Company NameMacfarlane Group Plc
Company StatusActive
Company NumberSC004221
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Duncan Atkinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2003(101 years, 10 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr James Walter Forrester Baird
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2018(116 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr Ivor Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2020(119 years after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr James MacDonald
StatusCurrent
Appointed01 January 2021(119 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMrs Aleen Seza Gulvanessian
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(119 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMs Diane Laura Whyte
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(120 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameNorman Veitch Lothian Barclay
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(87 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 1995)
RoleCompany Director
Correspondence AddressEyreton House
Douglas
Isle Of Man
Isle Man
Director NameWilliam Garth McNaught
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 October 1990)
RoleCompany Director
Correspondence Address15c Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Director NameCharles Burns Cruickshank
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(87 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressThe York Cottage
The Lodge
Lochgoilhead
Argyll
PA24 8AE
Scotland
Director NameRobert Dickson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(87 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 1991)
RoleCompany Director
Correspondence Address39 Buchanan Drive
Bearsden
Glasgow
Lanarkshire
G61 2EP
Scotland
Director NameWilliam Paterson Mackie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(87 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressClearwater 1 Queens Point
Shandon
Helensburgh
Dunbartonshire
G84 8QZ
Scotland
Director NameLord  Macfarlane Of Bearsden
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(87 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Director NameGordon Stuart Lane
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(87 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Road
High Barnet
Barnet
Hertfordshire
EN5 5SQ
Director NameJohn Godfrey Lane
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(87 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoffits
The Pastures
London
N20 8AN
Secretary NameMoira Howatson Frame
NationalityBritish
StatusResigned
Appointed30 May 1989(87 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 March 1994)
RoleCompany Director
Correspondence Address80 Brownlee Road
Law
Carluke
Lanarkshire
ML8 5JD
Scotland
Director NameRobert Iver Bruce Martin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(88 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressWallhouse Grange
Torphichen
Bathgate
West Lothian
EH48 4NQ
Scotland
Secretary NameArchibald Ritchie
NationalityBritish
StatusResigned
Appointed22 March 1994(92 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address17 Cambridge Avenue
Gourock
Renfrewshire
PA19 1XT
Scotland
Director NameHon Hamish Somerville Macfarlane
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(93 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Briarwell Road
Milngavie
Glasgow
G62 6AW
Scotland
Director NameRupert George Maxwell Lothian Barclay
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1995(93 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 1998)
RoleChartered Accountant
Correspondence Address12 Artesian Road
London
W2 5AP
Secretary NameMr John Love
NationalityBritish
StatusResigned
Appointed28 May 1996(94 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Hartwood Gardens
Mearnskirk
G77 5GD
Scotland
Director NameMichael Clark
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(96 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2001)
RoleCompany Director
Correspondence AddressAbbotts Wood Hill Road
Penwortham
Preston
Lancs
PR1 9XH
Director NameMr Archibald Sinclair Hunter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(96 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 08 May 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameIain Donaldson Duffin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(97 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapps
Houston Road
Kilmacolm
Renfrewshire
PA13 4NQ
Scotland
Director NameMr John Love
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(97 years, 7 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMr Graham Hendry Casey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(99 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Abercrombie Drive
Bearsden
Glasgow
G61 4RR
Scotland
Secretary NameMr Andrew Cotton
NationalityBritish
StatusResigned
Appointed02 August 2001(99 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 08 May 2015)
RoleCompany Director
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMichael Clark
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(101 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwoods 7 Church Drive
Lytham
Lancashire
FY8 5PE
Director NameMr Kevin Donald Mellor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(102 years, 5 months after company formation)
Appointment Duration8 years, 12 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Graeme Bissett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(102 years, 5 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Michael Richard Arrowsmith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2012(110 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Robert McLellan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(111 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr John Love
StatusResigned
Appointed08 May 2015(113 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 March 2016)
RoleCompany Director
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameMr Derek Linton Howat Quirk
StatusResigned
Appointed01 March 2016(114 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 May 2020)
RoleCompany Director
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Director NameMrs Andrea Margaret Dunstan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(116 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2021)
RoleCompany Director/Business Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland
Secretary NameMr Ivor Gray
StatusResigned
Appointed15 May 2020(118 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2021)
RoleCompany Director
Correspondence Address3 Park Gardens
Glasgow
G3 7YE
Scotland

