Introduction
Watch Company
A
ALLAN MCDOUGALL MCQUEEN LLP
ALLAN MCDOUGALL MCQUEEN LLP is an active company incorporated on 16 January 2017 with the registered office located in Edinburgh. ALLAN MCDOUGALL MCQUEEN LLP was registered 9 years ago.
Status
active
Active since 9 years ago
Company No
SO305940
LLP Company
Age
9 Years
Incorporated 16 January 2017
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 15 January 2026 (3 months ago)
Next Due
Due by 29 January 2027
For period ending 15 January 2027
Previous Company Names
ALLAN MCDOUGALL LLP
From: 16 January 2017To: 20 October 2017
Address
3 Coates Crescent Edinburgh, EH3 7AL,
No significant events found
Officers
14
12 Active
2 Resigned
Name
Role
Appointed
Status
BATHGATE, Gordon Foggo
ActiveCoates Crescent, EdinburghEH3 7AL
Born January 1964
Llp designated member
Appointed 16 Jan 2017
BATHGATE, Gordon Foggo
Coates Crescent, EdinburghEH3 7AL
Born January 1964
Llp designated member
16 Jan 2017
Active
FORSTER, Craig Mercer
ActiveCoates Crescent, EdinburghEH3 7AL
Born November 1972
Llp designated member
Appointed 16 Jan 2017
FORSTER, Craig Mercer
Coates Crescent, EdinburghEH3 7AL
Born November 1972
Llp designated member
16 Jan 2017
Active
FIFE, Robert Allan
ActiveCoates Crescent, EdinburghEH3 7AL
Born June 1975
Llp member
Appointed 22 Jul 2022
FIFE, Robert Allan
Coates Crescent, EdinburghEH3 7AL
Born June 1975
Llp member
22 Jul 2022
Active
HARRAGHY, Noele
ActiveCoates Crescent, EdinburghEH3 7AL
Born August 1966
Llp member
Appointed 01 Apr 2022
HARRAGHY, Noele
Coates Crescent, EdinburghEH3 7AL
Born August 1966
Llp member
01 Apr 2022
Active
HARRIS, Julie Elizabeth
ActiveCoates Crescent, EdinburghEH3 7AL
Born December 1971
Llp member
Appointed 16 Jan 2017
HARRIS, Julie Elizabeth
Coates Crescent, EdinburghEH3 7AL
Born December 1971
Llp member
16 Jan 2017
Active
IRVINE, Stephen
ActiveCoates Crescent, EdinburghEH3 7AL
Born July 1972
Llp member
Appointed 01 Apr 2019
IRVINE, Stephen
Coates Crescent, EdinburghEH3 7AL
Born July 1972
Llp member
01 Apr 2019
Active
LAWSON, Ruaraidh Mcvicar
ActiveCoates Crescent, EdinburghEH3 7AL
Born February 1979
Llp member
Appointed 08 Nov 2017
LAWSON, Ruaraidh Mcvicar
Coates Crescent, EdinburghEH3 7AL
Born February 1979
Llp member
08 Nov 2017
Active
MACINTYRE, Johnson
ActiveCoates Crescent, EdinburghEH3 7AL
Born July 1967
Llp member
Appointed 16 Jan 2017
MACINTYRE, Johnson
Coates Crescent, EdinburghEH3 7AL
Born July 1967
Llp member
16 Jan 2017
Active
MCKEAND, Pamela Louise
ActiveCoates Crescent, EdinburghEH3 7AL
Born April 1973
Llp member
Appointed 01 Nov 2017
MCKEAND, Pamela Louise
Coates Crescent, EdinburghEH3 7AL
Born April 1973
Llp member
01 Nov 2017
Active
MILLIGAN, Gordon
ActiveCoates Crescent, EdinburghEH3 7AL
Born August 1981
Llp member
Appointed 03 Oct 2022
MILLIGAN, Gordon
Coates Crescent, EdinburghEH3 7AL
Born August 1981
Llp member
03 Oct 2022
Active
MULLALLY, Dorothy Elizabeth
ActiveCoates Crescent, EdinburghEH3 7AL
Born August 1961
Llp member
Appointed 01 Nov 2017
MULLALLY, Dorothy Elizabeth
Coates Crescent, EdinburghEH3 7AL
Born August 1961
Llp member
01 Nov 2017
Active
RAITT, Jacqueline Lesley
ActiveCoates Crescent, EdinburghEH3 7AL
Born February 1978
Llp member
Appointed 08 Nov 2017
RAITT, Jacqueline Lesley
Coates Crescent, EdinburghEH3 7AL
Born February 1978
Llp member
08 Nov 2017
Active
MCQUEEN, Mary Robinson
ResignedCoates Crescent, EdinburghEH3 7AL
Born May 1952
Llp designated member
Appointed 01 Nov 2017
Resigned 31 Mar 2022
MCQUEEN, Mary Robinson
Coates Crescent, EdinburghEH3 7AL
Born May 1952
Llp designated member
01 Nov 2017
Resigned 31 Mar 2022
Resigned
NICOL, David John Caldwell
ResignedCoates Crescent, EdinburghEH3 7AL
Born October 1957
Llp designated member
Appointed 16 Jan 2017
Resigned 09 Oct 2017
NICOL, David John Caldwell
Coates Crescent, EdinburghEH3 7AL
Born October 1957
Llp designated member
16 Jan 2017
Resigned 09 Oct 2017
Resigned
Persons with significant control
2
0 Active
2 Ceased
Name
Nature of Control
Notified
Status
Gordon Foggo Bathgate
CeasedCoates Crescent, EdinburghEH3 7AL
Born January 1964
Nature of Control
Significant influence or control limited liability partnership
Notified 16 Jan 2017
Ceased 31 Oct 2017
Gordon Foggo Bathgate
Coates Crescent, EdinburghEH3 7AL
Born January 1964
Significant influence or control limited liability partnership
16 Jan 2017
Ceased 31 Oct 2017
Ceased
David John Caldwell Nicol
CeasedCoates Crescent, EdinburghEH3 7AL
Born October 1957
Nature of Control
Significant influence or control limited liability partnership
Notified 16 Jan 2017
Ceased 30 Sept 2017
David John Caldwell Nicol
Coates Crescent, EdinburghEH3 7AL
Born October 1957
Significant influence or control limited liability partnership
16 Jan 2017
Ceased 30 Sept 2017
Ceased
Filing History
43
Description
Type
Date Filed
Document
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 January 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 January 2026
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
18 January 2024
27 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 October 2022
27 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 October 2022
27 October 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 October 2022
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 October 2022
21 October 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 October 2022
9 September 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
9 September 2021
29 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
29 January 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 January 2020
22 October 2019
LLPSC08LLPSC08
Notification Of A Person With Significant Control Statement Limited Liability Partnership
LLPSC08LLPSC08
22 October 2019
23 January 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 January 2019
21 January 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 January 2019
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
12 October 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 March 2018
14 March 2018
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
14 March 2018
26 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 February 2018
26 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 February 2018
26 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 February 2018
26 February 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
26 February 2018
23 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 January 2018
22 January 2018
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
22 January 2018
21 November 2017
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
21 November 2017
20 October 2017
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
20 October 2017