MCDOUGALL MANAGEMENT LIMITED

Company Documents

DateDescription
27/09/1627 September 2016 STRUCK OFF AND DISSOLVED

View Document

12/07/1612 July 2016 FIRST GAZETTE

View Document

30/07/1530 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR PETER JOHN MCDOUGALL / 01/06/2013

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER JOHN MCDOUGALL / 01/06/2013

View Document

01/08/131 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
SUITE G2 BUCHAN HOUSE
CARNEGIE CAMPUS, ENTERPRISE WAY
DUNFERMLINE
FIFE
KY11 8PL
SCOTLAND

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/04/1327 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/07/1120 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 SECRETARY APPOINTED DOCTOR PETER JOHN MCDOUGALL

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, SECRETARY JOSEPH HILL

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PETER JOHN MCDOUGALL / 04/07/2011

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM G2 BUCHAN HOUSE ENTERPRISE WAY CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8PL SCOTLAND

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

21/03/1121 March 2011 COMPANY NAME CHANGED HOSTFIFE LIMITED CERTIFICATE ISSUED ON 21/03/11

View Document

21/03/1121 March 2011 CHANGE OF NAME 11/03/2011

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 12D TIMBER BUSH EDINBURGH EH6 6QH UNITED KINGDOM

View Document

22/07/1022 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

27/02/0927 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0927 February 2009 REGISTERED OFFICE CHANGED ON 27/02/09 FROM: 58A BROUGHTON STREET EDINBURGH EH1 3SA

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

04/07/064 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

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