Company NameDoonan McCaig & Co. Limited
DirectorDavid McCaig
Company StatusActive
Company NumberSC521916
CategoryPrivate Limited Company
Incorporation Date7 December 2015(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David McCaig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland
Director NameMrs Colleen Mary McCaig
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMcLay, McAlister & McGibbon Llp 145 St. Vincent St
Glasgow
G2 5JF
Scotland

Location

Registered AddressMcLay, McAlister & McGibbon Llp
145 St. Vincent Street
Glasgow
G2 5JF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

17 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 October 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
5 October 2022Second filing for the notification of Colleen Mccaig as a person with significant control (7 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
26 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
5 August 2019Notification of Colleen Mccaig as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 05/10/2022
(2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
5 August 2019Change of details for Mr David Mccaig as a person with significant control on 5 August 2019 (2 pages)
5 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 August 2019Notification of Colleen Mccaig as a person with significant control on 6 April 2016 (2 pages)
27 March 2019Termination of appointment of Colleen Mary Mccaig as a director on 27 March 2019 (1 page)
18 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 January 2018Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 March 2017Registered office address changed from , 151 Stockwell Street, Glasgow, G1 4LR, Scotland to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2017 (1 page)
29 March 2017Registered office address changed from , 151 Stockwell Street, Glasgow, G1 4LR, Scotland to Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF on 29 March 2017 (1 page)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 December 2015Incorporation
Statement of capital on 2015-12-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)