DUGUID MCCOMISKIE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDUGUID MCCOMISKIE LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC264756
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DUGUID MCCOMISKIE LTD?

    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is DUGUID MCCOMISKIE LTD located?

    Registered Office Address
    C/O Johnston Carmichael
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DUGUID MCCOMISKIE LTD?

    Previous Company Names
    Company NameFromUntil
    MCNEILL MAGUIRE & MCCREATH LIMITEDMar 29, 2004Mar 29, 2004
    MCNEIL MAGUIRE & MCCREATH LIMITEDMar 11, 2004Mar 11, 2004

    What are the latest accounts for DUGUID MCCOMISKIE LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for DUGUID MCCOMISKIE LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 4 Northlawn Terrace Easter Park Drive Edinburgh EH4 6SD Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jul 05, 2017

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Mar 11, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    6 pagesAA

    Registered office address changed from 1 Hillpark Court Edinburgh EH4 7BE to 4 Northlawn Terrace Easter Park Drive Edinburgh EH4 6SD on Jun 22, 2016

    1 pagesAD01

    Annual return made up to Mar 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2016

    Statement of capital on Mar 16, 2016

    • Capital: GBP 100
    SH01

    Amended total exemption small company accounts made up to Sep 30, 2014

    6 pagesAAMD

    Total exemption small company accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Mar 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 12, 2015

    Statement of capital on Mar 12, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from 24 Walker Street Edinburgh EH3 7HR to 1 Hillpark Court Edinburgh EH4 7BE on Mar 12, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed mcneill maguire & mccreath LIMITED\certificate issued on 06/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 06, 2014

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 13, 2014

    RES15

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Mar 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    7 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2012

    6 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Lindsay Stuart Duguid on Mar 11, 2012

    2 pagesCH01

    Director's details changed for David Mccomiskie on Mar 11, 2012

    2 pagesCH01

    Secretary's details changed for Mr Lindsay Stuart Duguid on Mar 11, 2012

    1 pagesCH03

    Total exemption small company accounts made up to Sep 30, 2011

    6 pagesAA

    Who are the officers of DUGUID MCCOMISKIE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGUID, Lindsay Stuart
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Secretary
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    British57969440001
    DUGUID, Lindsay Stuart
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritish57969440001
    MCCOMISKIE, David
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritish96324280001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001

    Who are the persons with significant control of DUGUID MCCOMISKIE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lindsay Stuart Duguid
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Mar 01, 2017
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DUGUID MCCOMISKIE LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jan 26, 2005
    Delivered On Jan 28, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 28, 2005Registration of a charge (410)
    • Jul 04, 2014Satisfaction of a charge (MR04)

    Does DUGUID MCCOMISKIE LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2017Commencement of winding up
    Dec 14, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0