Glasgow
G3 7YE
Scotland
Director Name | Mr Robert McLellan |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2013(111 years, 3 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr James Walter Forrester Baird |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(116 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr Ivor Gray |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2020(119 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr James MacDonald |
---|---|
Status | Current |
Appointed | 01 January 2021(119 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mrs Aleen Seza Gulvanessian |
---|---|
Date of Birth | May 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(119 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Ms Diane Laura Whyte |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(120 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Norman Veitch Lothian Barclay |
---|---|
Date of Birth | October 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 May 1995) |
Role | Company Director |
Correspondence Address | Eyreton House Douglas Isle Of Man Isle Man |
Director Name | Charles Burns Cruickshank |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The York Cottage The Lodge Lochgoilhead Argyll PA24 8AE Scotland |
Director Name | Robert Dickson |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 May 1991) |
Role | Company Director |
Correspondence Address | 39 Buchanan Drive Bearsden Glasgow Lanarkshire G61 2EP Scotland |
Director Name | Gordon Stuart Lane |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Park Road High Barnet Barnet Hertfordshire EN5 5SQ |
Director Name | John Godfrey Lane |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Soffits The Pastures London N20 8AN |
Director Name | Lord Macfarlane Of Bearsden |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 18 May 1999) |
Role | Company Director |
Correspondence Address | 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland |
Director Name | William Paterson Mackie |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Clearwater 1 Queens Point Shandon Helensburgh Dunbartonshire G84 8QZ Scotland |
Director Name | William Garth McNaught |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 1990) |
Role | Company Director |
Correspondence Address | 15c Ledcameroch Road Bearsden Glasgow G61 4AB Scotland |
Secretary Name | Moira Howatson Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1989(87 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 March 1994) |
Role | Company Director |
Correspondence Address | 80 Brownlee Road Law Carluke Lanarkshire ML8 5JD Scotland |
Director Name | Robert Iver Bruce Martin |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1990(88 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Wallhouse Grange Torphichen Bathgate West Lothian EH48 4NQ Scotland |
Secretary Name | Archibald Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 May 1996) |
Role | Company Director |
Correspondence Address | 17 Cambridge Avenue Gourock Renfrewshire PA19 1XT Scotland |
Director Name | Hon Hamish Somerville Macfarlane |
---|---|
Date of Birth | December 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(93 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 December 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Briarwell Road Milngavie Glasgow G62 6AW Scotland |
Director Name | Rupert George Maxwell Lothian Barclay |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(93 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 January 1998) |
Role | Chartered Accountant |
Correspondence Address | 12 Artesian Road London W2 5AP |
Secretary Name | Mr John Love |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(94 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 August 2001) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Hartwood Gardens Mearnskirk G77 5GD Scotland |
Director Name | Michael Clark |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2001) |
Role | Company Director |
Correspondence Address | Abbotts Wood Hill Road Penwortham Preston Lancs PR1 9XH |
Director Name | Mr Archibald Sinclair Hunter |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(96 years, 10 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 08 May 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Director Name | Iain Donaldson Duffin |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(97 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland |
