Company NameMcDougall Plant Hire Limited
Company StatusDissolved
Company NumberSC443071
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Director

Director NameMr James Alexander McDougall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RolePlant Hire Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressFuran Sittenham
Ardross
Alness
Ross-Shire
IV17 0YD
Scotland

Contact

Telephone01349 883460
Telephone regionDingwall

Location

Registered AddressFuran Sittenham
Ardross
Alness
Ross-Shire
IV17 0YD
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardCromarty Firth

Shareholders

100 at £1James Alexander Mcdougall
100.00%
Ordinary

Financials

Year2014
Net Worth£65,633
Cash£20,926
Current Liabilities£83,206

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

4 July 2014Delivered on: 7 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2016Voluntary strike-off action has been suspended (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Application to strike the company off the register (3 pages)
29 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
7 July 2014Registration of charge 4430710001 (8 pages)
9 April 2014Registered office address changed from Furan Stittenham Ardross Alness Ross-Shire IV17 0YD Scotland on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Furan Stittenham Ardross Alness Ross-Shire IV17 0YD Scotland on 9 April 2014 (1 page)
9 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
19 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)