Company NameMacDougall Arts Limited
DirectorCatherine MacDougall
Company StatusActive
Company Number05175060
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
SIC 47791Retail sale of antiques including antique books in stores
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMrs Catherine MacDougall
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish,Russian
StatusCurrent
Appointed09 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr William Frank MacDougall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Secretary NameMr William Frank MacDougall
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 St. James's Square
London
SW1Y 4JS

Contact

Websitemacdougallauction.com
Email address[email protected]
Telephone020 73898160
Telephone regionLondon

Location

Registered Address33 St. James's Square
London
SW1Y 4JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Catherine Macdougall
50.00%
Ordinary
500 at £1William Macdougall
50.00%
Ordinary

Financials

Year2014
Net Worth£1,823,317
Cash£884,755
Current Liabilities£1,415,275

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return16 June 2023 (10 months ago)
Next Return Due30 June 2024 (2 months, 2 weeks from now)

Charges

12 April 2007Delivered on: 28 April 2007
Satisfied on: 11 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
31 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
29 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
22 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1,000
(4 pages)
13 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1,000
(4 pages)
13 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
9 July 2013Registered office address changed from 30a Charles Ii Street London SW1Y 4AE United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 30a Charles Ii Street London SW1Y 4AE United Kingdom on 9 July 2013 (1 page)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
20 March 2012Director's details changed for Mrs Catherine Macdougall on 1 January 2011 (2 pages)
20 March 2012Director's details changed for Mr William Frank Macdougall on 1 August 2011 (2 pages)
20 March 2012Director's details changed for Mrs Catherine Macdougall on 1 January 2011 (2 pages)
20 March 2012Director's details changed for Mr William Frank Macdougall on 1 August 2011 (2 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
21 September 2010Registered office address changed from 30a Charles Ii Street London SW1Y 4AE on 21 September 2010 (1 page)
21 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
18 December 2009Accounts for a small company made up to 31 March 2009 (5 pages)
2 December 2009Secretary's details changed for Mr William Frank Macdougall on 1 October 2009 (1 page)
2 December 2009Director's details changed for Mrs Catherine Macdougall on 1 October 2009 (2 pages)
2 December 2009Secretary's details changed for Mr William Frank Macdougall on 1 October 2009 (1 page)
2 December 2009Director's details changed for Mr William Frank Macdougall on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mr William Frank Macdougall on 1 October 2009 (2 pages)
2 December 2009Director's details changed for Mrs Catherine Macdougall on 1 October 2009 (2 pages)
26 August 2009Director and secretary's change of particulars / william macdougall / 09/07/2009 (2 pages)
26 August 2009Location of register of members (1 page)
26 August 2009Return made up to 09/07/09; full list of members (4 pages)
26 August 2009Location of debenture register (1 page)
26 August 2009Registered office changed on 26/08/2009 from 30A charles ii street london SW1Y 4AE (1 page)
26 August 2009Director's change of particulars / catherine macdougall / 09/07/2009 (1 page)
22 January 2009Full accounts made up to 5 April 2008 (7 pages)
22 January 2009Full accounts made up to 5 April 2008 (7 pages)
15 October 2008Location of register of members (1 page)
14 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
2 June 2008Return made up to 09/07/07; full list of members (4 pages)
3 February 2008Full accounts made up to 31 March 2007 (11 pages)
21 June 2007Registered office changed on 21/06/07 from: 14 cottons gardens kingsland road london E2 8DN (1 page)
28 April 2007Particulars of mortgage/charge (5 pages)
3 February 2007Full accounts made up to 31 March 2006 (9 pages)
26 September 2006Return made up to 09/07/06; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
29 July 2005Return made up to 09/07/05; full list of members (7 pages)
21 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
11 August 2004Registered office changed on 11/08/04 from: 90 milton park, highgate london greater london N6 5PZ (1 page)
9 July 2004Incorporation (19 pages)