KIMDOUGGLEY LIMITED
HELENSBURGH

Hellopages » Argyll and Bute » Argyll and Bute » G84 7QQ

Company number SC113272
Status Active
Incorporation Date 6 September 1988
Company Type Private Limited Company
Address 17E EAST KING STREET, HELENSBURGH, SCOTLAND, G84 7QQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from C/O Hammond & Company 69 Sinclair Street Helensburgh Dunbartonshire G84 8TG to 17E East King Street Helensburgh G84 7QQ on 28 November 2016; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 100 . The most likely internet sites of KIMDOUGGLEY LIMITED are www.kimdouggley.co.uk, and www.kimdouggley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Kimdouggley Limited is a Private Limited Company. The company registration number is SC113272. Kimdouggley Limited has been working since 06 September 1988. The present status of the company is Active. The registered address of Kimdouggley Limited is 17e East King Street Helensburgh Scotland G84 7qq. . PAUL, Rebecca Margaret is a Secretary of the company. PAUL, William James is a Director of the company. Secretary MCDOUGALL, Malcolm has been resigned. Secretary QUIGLEY, Ian Alexander has been resigned. Secretary QUIGLEY, Ian James has been resigned. Director MCDOUGALL, Bernadette has been resigned. Director MCDOUGALL, Malcolm has been resigned. Director QUIGLEY, Hazel has been resigned. Director QUIGLEY, Ian Alexander has been resigned. Director QUIGLEY, Ian James has been resigned. Director QUIGLEY, Jane Fulton has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
PAUL, Rebecca Margaret
Appointed Date: 10 April 2007

Director
PAUL, William James
Appointed Date: 10 April 2007
78 years old

Resigned Directors

Secretary
MCDOUGALL, Malcolm
Resigned: 08 December 1992

Secretary
QUIGLEY, Ian Alexander
Resigned: 10 April 2007
Appointed Date: 19 September 1996

Secretary
QUIGLEY, Ian James
Resigned: 19 September 1996
Appointed Date: 08 December 1992

Director
MCDOUGALL, Bernadette
Resigned: 08 December 1992
71 years old

Director
MCDOUGALL, Malcolm
Resigned: 08 December 1992
72 years old

Director
QUIGLEY, Hazel
Resigned: 10 April 2007
Appointed Date: 09 November 2001
51 years old

Director
QUIGLEY, Ian Alexander
Resigned: 10 April 2007
Appointed Date: 08 December 1992
54 years old

Director
QUIGLEY, Ian James
Resigned: 19 September 1996
Appointed Date: 08 December 1992
77 years old

Director
QUIGLEY, Jane Fulton
Resigned: 09 November 2001
78 years old

KIMDOUGGLEY LIMITED Events

28 Nov 2016
Registered office address changed from C/O Hammond & Company 69 Sinclair Street Helensburgh Dunbartonshire G84 8TG to 17E East King Street Helensburgh G84 7QQ on 28 November 2016
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
09 Apr 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 94 more events
02 Nov 1988
Registered office changed on 02/11/88 from: 27 castle street edinburgh EH2 3DN

02 Nov 1988
Secretary resigned;director resigned

26 Oct 1988
Company name changed thomer LIMITED\certificate issued on 27/10/88

21 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1988
Incorporation

KIMDOUGGLEY LIMITED Charges

20 April 2007
Standard security
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Upper flat, rhu inn, gareloch road, rhu.
20 April 2007
Standard security
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rhu inn, garleoch road, rhu.
10 April 2007
Bond & floating charge
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Undertaking and all property and assets present and future…
11 May 1990
Standard security
Delivered: 24 May 1990
Status: Satisfied on 9 June 1998
Persons entitled: Ian James Quigley
Description: Flat at the rhu inn rhu dmb 31017.
11 May 1990
Standard security
Delivered: 24 May 1990
Status: Satisfied on 9 June 1998
Persons entitled: Ian James Quigley
Description: The rhu inn rhu dmb 31016.
19 December 1989
Standard security
Delivered: 29 December 1989
Status: Satisfied on 2 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Rhu inn rhu dumbartonshire.
19 December 1989
Standard security
Delivered: 29 December 1989
Status: Satisfied on 28 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Upper flat at the rhu inn rhu.
12 April 1989
Bond & floating charge
Delivered: 2 May 1989
Status: Satisfied on 21 April 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…