Contact

Websitemacfarlanegroup.com/
Email address[email protected]
Telephone0141 3339666
Telephone regionGlasgow

Location

Registered Address3 Park Gardens
Glasgow
G3 7YE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£153,767,000
Gross Profit£47,463,000
Net Worth-£3,879,000
Cash£1,250,000
Current Liabilities£49,401,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

30 October 2017Statement of capital following an allotment of shares on 21 September 2017
  • GBP 39,386,904.50
(5 pages)
6 October 2017Termination of appointment of Graeme Bissett as a director on 29 September 2017 (1 page)
27 June 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
26 May 2017Group of companies' accounts made up to 31 December 2016 (92 pages)
19 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 August 2016Statement of capital following an allotment of shares on 29 July 2016
  • GBP 34,083,874.25
(4 pages)
13 July 2016Annual return made up to 29 May 2016 no member list
Statement of capital on 2016-07-13
  • GBP 31,152,840
(8 pages)
6 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 April 2016Group of companies' accounts made up to 31 December 2015 (92 pages)
30 March 2016Appointment of Mr Derek Linton Howat Quirk as a secretary on 1 March 2016 (2 pages)
30 March 2016Termination of appointment of John Love as a secretary on 1 March 2016 (1 page)
10 June 2015Annual return made up to 29 May 2015 no member list
Statement of capital on 2015-06-10
  • GBP 31,152,840
(8 pages)
8 May 2015Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Andrew Cotton as a secretary on 8 May 2015 (1 page)
8 April 2015Group of companies' accounts made up to 31 December 2014 (76 pages)
3 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 31,152,840
(3 pages)
3 October 2014Statement of capital following an allotment of shares on 2 October 2014
  • GBP 31,152,840
(3 pages)
2 June 2014Annual return made up to 29 May 2014 no member list
Statement of capital on 2014-06-02
  • GBP 28,754,750
(8 pages)
8 May 2014Group of companies' accounts made up to 31 December 2013 (76 pages)
7 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2014Section 519 (1 page)
8 April 2014Section 519 (1 page)
2 July 2013Group of companies' accounts made up to 31 December 2012 (72 pages)
13 June 2013Annual return made up to 29 May 2013 no member list (8 pages)
9 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 May 2013Termination of appointment of Kevin Mellor as a director (1 page)
2 April 2013Appointment of Mr Robert Mclellan as a director (2 pages)
3 January 2013Appointment of Mr Stuart Randall Paterson as a director (2 pages)
8 October 2012Appointment of Mr Michael Richard Arrowsmith as a director (2 pages)
22 June 2012Section 519 (1 page)
1 June 2012Termination of appointment of Archibald Hunter as a director (1 page)
1 June 2012Annual return made up to 29 May 2012 no member list (7 pages)
14 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 May 2012Group of companies' accounts made up to 31 December 2011 (72 pages)
20 April 2012Auditor's resignation (2 pages)
10 April 2012Statement of circumstance relating to resignation of auditor. (1 page)
9 June 2011Annual return made up to 29 May 2011. List of shareholders has changed (18 pages)
16 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2011Group of companies' accounts made up to 31 December 2010 (68 pages)
21 June 2010Annual return made up to 29 May 2010 with bulk list of shareholders (18 pages)
24 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2010Group of companies' accounts made up to 31 December 2009 (64 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register(s) moved to registered inspection location (1 page)
13 October 2009Director's details changed for Archibald Sinclair Hunter on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr John Love on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Peter Duncan Atkinson on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Kevin Donald Mellor on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Graeme Bissett on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Mr Andrew Cotton on 12 October 2009 (1 page)
17 June 2009Return made up to 29/05/09; full list of members (12 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (64 pages)
8 May 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 April 2009Location of register of members (non legible) (1 page)
30 March 2009Appointment terminated director graham casey (1 page)
6 October 2008Memorandum and Articles of Association (46 pages)
16 June 2008Return made up to 29/05/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Market purchases section 163(3) 20/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
