About

Registered Number: SC242511
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Clement Millar Spiersbridge House, 1 Spiersbridge Way, Spiersbridge Business Park, Glasgow, G46 8NG,

 

Stuart Macdougall Installations Ltd was registered on 17 January 2003 and has its registered office in Spiersbridge Business Park, Glasgow. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDOUGALL, Stuart 17 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MACDOUGALL, Gillian Elizabeth 17 January 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 February 2020
AA - Annual Accounts 30 January 2020
AD01 - Change of registered office address 12 June 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 January 2017
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 28 January 2016
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 23 January 2013
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 29 November 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 22 January 2010
363a - Annual Return 04 March 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 22 January 2008
363s - Annual Return 01 March 2007
AA - Annual Accounts 01 March 2007
363s - Annual Return 06 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 18 February 2004
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
225 - Change of Accounting Reference Date 08 May 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
287 - Change in situation or address of Registered Office 31 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.