About

Registered Number: SC430956
Date of Incorporation: 22/08/2012 (11 years and 8 months ago)
Company Status: Active
Date of Dissolution: 01/05/2015 (8 years and 11 months ago)
Registered Address: Unit 3, Acredale Industrial Estate, Eyemouth, Berwickshire, TD14 5LQ

 

Founded in 2012, R & J Dougal Ltd have registered office in Berwickshire, it has a status of "Active". R & J Dougal Ltd has 3 directors listed as Dougal, Ellen Lowrie, Dougal, Ellen Lowrie, Dougal, Ross Wilson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGAL, Ellen Lowrie 22 August 2012 - 1
DOUGAL, Ross Wilson 22 August 2012 - 1
Secretary Name Appointed Resigned Total Appointments
DOUGAL, Ellen Lowrie 22 August 2012 - 1

Filing History

Document Type Date
PSC04 - N/A 17 August 2020
CH03 - Change of particulars for secretary 17 August 2020
CH01 - Change of particulars for director 17 August 2020
PSC04 - N/A 17 August 2020
CH01 - Change of particulars for director 17 August 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 28 August 2019
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 30 August 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 October 2015
RT01 - Application for administrative restoration to the register 01 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 01 May 2015
GAZ1 - First notification of strike-off action in London Gazette 09 January 2015
DISS40 - Notice of striking-off action discontinued 23 August 2014
GAZ1 - First notification of strike-off action in London Gazette 22 August 2014
AA - Annual Accounts 20 August 2014
AD01 - Change of registered office address 03 September 2013
AR01 - Annual Return 28 August 2013
AD01 - Change of registered office address 28 August 2013
AP01 - Appointment of director 25 February 2013
AP01 - Appointment of director 25 February 2013
AP03 - Appointment of secretary 25 February 2013
AA01 - Change of accounting reference date 21 February 2013
SH01 - Return of Allotment of shares 21 February 2013
TM01 - Termination of appointment of director 29 August 2012
NEWINC - New incorporation documents 22 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.