MURIE MCDOUGALL, LIMITED
LARGS

Hellopages » North Ayrshire » North Ayrshire » KA30 8PG

Company number SC032948
Status Active
Incorporation Date 24 March 1958
Company Type Private Limited Company
Address 4B KIRKLANDS, GREENOCK ROAD, LARGS, SCOTLAND, KA30 8PG
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Registered office address changed from 23 Crow Road Glasgow G11 7RT to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016; Termination of appointment of Jill Wallace Mcdougall as a director on 1 April 2016. The most likely internet sites of MURIE MCDOUGALL, LIMITED are www.muriemcdougall.co.uk, and www.murie-mcdougall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. The distance to to Branchton Rail Station is 9.7 miles; to Drumfrochar Rail Station is 10.1 miles; to Greenock West Rail Station is 10.6 miles; to Greenock Central Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Murie Mcdougall Limited is a Private Limited Company. The company registration number is SC032948. Murie Mcdougall Limited has been working since 24 March 1958. The present status of the company is Active. The registered address of Murie Mcdougall Limited is 4b Kirklands Greenock Road Largs Scotland Ka30 8pg. . MCDOUGALL, Robin John is a Secretary of the company. MCDOUGALL, Robin John is a Director of the company. Director KERR, George Stewart has been resigned. Director MCDOUGALL, Jill Wallace has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors


Director

Resigned Directors

Director
KERR, George Stewart
Resigned: 21 November 2014
86 years old

Director
MCDOUGALL, Jill Wallace
Resigned: 01 April 2016
85 years old

Persons With Significant Control

Mr Robin John Mcdougall
Notified on: 2 May 2016
87 years old
Nature of control: Ownership of shares – 75% or more

MURIE MCDOUGALL, LIMITED Events

22 Dec 2016
Confirmation statement made on 21 December 2016 with updates
15 Oct 2016
Registered office address changed from 23 Crow Road Glasgow G11 7RT to 4B Kirklands Greenock Road Largs KA30 8PG on 15 October 2016
26 May 2016
Termination of appointment of Jill Wallace Mcdougall as a director on 1 April 2016
12 May 2016
Total exemption small company accounts made up to 31 December 2015
24 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 20,000

...
... and 64 more events
02 Mar 1988
Return made up to 25/12/87; full list of members

19 Jun 1987
Accounts for a small company made up to 31 December 1986

05 May 1987
Annual return made up to 31/12/86

10 Jun 1986
Full accounts made up to 31 December 1985

22 Mar 1982
Accounts made up to 31 December 1981

MURIE MCDOUGALL, LIMITED Charges

13 March 1980
Bond & floating charge
Delivered: 25 March 1980
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…