MCDOUGALL FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | SC225084 |
Category | Private Limited Company |
Incorporated | 08 Nov 2001 |
Age | 22 years, 6 months, 21 days |
Jurisdiction | Scotland |
Dissolution | 04 Jun 2010 |
Years | 13 years, 11 months, 25 days |
SUMMARY
MCDOUGALL FINANCIAL SERVICES LIMITED is an dissolved private limited company with number SC225084. It was incorporated 22 years, 6 months, 21 days ago, on 08 November 2001 and it was dissolved 13 years, 11 months, 25 days ago, on 04 June 2010. The company address is New Custom House, Register New Custom House, Register, West Lothian, EH51 9AE.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2010
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Jan 2010
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 13 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/06; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 Nov 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 13/11/06 from: 11 register street boness west lothian EH51 9AE
Documents
Accounts with accounts type small
Date: 10 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type small
Date: 21 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 10 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Apr 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with made up date
Date: 22 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 30/09/02
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Certificate change of name company
Date: 10 Apr 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mcdougall thomson financial serv ices LIMITED\certificate issued on 10/04/02
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/02 to 31/12/02
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
46 ST JOHNS ROAD 46 ST JOHNS ROAD,WOKING,GU21 7SA
Number: | 10947702 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ONTARIO CLOSE,BLACKBURN,BB2 7DZ
Number: | 09265947 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 ARLINGTON ROAD, EALING, LONDON,LONDON,W13 8PF
Number: | 11464562 |
Status: | ACTIVE |
Category: | Private Limited Company |
JS ENTERPRISE INVESTMENTS LIMITED
56 RIBBLESDALE ROAD,LONDON,SW16 6SE
Number: | 11736244 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOXHORE PROPERTY MANAGEMENT LIMITED
THE ROUND HOUSE,BARNSTAPLE,EX31 4SY
Number: | 11206992 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLENT COMMERCIAL SERVICES (SOUTHERN) LTD
82A HIGH STREET,PORTSMOUTH,PO6 3AJ
Number: | 08042251 |
Status: | ACTIVE |
Category: | Private Limited Company |