About

Registered Number: SC184105
Date of Incorporation: 24/03/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 21 Argyll Square Ainsley Smith & Co Ltd, Argyll Square, Oban, Pa34 4at, PA34 4AT,

 

Macdougall of Dunollie Preservation Trust was founded on 24 March 1998 and are based in Oban, it has a status of "Active". We don't know the number of employees at the company. There are 17 directors listed as Clarke, Robert Ivan, Macdougall, Colin Ross, Mccuish, Sharon Catherine Mary, Mcnab, Alison Barbara, Morley, Morag Macdougal, Mulqueen, Jayne Abigail, Petrie, Martin Boswell, Robertson, Michael John, Wilson, John Richard Knight, D M Mackinnon W S, Hadfield, Stephen John, Dr, Haslam, Margaret Jill, Langford, Colin David, Macqueen, Graham, Morley, Richard, Morley, Robin Hamish Macdougall, Neil, Shona for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Robert Ivan 15 August 2013 - 1
MACDOUGALL, Colin Ross 13 October 2015 - 1
MCCUISH, Sharon Catherine Mary 27 July 2017 - 1
MCNAB, Alison Barbara 17 August 2005 - 1
MORLEY, Morag Macdougal 30 July 1998 - 1
MULQUEEN, Jayne Abigail 27 July 2017 - 1
PETRIE, Martin Boswell 06 March 2017 - 1
ROBERTSON, Michael John 24 October 2019 - 1
WILSON, John Richard Knight 24 October 2019 - 1
HADFIELD, Stephen John, Dr 30 July 1998 31 December 2003 1
HASLAM, Margaret Jill 17 August 2005 15 August 2013 1
LANGFORD, Colin David 27 July 2017 05 March 2019 1
MACQUEEN, Graham 19 April 2010 24 June 2014 1
MORLEY, Richard 30 July 1998 10 October 2009 1
MORLEY, Robin Hamish Macdougall 30 July 1998 04 August 2016 1
NEIL, Shona 27 July 2017 21 August 2018 1
Secretary Name Appointed Resigned Total Appointments
D M MACKINNON W S 30 July 1998 17 August 2005 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 21 November 2019
AP01 - Appointment of director 01 November 2019
AP01 - Appointment of director 25 October 2019
AD01 - Change of registered office address 25 October 2019
CS01 - N/A 16 March 2019
TM01 - Termination of appointment of director 16 March 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 27 August 2018
CS01 - N/A 20 March 2018
PSC08 - N/A 20 March 2018
PSC09 - N/A 20 March 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 02 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 November 2016
TM01 - Termination of appointment of director 23 November 2016
TM01 - Termination of appointment of director 04 August 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 26 October 2015
AD01 - Change of registered office address 21 September 2015
RESOLUTIONS - N/A 21 August 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 17 December 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 21 August 2014
AR01 - Annual Return 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
CH01 - Change of particulars for director 17 March 2014
AA - Annual Accounts 08 October 2013
AP01 - Appointment of director 18 September 2013
TM01 - Termination of appointment of director 18 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 March 2011
AP01 - Appointment of director 15 March 2011
TM01 - Termination of appointment of director 15 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 28 January 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 09 November 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 16 January 2006
RESOLUTIONS - N/A 21 December 2005
MEM/ARTS - N/A 21 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 21 April 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 27 April 1999
288b - Notice of resignation of directors or secretaries 11 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
CERTNM - Change of name certificate 30 July 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.