Director Name | Mr John Love |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 March 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr Graham Hendry Casey |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(99 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Abercrombie Drive Bearsden Glasgow G61 4RR Scotland |
Secretary Name | Mr Andrew Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2001(99 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Director Name | Michael Clark |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(101 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenwoods 7 Church Drive Lytham Lancashire FY8 5PE |
Director Name | Mr Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Kevin Donald Mellor |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(102 years, 5 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Michael Richard Arrowsmith |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(110 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | Mr John Love |
---|---|
Status | Resigned |
Appointed | 08 May 2015(113 years, 5 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | Mr Derek Linton Howat Quirk |
---|---|
Status | Resigned |
Appointed | 01 March 2016(114 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mrs Andrea Margaret Dunstan |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2018(116 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2021) |
Role | Company Director/Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr Ivor Gray |
---|---|
Status | Resigned |
Appointed | 15 May 2020(118 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2021) |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Website | macfarlanegroup.com/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3339666 |
Telephone region | Glasgow |
Registered Address | 3 Park Gardens Glasgow G3 7YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £153,767,000 |
Gross Profit | £47,463,000 |
Net Worth | -£3,879,000 |
Cash | £1,250,000 |
Current Liabilities | £49,401,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 May 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2023 (2 months, 1 week from now) |
8 October 2021 | Appointment of Mrs Aleen Seza Gulvanessian as a director on 1 October 2021 (2 pages) |
---|---|
8 October 2021 | Termination of appointment of Andrea Margaret Dunstan as a director on 30 September 2021 (1 page) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
17 May 2021 | Group of companies' accounts made up to 31 December 2020 (123 pages) |
14 May 2021 | Resolutions
|
31 March 2021 | Termination of appointment of John Love as a director on 31 March 2021 (1 page) |
4 January 2021 | Termination of appointment of Ivor Gray as a secretary on 1 January 2021 (1 page) |
4 January 2021 | Appointment of Mr James Macdonald as a secretary on 1 January 2021 (2 pages) |
19 November 2020 | Appointment of Mr Ivor Gray as a director on 19 November 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
19 May 2020 | Resolutions
|
15 May 2020 | Appointment of Mr Ivor Gray as a secretary on 15 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Derek Linton Howat Quirk as a secretary on 15 May 2020 (1 page) |
15 May 2020 | Group of companies' accounts made up to 31 December 2019 (112 pages) |
21 February 2020 | Statement of capital following an allotment of shares on 5 September 2019
|
9 August 2019 | Auditor's resignation (2 pages) |
6 June 2019 | Group of companies' accounts made up to 31 December 2018 (103 pages) |
4 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 May 2019 | Resolutions
|
4 March 2019 | Director's details changed for Mr Peter Duncan Atkinson on 25 February 2019 (2 pages) |
4 March 2019 | Director's details changed for Mr John Love on 25 February 2019 (2 pages) |
4 March 2019 | Registered office address changed from 21 Newton Place Glasgow G3 7PY to 3 Park Gardens Glasgow G3 7YE on 4 March 2019 (1 page) |
29 January 2019 | Second filing of Confirmation Statement dated 29/05/2018 (4 pages) |
4 September 2018 | Appointment of Ms Andrea Margaret Dunstan as a director on 1 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Michael Richard Arrowsmith as a director on 31 August 2018 (1 page) |
18 June 2018 | Confirmation statement made on 29 May 2018 with no updates
|
31 May 2018 | Resolutions
|
23 May 2018 | Group of companies' accounts made up to 31 December 2017 (96 pages) |
4 April 2018 | Appointment of Mr James Walter Forrester Baird as a director on 8 January 2018 (2 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 21 September 2017
|
6 October 2017 | Termination of appointment of Graeme Bissett as a director on 29 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Graeme Bissett as a director on 29 September 2017 (1 page) |
