About

Registered Number: 03397293
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 110 Rivermead Court, Ranelagh Gardens, London, SW6 3SB

 

Macdougall Nominees Ltd was founded on 03 July 1997 and has its registered office in London, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Macdougall, Bridget Margaret, Macdougall, Patrick Lorn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDOUGALL, Bridget Margaret 03 July 1997 - 1
MACDOUGALL, Patrick Lorn 03 July 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 22 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 29 August 2017
PSC09 - N/A 11 August 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 06 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 06 July 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 03 July 2009
363a - Annual Return 26 August 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 July 2007
287 - Change in situation or address of Registered Office 11 April 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 13 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 11 July 2003
AA - Annual Accounts 11 October 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 07 July 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 22 March 1999
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
363s - Annual Return 24 July 1998
225 - Change of Accounting Reference Date 07 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288a - Notice of appointment of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.