J & A MACDOUGALL LIMITED

Company Documents

DateDescription
19/11/1019 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1030 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1015 July 2010 APPLICATION FOR STRIKING-OFF

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN MACDOUGALL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY JEAN MACDOUGALL

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MACDOUGALL / 31/10/2009

View Document

26/04/1026 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM THE BUNGALOW TOWNHOLM KILMARNOCK AYRSHIRE KA3 1BB

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/02/08; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/04/08

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

24/07/0224 July 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

16/02/0116 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/02/9825 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

08/04/978 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 PARTIC OF MORT/CHARGE *****

View Document

21/05/9621 May 1996 PARTIC OF MORT/CHARGE *****

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/03/9625 March 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/04/9513 April 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 DIRECTOR RESIGNED

View Document

29/09/9429 September 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9411 March 1994 COMPANY NAME CHANGED JANDUT LIMITED CERTIFICATE ISSUED ON 14/03/94

View Document

08/03/948 March 1994 ALTER MEM AND ARTS 25/02/94

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

04/03/944 March 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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