- Company Overview for MCDOUGALL MANAGEMENT LIMITED (SC304994)
- Filing history for MCDOUGALL MANAGEMENT LIMITED (SC304994)
- People for MCDOUGALL MANAGEMENT LIMITED (SC304994)
- More for MCDOUGALL MANAGEMENT LIMITED (SC304994)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Sep 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 4 July 2013 with full list of shareholders
|
|
01 Aug 2013 | CH03 | Secretary's details changed for Doctor Peter John Mcdougall on 1 June 2013 | |
01 Aug 2013 | CH01 | Director's details changed for Doctor Peter John Mcdougall on 1 June 2013 | |
01 Aug 2013 | AD01 | Registered office address changed from Suite G2 Buchan House Carnegie Campus, Enterprise Way Dunfermline Fife KY11 8PL Scotland on 1 August 2013 | |
27 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 4 July 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 4 July 2011 with full list of shareholders | |
20 Jul 2011 | AP03 | Appointment of Doctor Peter John Mcdougall as a secretary | |
20 Jul 2011 | TM02 | Termination of appointment of Joseph Hill as a secretary | |
20 Jul 2011 | CH01 | Director's details changed for Doctor Peter John Mcdougall on 4 July 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from G2 Buchan House Enterprise Way Carnegie Campus Dunfermline Fife KY11 8PL Scotland on 20 July 2011 | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
21 Mar 2011 | CERTNM |
Company name changed hostfife LIMITED\certificate issued on 21/03/11
|
|
21 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2010 | AD01 | Registered office address changed from 12D Timber Bush Edinburgh EH6 6QH United Kingdom on 4 November 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 4 July 2010 with full list of shareholders | |
15 Mar 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Aug 2009 | 363a | Return made up to 04/07/09; full list of members |