Company NameAllan McDougall McQueen Llp
Company StatusActive
Company NumberSO305940
CategoryLimited Liability Partnership
Incorporation Date16 January 2017(7 years, 3 months ago)
Previous NameAllan McDougall Llp

Directors

LLP Designated Member NameGordon Foggo Bathgate
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Designated Member NameMr Craig Mercer Forster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NameMr Johnson Macintyre
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NameMrs Julie Elizabeth Harris
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NamePamela Louise McKeand
Date of BirthApril 1973 (Born 51 years ago)
StatusCurrent
Appointed01 November 2017(9 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NameDorothy Elizabeth Mullally
Date of BirthAugust 1961 (Born 62 years ago)
StatusCurrent
Appointed01 November 2017(9 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NameRuaraidh McVicar Lawson
Date of BirthFebruary 1979 (Born 45 years ago)
StatusCurrent
Appointed08 November 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NameJacqueline Lesley Raitt
Date of BirthFebruary 1978 (Born 46 years ago)
StatusCurrent
Appointed08 November 2017(9 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NameMr Stephen Irvine
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(2 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NameNoele Harraghy
Date of BirthAugust 1966 (Born 57 years ago)
StatusCurrent
Appointed01 April 2022(5 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NameMr Robert Allan Fife
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Member NameGordon Milligan
Date of BirthAugust 1981 (Born 42 years ago)
StatusCurrent
Appointed03 October 2022(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Designated Member NameDavid John Caldwell Nicol
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
LLP Designated Member NameMs Mary Robinson McQueen
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland

Location

Registered Address3 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

27 August 2021Delivered on: 9 September 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
6 March 2018Delivered on: 14 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
28 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
30 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
29 January 2020Appointment of Mr Stephen Irvine as a member on 1 April 2019 (2 pages)
21 January 2020Member's details changed for Julie Elizabeth Mccormick on 1 January 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
22 October 2019Notification of a person with significant control statement (2 pages)
23 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
23 January 2019Cessation of Gordon Foggo Bathgate as a person with significant control on 31 October 2017 (1 page)
21 January 2019Cessation of David John Caldwell Nicol as a person with significant control on 30 September 2017 (1 page)
16 October 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
12 October 2018Member's details changed for Ruaraidh Mcvicar Lawson on 14 September 2018 (2 pages)
20 March 2018Confirmation statement made on 15 January 2018 with no updates (1 page)
20 March 2018Appointment of Ms Mary Robinson Mcqueen as a member on 1 November 2017 (3 pages)
14 March 2018Registration of charge SO3059400001, created on 6 March 2018 (5 pages)
26 February 2018Appointment of Jacqueline Lesley Raitt as a member on 8 November 2017 (3 pages)
26 February 2018Appointment of Dorothy Elizabeth Mullally as a member on 1 November 2017 (3 pages)
26 February 2018Appointment of Pamela Louise Mckeand as a member on 1 November 2017 (3 pages)
26 February 2018Appointment of Ruaraidh Mcvicar Lawson as a member on 8 November 2017 (3 pages)
23 January 2018Termination of appointment of David John Caldwell Nicol as a member on 9 October 2017 (2 pages)
22 January 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
21 November 2017Registered office address changed from 3 Coates Crescent Ediburgh EH2 7AL to 3 Coates Crescent Edinburgh EH3 7AL on 21 November 2017 (2 pages)
21 November 2017Registered office address changed from 3 Coates Crescent Ediburgh EH2 7AL to 3 Coates Crescent Edinburgh EH3 7AL on 21 November 2017 (2 pages)
20 October 2017Company name changed allan mcdougall LLP\certificate issued on 20/10/17
  • LLNM01 ‐ Change of name notice
(3 pages)
20 October 2017Company name changed allan mcdougall LLP\certificate issued on 20/10/17
  • LLNM01 ‐ Change of name notice
(3 pages)
16 January 2017Incorporation of a limited liability partnership (26 pages)
16 January 2017Incorporation of a limited liability partnership (26 pages)