STUART MACDOUGALL INSTALLATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/02/2523 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

29/01/2529 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

24/01/2224 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM C/O CLEMENT MILLAR CALEDONIA HOUSE EVANTON DRIVE GLASGOW G46 8JT SCOTLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/02/1612 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART MACDOUGALL / 12/02/2016

View Document

12/02/1612 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 6TH FLOOR GORDON CHAMBERS 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM C/O HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ

View Document

06/02/126 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/01/1120 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/1022 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

31/01/0331 January 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 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