Advanced company searchLink opens in new window

MCDOUGALL MANAGEMENT LIMITED

Company number SC304994

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
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
  • CONNOT ‐
21 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-11
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