27 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 29 May 2017 with no updates (3 pages) |
26 May 2017 | Group of companies' accounts made up to 31 December 2016 (92 pages) |
26 May 2017 | Group of companies' accounts made up to 31 December 2016 (92 pages) |
19 May 2017 | Resolutions
|
19 May 2017 | Resolutions
|
4 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 29 July 2016
|
13 July 2016 | Annual return made up to 29 May 2016 no member list Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 May 2016 no member list Statement of capital on 2016-07-13
|
6 June 2016 | Resolutions
|
6 June 2016 | Resolutions
|
13 April 2016 | Group of companies' accounts made up to 31 December 2015 (92 pages) |
13 April 2016 | Group of companies' accounts made up to 31 December 2015 (92 pages) |
30 March 2016 | Termination of appointment of John Love as a secretary on 1 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Derek Linton Howat Quirk as a secretary on 1 March 2016 (2 pages) |
30 March 2016 | Termination of appointment of John Love as a secretary on 1 March 2016 (1 page) |
30 March 2016 | Appointment of Mr Derek Linton Howat Quirk as a secretary on 1 March 2016 (2 pages) |
10 June 2015 | Annual return made up to 29 May 2015 no member list Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 29 May 2015 no member list Statement of capital on 2015-06-10
|
8 May 2015 | Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 (1 page) |
8 May 2015 | Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 (1 page) |
7 May 2015 | Resolutions
|
8 April 2015 | Group of companies' accounts made up to 31 December 2014 (76 pages) |
8 April 2015 | Group of companies' accounts made up to 31 December 2014 (76 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 2 October 2014
|
2 June 2014 | Annual return made up to 29 May 2014 no member list Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 no member list Statement of capital on 2014-06-02
|
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (76 pages) |
8 May 2014 | Group of companies' accounts made up to 31 December 2013 (76 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
9 April 2014 | Section 519 (1 page) |
9 April 2014 | Section 519 (1 page) |
8 April 2014 | Section 519 (1 page) |
8 April 2014 | Section 519 (1 page) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (72 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (72 pages) |
13 June 2013 | Annual return made up to 29 May 2013 no member list (8 pages) |
13 June 2013 | Annual return made up to 29 May 2013 no member list (8 pages) |
9 May 2013 | Resolutions
|
9 May 2013 | Resolutions
|
8 May 2013 | Termination of appointment of Kevin Mellor as a director (1 page) |
8 May 2013 | Termination of appointment of Kevin Mellor as a director (1 page) |
2 April 2013 | Appointment of Mr Robert Mclellan as a director (2 pages) |
2 April 2013 | Appointment of Mr Robert Mclellan as a director (2 pages) |
3 January 2013 | Appointment of Mr Stuart Randall Paterson as a director (2 pages) |
3 January 2013 | Appointment of Mr Stuart Randall Paterson as a director (2 pages) |
8 October 2012 | Appointment of Mr Michael Richard Arrowsmith as a director (2 pages) |
8 October 2012 | Appointment of Mr Michael Richard Arrowsmith as a director (2 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (7 pages) |
1 June 2012 | Termination of appointment of Archibald Hunter as a director (1 page) |
1 June 2012 | Annual return made up to 29 May 2012 no member list (7 pages) |
1 June 2012 | Termination of appointment of Archibald Hunter as a director (1 page) |
14 May 2012 | Resolutions
|
14 May 2012 | Resolutions
|
3 May 2012 | Group of companies' accounts made up to 31 December 2011 (72 pages) |
3 May 2012 | Group of companies' accounts made up to 31 December 2011 (72 pages) |
20 April 2012 | Auditor's resignation (2 pages) |
20 April 2012 | Auditor's resignation (2 pages) |
10 April 2012 | Statement of circumstance relating to resignation of auditor. (1 page) |
10 April 2012 | Statement of circumstance relating to resignation of auditor. (1 page) |
9 June 2011 | Annual return made up to 29 May 2011. List of shareholders has changed (18 pages) |
9 June 2011 | Annual return made up to 29 May 2011. List of shareholders has changed (18 pages) |
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (68 pages) |
6 April 2011 | Group of companies' accounts made up to 31 December 2010 (68 pages) |
21 June 2010 | Annual return made up to 29 May 2010 with bulk list of shareholders (18 pages) |
21 June 2010 | Annual return made up to 29 May 2010 with bulk list of shareholders (18 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (64 pages) |
