UKBizDB.co.uk

THE MCDOUGALL GROUP LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mcdougall Group Ltd.. The company was founded 21 years ago and was given the registration number SC233498. The firm's registered office is in . You can find them at 2 Melville Street, Falkirk, , . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:THE MCDOUGALL GROUP LTD.
Company Number:SC233498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2002
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:2 Melville Street, Falkirk, FK1 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 Strathcarron Drive, Paisley, PA2 7AW

Director01 July 2002Active
Powside Farm, Airth Station, Airth, FK2 8SF

Secretary01 July 2002Active
Affinity Business Centre, Harrison Road, Dundee, Scotland, DD2 3SN

Secretary19 August 2021Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Secretary01 July 2002Active
Lagavulin, Comrie, PH6 2ED

Director01 July 2002Active
Powside Farm, Airth Station, Airth, FK2 8SF

Director01 July 2002Active
2 Melville Street, Falkirk, FK1 1HZ

Director01 January 2018Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Nominee Director01 July 2002Active
27 Lauriston Street, Edinburgh, EH3 9DQ

Corporate Director01 July 2002Active

People with Significant Control

Mcgill Facilities Management Limited
Notified on:19 August 2021
Status:Active
Country of residence:Scotland
Address:Affinity Business Centre, Harrison Road, Dundee, Scotland, DD2 3SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Gordon Robbie
Notified on:01 July 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:2 Melville Street, FK1 1HZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-08-16Insolvency

Liquidation compulsory staying or sisting proceedings scotland.

Download
2022-08-04Address

Change registered office address company with date old address new address.

Download
2022-08-04Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-07-26Address

Change registered office address company with date old address new address.

Download
2022-07-22Insolvency

Liquidation compulsory notice winding up order court scotland.

Download
2022-06-06Change of name

Certificate change of name company.

Download
2022-05-19Officers

Termination secretary company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-10Persons with significant control

Change to a person with significant control.

Download
2021-09-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Persons with significant control

Notification of a person with significant control.

Download
2021-08-24Officers

Appoint person secretary company with name date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Capital

Capital allotment shares.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-10-29Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.