Duguid Mccomiskie Ltd

General information

Name:

Duguid Mccomiskie Limited

Office Address:

C/o Johnston Carmichael 227 West George Street G2 2ND Glasgow

Number: SC264756

Incorporation date: 2004-03-11

Dissolution date: 2018-12-14

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Glasgow under the following Company Registration No.: SC264756. The company was established in 2004. The headquarters of the firm was situated at C/o Johnston Carmichael 227 West George Street. The area code for this location is G2 2ND. The enterprise was formally closed on 2018-12-14, meaning it had been in business for fourteen years. It has a history in business name change. In the past, this firm had two different names. Up to 2014 this firm was run as Mcneill Maguire & Mccreath and before that the company name was Mcneil Maguire & Mccreath.

For this particular limited company, all of director's assignments have so far been carried out by Lindsay D. and David M.. When it comes to these two managers, Lindsay D. had carried on with the limited company for the longest period of time, having become a part of officers' team twenty years ago.

Lindsay D. was the individual with significant control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Duguid Mccomiskie Ltd 2014-10-06
  • Mcneill Maguire & Mccreath Limited 2004-03-29
  • Mcneil Maguire & Mccreath Limited 2004-03-11

Financial data based on annual reports

Company staff

Lindsay D.

Role: Director

Appointed: 11 March 2004

Latest update: 10 December 2023

Lindsay D.

Role: Secretary

Appointed: 11 March 2004

Latest update: 10 December 2023

David M.

Role: Director

Appointed: 11 March 2004

Latest update: 10 December 2023

People with significant control

Lindsay D.
Notified on 1 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 25 March 2018
Confirmation statement last made up date 11 March 2017
Annual Accounts 25 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 25 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 June 2016
Annual Accounts 4 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 4 April 2017
Annual Accounts 8 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 8 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, December 2018
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

24 Walker Street

Post code:

EH3 7HR

City / Town:

Edinburgh

HQ address,
2014

Address:

1 Hillpark Court

Post code:

EH4 7BE

City / Town:

Edinburgh

HQ address,
2015

Address:

1 Hillpark Court

Post code:

EH4 7BE

City / Town:

Edinburgh

HQ address,
2016

Address:

4 Northlawn Terrace Easter Park Drive

Post code:

EH4 6SD

City / Town:

Edinburgh

Accountant/Auditor,
2015 - 2014

Name:

Cbs (scotland) Ltd

Address:

33 Laird Street

Post code:

ML5 3LW

City / Town:

Coatbridge

Search other companies

Services (by SIC Code)

  • 74902 : Quantity surveying activities
14
Company Age

Similar companies nearby

Closest companies