14 May 2010 | Group of companies' accounts made up to 31 December 2009 (64 pages) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Director's details changed for Archibald Sinclair Hunter on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Archibald Sinclair Hunter on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Kevin Donald Mellor on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr John Love on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Peter Duncan Atkinson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Graeme Bissett on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Andrew Cotton on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Mr Kevin Donald Mellor on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr John Love on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Mr Peter Duncan Atkinson on 12 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Graeme Bissett on 12 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Mr Andrew Cotton on 12 October 2009 (1 page) |
17 June 2009 | Return made up to 29/05/09; full list of members (12 pages) |
17 June 2009 | Return made up to 29/05/09; full list of members (12 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (64 pages) |
8 June 2009 | Group of companies' accounts made up to 31 December 2008 (64 pages) |
8 May 2009 | Resolutions
|
8 May 2009 | Resolutions
|
27 April 2009 | Location of register of members (non legible) (1 page) |
27 April 2009 | Location of register of members (non legible) (1 page) |
30 March 2009 | Appointment terminated director graham casey (1 page) |
30 March 2009 | Appointment terminated director graham casey (1 page) |
6 October 2008 | Memorandum and Articles of Association (46 pages) |
6 October 2008 | Memorandum and Articles of Association (46 pages) |
16 June 2008 | Return made up to 29/05/08; bulk list available separately
|
16 June 2008 | Return made up to 29/05/08; bulk list available separately
|
23 May 2008 | Resolutions
|
23 May 2008 | Resolutions
|
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
13 May 2008 | Group of companies' accounts made up to 31 December 2007 (63 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed (1 page) |
21 June 2007 | Return made up to 29/05/07; bulk list available separately (10 pages) |
21 June 2007 | Return made up to 29/05/07; bulk list available separately (10 pages) |
25 May 2007 | Resolutions
|
25 May 2007 | Resolutions
|
21 May 2007 | Group of companies' accounts made up to 31 December 2006 (59 pages) |
21 May 2007 | Group of companies' accounts made up to 31 December 2006 (59 pages) |
2 August 2006 | Secretary's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed (1 page) |
12 June 2006 | Return made up to 29/05/06; bulk list available separately (10 pages) |
12 June 2006 | Return made up to 29/05/06; bulk list available separately (10 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (64 pages) |
17 May 2006 | Group of companies' accounts made up to 31 December 2005 (64 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
2 September 2005 | Certificate of reduction of share premium (1 page) |
2 September 2005 | Reduction of iss capital and minute (oc) (3 pages) |
2 September 2005 | Certificate of reduction of share premium (1 page) |
2 September 2005 | Reduction of iss capital and minute (oc) (3 pages) |
22 June 2005 | Return made up to 29/05/05; bulk list available separately (10 pages) |
22 June 2005 | Return made up to 29/05/05; bulk list available separately (10 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Group of companies' accounts made up to 31 December 2004 (43 pages) |
17 May 2005 | Resolutions
|
16 November 2004 | Director's particulars changed (1 page) |
16 November 2004 | Director's particulars changed (1 page) |
22 June 2004 | New director appointed (9 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 29/05/04; bulk list available separately (10 pages) |
22 June 2004 | New director appointed (9 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Return made up to 29/05/04; bulk list available separately (10 pages) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (42 pages) |
26 May 2004 | Group of companies' accounts made up to 31 December 2003 (42 pages) |
23 May 2004 | Director resigned (1 page) |
23 May 2004 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 29/05/03; bulk list available separately (10 pages) |
12 June 2003 | Return made up to 29/05/03; bulk list available separately (10 pages) |
24 May 2003 | Director resigned (1 page) |
24 May 2003 | Director resigned (1 page) |
