Having been setup in 2002, Mcdougall Rose Ltd are based in Northumberland. This business has one director listed at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, Grace | 20 March 2002 | 05 August 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 November 2018 | |
DISS16(SOAS) - N/A | 06 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2018 | |
CS01 - N/A | 29 March 2018 | |
AA - Annual Accounts | 06 March 2018 | |
MR04 - N/A | 12 August 2017 | |
MR04 - N/A | 12 August 2017 | |
AA01 - Change of accounting reference date | 29 June 2017 | |
CS01 - N/A | 31 May 2017 | |
MR04 - N/A | 01 March 2017 | |
MR04 - N/A | 01 March 2017 | |
MR01 - N/A | 28 February 2017 | |
MR01 - N/A | 28 February 2017 | |
MR04 - N/A | 17 January 2017 | |
MR04 - N/A | 17 January 2017 | |
MR04 - N/A | 17 January 2017 | |
MR04 - N/A | 17 January 2017 | |
AA - Annual Accounts | 28 June 2016 | |
AA01 - Change of accounting reference date | 23 March 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 10 August 2015 | |
AA - Annual Accounts | 10 August 2015 | |
TM02 - Termination of appointment of secretary | 06 August 2015 | |
TM01 - Termination of appointment of director | 06 August 2015 | |
AR01 - Annual Return | 23 July 2015 | |
AR01 - Annual Return | 23 July 2015 | |
DISS40 - Notice of striking-off action discontinued | 21 July 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 July 2015 | |
AD01 - Change of registered office address | 20 January 2015 | |
LQ02 - Notice of ceasing to act as receiver or manager | 12 January 2015 | |
RM01 - N/A | 02 September 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 28 March 2013 | |
LQ02 - Notice of ceasing to act as receiver or manager | 21 August 2012 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 31 March 2011 | |
LQ01 - Notice of appointment of receiver or manager | 08 September 2010 | |
AA - Annual Accounts | 01 May 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
363a - Annual Return | 10 June 2009 | |
AA - Annual Accounts | 25 March 2009 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
395 - Particulars of a mortgage or charge | 06 September 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 24 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 23 January 2008 | |
395 - Particulars of a mortgage or charge | 26 September 2007 | |
AA - Annual Accounts | 30 April 2007 | |
363a - Annual Return | 02 April 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2006 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
395 - Particulars of a mortgage or charge | 24 November 2006 | |
AA - Annual Accounts | 09 October 2006 | |
287 - Change in situation or address of Registered Office | 20 June 2006 | |
363s - Annual Return | 21 April 2006 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
AA - Annual Accounts | 25 May 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
363s - Annual Return | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 28 September 2004 | |
287 - Change in situation or address of Registered Office | 15 June 2004 | |
363s - Annual Return | 15 June 2004 | |
CERTNM - Change of name certificate | 28 November 2003 | |
AA - Annual Accounts | 26 September 2003 | |
225 - Change of Accounting Reference Date | 26 September 2003 | |
363s - Annual Return | 16 May 2003 | |
CERTNM - Change of name certificate | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 29 August 2002 | |
288b - Notice of resignation of directors or secretaries | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 August 2002 | |
287 - Change in situation or address of Registered Office | 29 August 2002 | |
NEWINC - New incorporation documents | 20 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 February 2017 | Fully Satisfied |
N/A |
A registered charge | 28 February 2017 | Fully Satisfied |
N/A |
Legal charge | 03 September 2008 | Fully Satisfied |
N/A |
Debenture | 03 September 2008 | Fully Satisfied |
N/A |
Legal mortgage | 22 January 2008 | Fully Satisfied |
N/A |
Legal mortgage | 21 September 2007 | Fully Satisfied |
N/A |
Legal mortgage | 23 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 23 November 2006 | Fully Satisfied |
N/A |
Legal mortgage | 26 October 2005 | Fully Satisfied |
N/A |
Debenture | 05 May 2005 | Fully Satisfied |
N/A |
Legal charge | 21 September 2004 | Fully Satisfied |
N/A |
Floating charge | 21 September 2004 | Fully Satisfied |
N/A |