Company NameMcDougall Limited
Company StatusActive
Company Number03836646
CategoryPrivate Limited Company
Incorporation Date6 September 1999(24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Pamela Ann Cooke
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMr Ian McDougall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Secretary NameMs Pamela Ann Cooke
NationalityBritish
StatusCurrent
Appointed06 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameMiss Emilia Honor McDougall
Date of BirthJanuary 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2017(17 years, 6 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NamePetra Honor Hancock
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2018)
RoleBusiness Exectutive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1999(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Contact

Websitewww.mcdougall.co.uk

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.4k at £1Mr Ian Mcdougall
70.00%
Ordinary
600 at £1Pamela Cooke
30.00%
Ordinary

Financials

Year2014
Net Worth£1,063,788
Cash£641,413
Current Liabilities£205,898

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 March 2017Appointment of Miss Emilia Honor Mcdougall as a director on 28 February 2017 (2 pages)
20 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000
(6 pages)
2 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2,000
(6 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,000
(6 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2,000
(6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,000
(6 pages)
11 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2,000
(6 pages)
11 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
25 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
7 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
21 May 2010Appointment of Petra Honor Hancock as a director (2 pages)
11 September 2009Return made up to 06/09/09; full list of members (4 pages)
21 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
16 October 2008Return made up to 06/09/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 September 2007Return made up to 06/09/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
11 September 2006Return made up to 06/09/06; full list of members (2 pages)
4 January 2006Accounts for a small company made up to 31 October 2005 (6 pages)
26 September 2005Return made up to 06/09/05; full list of members (2 pages)
22 December 2004Accounts for a small company made up to 31 October 2004 (6 pages)
21 September 2004Return made up to 06/09/04; full list of members (7 pages)
15 December 2003Accounts for a small company made up to 31 October 2003 (6 pages)
18 September 2003Return made up to 06/09/03; full list of members (7 pages)
13 March 2003Accounts for a small company made up to 31 October 2002 (6 pages)
17 September 2002Return made up to 06/09/02; full list of members (7 pages)
12 February 2002Accounts for a medium company made up to 31 October 2001 (14 pages)
31 August 2001Return made up to 06/09/01; full list of members (6 pages)
18 January 2001Full accounts made up to 31 October 2000 (12 pages)
16 October 2000Return made up to 06/09/00; full list of members (6 pages)
16 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(20 pages)
20 October 1999Particulars of contract relating to shares (4 pages)
11 October 1999Ad 06/09/99--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New director appointed (2 pages)
24 September 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
24 September 1999Registered office changed on 24/09/99 from: 82 saint john street london EC1M 4JN (1 page)
20 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 September 1999£ nc 1000/2000 06/09/99 (2 pages)
6 September 1999Incorporation (17 pages)