STUART MACDOUGALL INSTALLATIONS LTD.
Status | ACTIVE |
Company No. | SC242511 |
Category | Private Limited Company |
Incorporated | 17 Jan 2003 |
Age | 21 years, 3 months, 21 days |
Jurisdiction | Scotland |
SUMMARY
STUART MACDOUGALL INSTALLATIONS LTD. is an active private limited company with number SC242511. It was incorporated 21 years, 3 months, 21 days ago, on 17 January 2003. The company address is Clement Millar Spiersbridge House Clement Millar Spiersbridge House, Spiersbridge Business Park, G46 8NG, Glasgow, Scotland.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 17 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-17
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 17 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-17
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 20 Feb 2022
Action Date: 17 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-17
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 17 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-17
Documents
Confirmation statement with no updates
Date: 17 Feb 2020
Action Date: 17 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-17
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2019
Action Date: 12 Jun 2019
Category: Address
Type: AD01
New address: Clement Millar Spiersbridge House 1 Spiersbridge Way Spiersbridge Business Park Glasgow G46 8NG
Old address: C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT Scotland
Change date: 2019-06-12
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 17 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-17
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 17 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-17
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 17 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Change person director company with change date
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Macdougall
Change date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Change date: 2015-06-11
New address: C/O Clement Millar Caledonia House Evanton Drive Glasgow G46 8JT
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Change registered office address company with date old address
Date: 06 Feb 2012
Action Date: 06 Feb 2012
Category: Address
Type: AD01
Old address: C/O Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ
Change date: 2012-02-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 18 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/04; full list of members
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 08 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 30/04/04
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA
Documents
Some Companies
146 CORFIELD STREET,LONDON,E2 0DS
Number: | 06198528 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE
Number: | 09606861 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ERMINE STREET,CAMBRIDGE,CB23 3PQ
Number: | 11152798 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ARLINGTON HOUSE,BATH,BA1 1QN
Number: | 10448250 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ANGEL COURT,LONDON,SW1Y 6QF
Number: | 03817458 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY GATES,CHICHESTER,PO19 8DJ
Number: | 10546371 |
Status: | ACTIVE |
Category: | Private Limited Company |