ALEX MCDOUGALL (MOWERS) LIMITED
EAST KILBRIDE A & S MCDOUGALL LTD.

Hellopages » South Lanarkshire » South Lanarkshire » G74 5NR

Company number SC165784
Status Active
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address 8 LINWOOD AVENUE, COLLEGE MILTON SOUTH, EAST KILBRIDE, G74 5NR
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 26,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-08-21 GBP 26,000 . The most likely internet sites of ALEX MCDOUGALL (MOWERS) LIMITED are www.alexmcdougallmowers.co.uk, and www.alex-mcdougall-mowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Alex Mcdougall Mowers Limited is a Private Limited Company. The company registration number is SC165784. Alex Mcdougall Mowers Limited has been working since 22 May 1996. The present status of the company is Active. The registered address of Alex Mcdougall Mowers Limited is 8 Linwood Avenue College Milton South East Kilbride G74 5nr. The company`s financial liabilities are £61.69k. It is £-19.55k against last year. The cash in hand is £10.66k. It is £0.61k against last year. And the total assets are £101.76k, which is £-4.41k against last year. MCDOUGALL, Shirley is a Secretary of the company. MCDOUGALL, Alexander is a Director of the company. MCDOUGALL, Shirley is a Director of the company. Secretary MACLEOD, Colin Neil has been resigned. Secretary MCDOUGALL, Alexander has been resigned. Secretary MCDOUGALL, Shirley has been resigned. Director MACLEOD, Colin Neil has been resigned. Director MCDOUGALL, Alexander has been resigned. Director STEEN, Kenneth Duncan has been resigned. The company operates in "Repair of machinery".


alex mcdougall (mowers) Key Finiance

LIABILITIES £61.69k
-25%
CASH £10.66k
+6%
TOTAL ASSETS £101.76k
-5%
All Financial Figures

Current Directors

Secretary
MCDOUGALL, Shirley
Appointed Date: 17 June 2003

Director
MCDOUGALL, Alexander
Appointed Date: 17 June 2003
73 years old

Director
MCDOUGALL, Shirley
Appointed Date: 11 February 1997
65 years old

Resigned Directors

Secretary
MACLEOD, Colin Neil
Resigned: 11 February 1997
Appointed Date: 22 May 1996

Secretary
MCDOUGALL, Alexander
Resigned: 17 June 2003
Appointed Date: 05 April 2001

Secretary
MCDOUGALL, Shirley
Resigned: 05 April 2001
Appointed Date: 11 February 1997

Director
MACLEOD, Colin Neil
Resigned: 11 February 1997
Appointed Date: 22 May 1996
66 years old

Director
MCDOUGALL, Alexander
Resigned: 05 April 2001
Appointed Date: 11 February 1997
73 years old

Director
STEEN, Kenneth Duncan
Resigned: 11 February 1997
Appointed Date: 22 May 1996
71 years old

ALEX MCDOUGALL (MOWERS) LIMITED Events

19 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 26,000

13 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 26,000

24 Feb 2015
Total exemption small company accounts made up to 31 August 2014
27 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
...
... and 67 more events
20 Mar 1997
New director appointed
20 Mar 1997
New secretary appointed;new director appointed
17 Feb 1997
Company name changed dms (shelf) no. 117 LIMITED\certificate issued on 18/02/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Feb 1997
Company name changed\certificate issued on 17/02/97
22 May 1996
Incorporation

ALEX MCDOUGALL (MOWERS) LIMITED Charges

22 December 2008
Floating charge
Delivered: 5 January 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
16 June 2008
Standard security
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 8 linwood avenue east kilbride glasgow LAN7250 LAN115662.
9 June 2008
Bond & floating charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…
9 September 2003
Standard security
Delivered: 17 September 2003
Status: Satisfied on 16 June 2008
Persons entitled: Aib Group (UK) PLC
Description: The superiority of 8 linwood avenue, east kilbride…
9 September 2003
Standard security
Delivered: 17 September 2003
Status: Satisfied on 16 June 2008
Persons entitled: Aib Group (UK) PLC
Description: 8 linwood avenue, east kilbride LAN7250.
28 August 2003
Floating charge
Delivered: 9 September 2003
Status: Satisfied on 9 July 2008
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…
1 August 1997
Standard security
Delivered: 14 August 1997
Status: Satisfied on 16 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 linwood avenue,east kilbride.
10 April 1997
Floating charge
Delivered: 17 April 1997
Status: Satisfied on 5 September 2003
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…