MCDOUGALL FINANCIAL SERVICES LIMITED

New Custom House, Register New Custom House, Register, West Lothian, EH51 9AE
StatusDISSOLVED
Company No.SC225084
CategoryPrivate Limited Company
Incorporated08 Nov 2001
Age22 years, 6 months, 21 days
JurisdictionScotland
Dissolution04 Jun 2010
Years13 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

View document PDF

Gazette notice voluntary

Date: 12 Feb 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jan 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/11/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/11/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 20/11/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2BREATHE HERITAGE LIMITED

46 ST JOHNS ROAD 46 ST JOHNS ROAD,WOKING,GU21 7SA

Number:10947702
Status:ACTIVE
Category:Private Limited Company

AYESHA MEDICAL (UK) LIMITED

21 ONTARIO CLOSE,BLACKBURN,BB2 7DZ

Number:09265947
Status:ACTIVE
Category:Private Limited Company

CRYPTECHWORLD LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source