23 May 2003 | Group of companies' accounts made up to 31 December 2002 (45 pages) |
23 May 2003 | Group of companies' accounts made up to 31 December 2002 (45 pages) |
26 November 2002 | £ ic 28988500/28754750 13/11/02 £ sr [email protected]=233750 (1 page) |
26 November 2002 | £ ic 28988500/28754750 13/11/02 £ sr [email protected]=233750 (1 page) |
28 October 2002 | £ ic 29113500/28988500 15/10/02 £ sr [email protected]=125000 (1 page) |
28 October 2002 | £ ic 29113500/28988500 15/10/02 £ sr [email protected]=125000 (1 page) |
2 October 2002 | £ ic 29193750/29113500 16/09/02 £ sr [email protected]=80250 (1 page) |
2 October 2002 | £ ic 29193750/29113500 16/09/02 £ sr [email protected]=80250 (1 page) |
19 July 2002 | £ ic 29693750/29193750 08/07/02 £ sr [email protected]=500000 (1 page) |
19 July 2002 | £ ic 29693750/29193750 08/07/02 £ sr [email protected]=500000 (1 page) |
19 June 2002 | £ ic 29725000/29693750 30/05/02 £ sr [email protected]=31250 (1 page) |
19 June 2002 | £ ic 29725000/29693750 30/05/02 £ sr [email protected]=31250 (1 page) |
17 June 2002 | Return made up to 29/05/02; bulk list available separately (9 pages) |
17 June 2002 | Return made up to 29/05/02; bulk list available separately (9 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
23 May 2002 | Group of companies' accounts made up to 31 December 2001 (44 pages) |
7 May 2002 | £ ic 30762848/30681598 26/03/02 £ sr [email protected]=81250 (1 page) |
7 May 2002 | £ ic 30762848/30681598 26/03/02 £ sr [email protected]=81250 (1 page) |
4 February 2002 | £ ic 30775348/30762848 14/01/02 £ sr [email protected]=12500 (1 page) |
4 February 2002 | £ ic 30775348/30762848 14/01/02 £ sr [email protected]=12500 (1 page) |
14 January 2002 | £ ic 30825348/30775348 13/12/01 £ sr [email protected]=50000 (1 page) |
14 January 2002 | £ ic 30825348/30775348 13/12/01 £ sr [email protected]=50000 (1 page) |
9 January 2002 | £ ic 30931598/30825348 20/12/01 £ sr [email protected]=106250 (1 page) |
9 January 2002 | £ ic 30931598/30825348 20/12/01 £ sr [email protected]=106250 (1 page) |
11 December 2001 | £ ic 31046435/30931598 07/11/01 £ sr [email protected]=114837 (1 page) |
11 December 2001 | £ ic 31046435/30931598 07/11/01 £ sr [email protected]=114837 (1 page) |
7 December 2001 | Location of register of members (1 page) |
7 December 2001 | Location of register of members (1 page) |
3 October 2001 | Director resigned (1 page) |
3 October 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | Secretary resigned (1 page) |
9 July 2001 | £ ic 31175185/31046435 22/06/01 £ sr [email protected]=128750 (1 page) |
9 July 2001 | £ ic 31175185/31046435 22/06/01 £ sr [email protected]=128750 (1 page) |
12 June 2001 | Return made up to 29/05/01; bulk list available separately
|
12 June 2001 | Return made up to 29/05/01; bulk list available separately
|
11 June 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Full group accounts made up to 31 December 2000 (39 pages) |
11 June 2001 | New director appointed (2 pages) |
22 May 2001 | £ ic 31525185/31462685 09/05/01 £ sr [email protected]=62500 (1 page) |
22 May 2001 | £ ic 31525185/31462685 09/05/01 £ sr [email protected]=62500 (1 page) |
8 May 2001 | £ ic 31550185/31525185 26/04/01 £ sr [email protected]=25000 (1 page) |
8 May 2001 | £ ic 31550185/31525185 26/04/01 £ sr [email protected]=25000 (1 page) |
1 May 2001 | £ ic 31612685/31550185 18/04/01 £ sr [email protected]=62500 (1 page) |
1 May 2001 | £ ic 31612685/31550185 18/04/01 £ sr [email protected]=62500 (1 page) |
23 April 2001 | £ ic 31637685/31612685 12/04/01 £ sr [email protected]=25000 (1 page) |
23 April 2001 | £ ic 31637685/31612685 12/04/01 £ sr [email protected]=25000 (1 page) |
26 March 2001 | £ ic 31640810/31637685 14/03/01 £ sr [email protected]=3125 (1 page) |
26 March 2001 | £ ic 31640810/31637685 14/03/01 £ sr [email protected]=3125 (1 page) |
20 March 2001 | £ ic 31700810/31640810 08/03/01 £ sr [email protected]=60000 (1 page) |
20 March 2001 | £ ic 31707060/31700810 13/03/01 £ sr [email protected]=6250 (1 page) |
20 March 2001 | £ ic 31700810/31640810 08/03/01 £ sr [email protected]=60000 (1 page) |
20 March 2001 | £ ic 31707060/31700810 13/03/01 £ sr [email protected]=6250 (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
6 December 2000 | Director's particulars changed (1 page) |
18 October 2000 | Circular (61 pages) |
18 October 2000 | Circular (61 pages) |
15 September 2000 | Return made up to 29/05/00; bulk list available separately (9 pages) |
15 September 2000 | Return made up to 29/05/00; bulk list available separately (9 pages) |
3 July 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
