TOWNHEAD (MCDOWALL) LIMITED
HADDINGTON

Hellopages » East Lothian » East Lothian » EH41 4PG

Company number SC136447
Status Active
Incorporation Date 7 February 1992
Company Type Private Limited Company
Address TOWNHEAD, GIFFORD, HADDINGTON, EH41 4PG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01190 - Growing of other non-perennial crops
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-14 GBP 926,895 . The most likely internet sites of TOWNHEAD (MCDOWALL) LIMITED are www.townheadmcdowall.co.uk, and www.townhead-mcdowall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Townhead Mcdowall Limited is a Private Limited Company. The company registration number is SC136447. Townhead Mcdowall Limited has been working since 07 February 1992. The present status of the company is Active. The registered address of Townhead Mcdowall Limited is Townhead Gifford Haddington Eh41 4pg. . NEILSON, Gregor Keith is a Secretary of the company. MCDOWALL, Michael Arthur is a Director of the company. Secretary MCDOWALL, Michael Arthur has been resigned. Secretary MCDOWALL, Susan Phyllis has been resigned. Director MCDOWALL, Susan Phyllis has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
NEILSON, Gregor Keith
Appointed Date: 03 March 2001

Director
MCDOWALL, Michael Arthur
Appointed Date: 20 March 1992
64 years old

Resigned Directors

Secretary
MCDOWALL, Michael Arthur
Resigned: 03 March 2001
Appointed Date: 16 December 2000

Secretary
MCDOWALL, Susan Phyllis
Resigned: 15 December 2000
Appointed Date: 20 March 1992

Director
MCDOWALL, Susan Phyllis
Resigned: 15 December 2000
Appointed Date: 20 March 1992
73 years old

Persons With Significant Control

Mr Michael Arthur Mcdowall
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

TOWNHEAD (MCDOWALL) LIMITED Events

10 Feb 2017
Confirmation statement made on 7 February 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
14 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 926,895

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 926,895

...
... and 60 more events
03 Apr 1992
Secretary resigned;new secretary appointed

03 Apr 1992
Director resigned;new director appointed

03 Apr 1992
Director resigned;new director appointed

18 Mar 1992
Company name changed collegium 125 LIMITED\certificate issued on 19/03/92

07 Feb 1992
Incorporation

TOWNHEAD (MCDOWALL) LIMITED Charges

2 October 1997
Bond & floating charge
Delivered: 9 October 1997
Status: Satisfied on 18 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…