A. & J. MCDOWALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/12/2414 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-11-28

View Document

20/12/2320 December 2023 Appointment of Mrs Eleanor Catherine Mary Neilson as a director on 2023-12-18

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

28/11/2328 November 2023 Annual accounts for year ending 28 Nov 2023

View Accounts

26/08/2326 August 2023 Total exemption full accounts made up to 2022-11-28

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

07/12/227 December 2022 Registered office address changed from Mungoswells Drem North Berwick East Lothian EH39 5AT to Mungoswells Drem North Berwick East Lothian EH39 5AT on 2022-12-07

View Document

28/11/2228 November 2022 Annual accounts for year ending 28 Nov 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

28/11/2128 November 2021 Annual accounts for year ending 28 Nov 2021

View Accounts

28/11/2028 November 2020 Annual accounts for year ending 28 Nov 2020

View Accounts

15/09/2015 September 2020 28/11/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

23/08/1923 August 2019 28/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

28/11/1828 November 2018 Annual accounts for year ending 28 Nov 2018

View Accounts

27/08/1827 August 2018 28/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

28/11/1728 November 2017 Annual accounts for year ending 28 Nov 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 28 November 2016

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 28 November 2015

View Document

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 28 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 November 2013

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 28 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 28 November 2011

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY JEAN MCDOWALL

View Document

21/12/1121 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MRS ELEANOR CATHERINE MARY NEILSON

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 28 November 2010

View Document

17/12/1017 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 November 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS ANDREW MCDOWALL / 30/12/2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELSPETH MCDOWALL / 30/12/2009

View Document

30/12/0930 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 28 November 2008

View Document

28/01/0928 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 28 November 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/12/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/00

View Document

17/12/0017 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/97

View Document

07/01/987 January 1998 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/93

View Document

01/12/931 December 1993 RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 REGISTERED OFFICE CHANGED ON 12/01/93

View Document

10/06/9210 June 1992 DEC MORT/CHARGE *****

View Document

02/06/922 June 1992 £ IC 51672/27172 30/04/92 £ SR 24500@1=24500

View Document

08/05/928 May 1992 DIRECTOR RESIGNED

View Document

08/05/928 May 1992 PARTIC OF MORT/CHARGE *****

View Document

08/05/928 May 1992 169 FOR INFO ONLY.

View Document

09/04/929 April 1992 CONVE 31/03/92

View Document

09/04/929 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/04/929 April 1992 ADOPT MEM AND ARTS 31/03/92

View Document

19/03/9219 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/90

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 REGISTERED OFFICE CHANGED ON 10/02/91 FROM: 25 MELVILLE STREET EDINBURGH EH3 7PE

View Document

15/05/9015 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/87

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 12/12/86; FULL LIST OF MEMBERS

View Document

18/08/8618 August 1986 NEW DIRECTOR APPOINTED

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company