3 July 2000 | Full group accounts made up to 31 December 1999 (41 pages) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
19 August 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
19 August 1999 | Full group accounts made up to 31 December 1998 (44 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
23 July 1999 | Location of register of members (non legible) (1 page) |
21 June 1999 | New director appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 29/05/99; bulk list available separately (11 pages) |
14 June 1999 | Return made up to 29/05/99; bulk list available separately (11 pages) |
1 June 1999 | Director resigned (1 page) |
1 June 1999 | Director resigned (1 page) |
18 May 1999 | Company name changed macfarlane group (clansman) P.L. C.\certificate issued on 18/05/99 (2 pages) |
18 May 1999 | Company name changed macfarlane group (clansman) P.L. C.\certificate issued on 18/05/99 (2 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Director resigned (1 page) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (3 pages) |
15 October 1998 | New director appointed (2 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
11 June 1998 | Return made up to 29/05/98; bulk list available separately (10 pages) |
11 June 1998 | New director appointed (3 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (36 pages) |
11 June 1998 | Return made up to 29/05/98; bulk list available separately (10 pages) |
11 June 1998 | New director appointed (3 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
1 February 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | New director appointed (2 pages) |
8 June 1997 | Return made up to 29/05/97; bulk list available separately
|
8 June 1997 | Return made up to 29/05/97; bulk list available separately
|
6 June 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
6 June 1997 | Full group accounts made up to 31 December 1996 (37 pages) |
8 May 1997 | Ad 06/05/97--------- £ si [email protected]=4500 £ ic 31668809/31673309 (2 pages) |
8 May 1997 | Ad 06/05/97--------- £ si [email protected]=4500 £ ic 31668809/31673309 (2 pages) |
11 April 1997 | Ad 10/04/97--------- £ si [email protected]=140625 £ ic 31528184/31668809 (2 pages) |
11 April 1997 | Ad 10/04/97--------- £ si [email protected]=140625 £ ic 31528184/31668809 (2 pages) |
14 February 1997 | Particulars of contract relating to shares (4 pages) |
14 February 1997 | Ad 13/02/97--------- £ si [email protected]=310773 £ ic 31217411/31528184 (2 pages) |
14 February 1997 | Particulars of contract relating to shares (4 pages) |
14 February 1997 | Ad 13/02/97--------- £ si [email protected]=310773 £ ic 31217411/31528184 (2 pages) |
27 November 1996 | Ad 25/11/96--------- £ si [email protected]=8437 £ ic 31208974/31217411 (2 pages) |
27 November 1996 | Ad 25/11/96--------- £ si [email protected]=8437 £ ic 31208974/31217411 (2 pages) |
7 October 1996 | Particulars of contract relating to shares (4 pages) |
7 October 1996 | Ad 04/10/96--------- £ si [email protected]=315689 £ ic 30893285/31208974 (2 pages) |
7 October 1996 | Particulars of contract relating to shares (4 pages) |
7 October 1996 | Ad 04/10/96--------- £ si [email protected]=315689 £ ic 30893285/31208974 (2 pages) |
26 September 1996 | Ad 25/09/96--------- £ si [email protected]=96750 £ ic 30796535/30893285 (2 pages) |
26 September 1996 | Ad 25/09/96--------- £ si [email protected]=96750 £ ic 30796535/30893285 (2 pages) |
19 September 1996 | Particulars of contract relating to shares (4 pages) |
19 September 1996 | Ad 16/09/96--------- £ si [email protected]=341250 £ ic 30455285/30796535 (2 pages) |
19 September 1996 | Particulars of contract relating to shares (4 pages) |
19 September 1996 | Ad 16/09/96--------- £ si [email protected]=341250 £ ic 30455285/30796535 (2 pages) |
2 July 1996 | Return made up to 29/05/96; full list of members (9 pages) |
2 July 1996 | Return made up to 29/05/96; full list of members (9 pages) |
21 June 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
21 June 1996 | Full group accounts made up to 31 December 1995 (38 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | Secretary resigned (1 page) |
4 June 1996 | New secretary appointed (2 pages) |
22 April 1996 | Ad 09/04/96--------- £ si [email protected]=10625 £ ic 19859223/19869848 (2 pages) |
22 April 1996 | Ad 09/04/96--------- £ si [email protected]=10625 £ ic 19859223/19869848 (2 pages) |
3 April 1996 | Resolutions
|
3 April 1996 | Resolutions
|
25 March 1996 | Ad 21/03/96--------- £ si [email protected]=10828 £ ic 19848395/19859223 (2 pages) |
