Background WavePink WaveYellow Wave

MCGONAGALLS LIMITED (SC778390)

MCGONAGALLS LIMITED (SC778390) is an active UK company. incorporated on 8 August 2023. with registered office in Dundee. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. MCGONAGALLS LIMITED has been registered for 2 years. Current directors include HAMILTON, David Mill Laing, NELMS, John Wesley.

Company Number
SC778390
Status
active
Type
ltd
Incorporated
8 August 2023
Age
2 years
Address
36-40 Bellfield Street, Dundee, DD1 5HZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
HAMILTON, David Mill Laing, NELMS, John Wesley
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCGONAGALLS LIMITED

MCGONAGALLS LIMITED is an active company incorporated on 8 August 2023 with the registered office located in Dundee. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. MCGONAGALLS LIMITED was registered 2 years ago.(SIC: 56302)

Status

active

Active since 2 years ago

Company No

SC778390

LTD Company

Age

2 Years

Incorporated 8 August 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 8 August 2023 - 30 June 2024(11 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

36-40 Bellfield Street Dundee, DD1 5HZ,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Dec 23
Funding Round
Dec 23
Share Issue
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Left
Nov 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HAMILTON, David Mill Laing

Active
Bellfield Street, DundeeDD1 5HZ
Born February 1984
Director
Appointed 12 Mar 2024

NELMS, John Wesley

Active
Bellfield Street, DundeeDD1 5HZ
Born March 1971
Director
Appointed 12 Mar 2024

ALEXANDER, Duncan George

Resigned
Bellfield Street, DundeeDD1 5HZ
Born December 1971
Director
Appointed 08 Aug 2023
Resigned 14 Nov 2025

MOWAT, Thomas Neil

Resigned
Bellfield Street, DundeeDD1 5HZ
Born May 1969
Director
Appointed 12 Mar 2024
Resigned 14 Mar 2025

Persons with significant control

1

Bellfield Street, DundeeDD1 5HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
8 March 2024
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
16 January 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
8 August 2023
NEWINCIncorporation