25 March 1996 | Ad 21/03/96--------- £ si [email protected]=10828 £ ic 19848395/19859223 (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | Director resigned (2 pages) |
13 October 1995 | Ad 05/10/95--------- £ si [email protected]=9140 £ ic 19839255/19848395 (2 pages) |
13 October 1995 | Ad 05/10/95--------- £ si [email protected]=9140 £ ic 19839255/19848395 (2 pages) |
5 October 1995 | Ad 29/09/95--------- £ si [email protected]=30156 £ ic 19809099/19839255 (2 pages) |
5 October 1995 | Ad 29/09/95--------- £ si [email protected]=30156 £ ic 19809099/19839255 (2 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Particulars of contract relating to shares (4 pages) |
13 June 1995 | Ad 25/05/95--------- £ si [email protected] (2 pages) |
13 June 1995 | £ nc 25000000/50000000 23/05/95 (1 page) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Return made up to 29/05/95; full list of members (12 pages) |
13 June 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Resolutions
|
13 June 1995 | Particulars of contract relating to shares (4 pages) |
13 June 1995 | Ad 25/05/95--------- £ si [email protected] (2 pages) |
13 June 1995 | £ nc 25000000/50000000 23/05/95 (1 page) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | New director appointed (2 pages) |
13 June 1995 | Return made up to 29/05/95; full list of members (12 pages) |
13 June 1995 | Full group accounts made up to 31 December 1994 (35 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (363 pages) |
3 June 1994 | Full group accounts made up to 31 December 1993 (35 pages) |
3 June 1994 | Full group accounts made up to 31 December 1993 (35 pages) |
9 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
9 June 1993 | Full group accounts made up to 31 December 1992 (29 pages) |
3 June 1993 | Resolutions
|
3 June 1993 | Resolutions
|
2 June 1992 | Full accounts made up to 31 December 1991 (30 pages) |
2 June 1992 | Full accounts made up to 31 December 1991 (30 pages) |
4 October 1991 | Memorandum and Articles of Association (48 pages) |
4 October 1991 | Memorandum and Articles of Association (48 pages) |
10 June 1991 | Full group accounts made up to 31 December 1990 (41 pages) |
10 June 1991 | Full group accounts made up to 31 December 1990 (41 pages) |
4 June 1990 | Full accounts made up to 31 December 1989 (35 pages) |
4 June 1990 | Full accounts made up to 31 December 1989 (35 pages) |
28 June 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
28 June 1989 | Full group accounts made up to 31 December 1988 (33 pages) |
21 June 1988 | Accounts made up to 31 December 1987 (33 pages) |
21 June 1988 | Accounts made up to 31 December 1987 (33 pages) |
30 June 1987 | Accounts made up to 31 December 1986 (27 pages) |
30 June 1987 | Accounts made up to 31 December 1986 (27 pages) |
19 June 1986 | Full accounts made up to 31 December 1985 (27 pages) |
19 June 1986 | Full accounts made up to 31 December 1985 (27 pages) |
20 July 1985 | Accounts made up to 20 July 1985 (24 pages) |
20 July 1985 | Accounts made up to 20 July 1985 (24 pages) |
31 December 1983 | Accounts made up to 31 December 1983 (25 pages) |
31 December 1983 | Accounts made up to 31 December 1983 (25 pages) |
24 June 1983 | Accounts made up to 31 December 1982 (23 pages) |
24 June 1983 | Accounts made up to 31 December 1982 (23 pages) |
25 June 1982 | Accounts made up to 31 December 1981 (23 pages) |
25 June 1982 | Accounts made up to 31 December 1981 (23 pages) |
2 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 September 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 December 1980 | Accounts made up to 31 December 1980 (22 pages) |
31 December 1980 | Accounts made up to 31 December 1980 (22 pages) |
31 December 1979 | Accounts made up to 31 December 1979 (21 pages) |
31 December 1979 | Accounts made up to 31 December 1979 (21 pages) |
23 July 1979 | Accounts made up to 31 December 1978 (20 pages) |
23 July 1979 | Accounts made up to 31 December 1978 (20 pages) |
2 October 1978 | Accounts made up to 31 December 1977 (23 pages) |
2 October 1978 | Accounts made up to 31 December 1977 (23 pages) |
31 December 1976 | Accounts made up to 31 December 1976 (21 pages) |
31 December 1976 | Accounts made up to 31 December 1976 (21 pages) |
11 June 1973 | Company name changed\certificate issued on 11/06/73 (2 pages) |
11 June 1973 | Company name changed\certificate issued on 11/06/73 (2 pages) |
15 April 1965 | Company name changed\certificate issued on 15/04/65 (3 pages) |
15 April 1965 | Company name changed\certificate issued on 15/04/65 (3 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (33 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Incorporation (33 pages) |