13 May 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
7 January 2008Secretary's particulars changed (1 page)
21 June 2007Return made up to 29/05/07; bulk list available separately (10 pages)
25 May 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 89(1) not apply 15/05/07
(4 pages)
21 May 2007Group of companies' accounts made up to 31 December 2006 (59 pages)
2 August 2006Secretary's particulars changed (1 page)
12 June 2006Return made up to 29/05/06; bulk list available separately (10 pages)
17 May 2006Group of companies' accounts made up to 31 December 2005 (64 pages)
11 May 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2005Certificate of reduction of share premium (1 page)
2 September 2005Reduction of iss capital and minute (oc) (3 pages)
22 June 2005Return made up to 29/05/05; bulk list available separately (10 pages)
18 May 2005Director resigned (1 page)
17 May 2005Group of companies' accounts made up to 31 December 2004 (43 pages)
17 May 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2004Director's particulars changed (1 page)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (9 pages)
22 June 2004Return made up to 29/05/04; bulk list available separately (10 pages)
26 May 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
23 May 2004Director resigned (1 page)
25 November 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
17 September 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
12 June 2003Return made up to 29/05/03; bulk list available separately (10 pages)
24 May 2003Director resigned (1 page)
23 May 2003Group 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)
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)
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)
17 June 2002Return made up to 29/05/02; bulk list available separately (9 pages)
23 May 2002Group 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)
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)
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)
7 December 2001Location of register of members (1 page)
3 October 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 July 2001£ ic 31175185/31046435 22/06/01 £ sr [email protected]=128750 (1 page)
12 June 2001Return made up to 29/05/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 2001Full group accounts made up to 31 December 2000 (39 pages)
11 June 2001New director appointed (2 pages)
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)
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)
26 March 2001£ ic 31640810/31637685 14/03/01 £ sr [email protected]=3125 (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)
6 December 2000Director's particulars changed (1 page)
18 October 2000Circular (61 pages)
15 September 2000Return made up to 29/05/00; bulk list available separately (9 pages)
3 July 2000Full group accounts made up to 31 December 1999 (41 pages)
11 January 2000Director resigned (1 page)
15 September 1999Director resigned (1 page)
19 August 1999Full group accounts made up to 31 December 1998 (44 pages)
3 August 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
23 July 1999Location of register of members (non legible) (1 page)
21 June 1999New director appointed (2 pages)
14 June 1999Return made up to 29/05/99; bulk list available separately (11 pages)
1 June 1999Director resigned (1 page)
18 May 1999Company name changed macfarlane group (clansman) P.L. C.\certificate issued on 18/05/99 (2 pages)
6 January 1999Director resigned (1 page)
15 October 1998New director appointed (3 pages)
15 October 1998New director appointed (2 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Return made up to 29/05/98; bulk list available separately (10 pages)
11 June 1998Full group accounts made up to 31 December 1997 (36 pages)
22 April 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
7 January 1998New director appointed (2 pages)
8 June 1997Return made up to 29/05/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 June 1997Full group accounts made up to 31 December 1996 (37 pages)
8 May 1997Ad 06/05/97--------- £ si [email protected]=4500 £ ic 31668809/31673309 (2 pages)
11 April 1997Ad 10/04/97--------- £ si [email protected]=140625 £ ic 31528184/31668809 (2 pages)
14 February 1997Particulars of contract relating to shares (4 pages)
14 February 1997Ad 13/02/97--------- £ si [email protected]=310773 £ ic 31217411/31528184 (2 pages)
27 November 1996Ad 25/11/96--------- £ si [email protected]=8437 £ ic 31208974/31217411 (2 pages)
7 October 1996Ad 04/10/96--------- £ si [email protected]=315689 £ ic 30893285/31208974 (2 pages)
7 October 1996Particulars of contract relating to shares (4 pages)
26 September 1996Ad 25/09/96--------- £ si [email protected]=96750 £ ic 30796535/30893285 (2 pages)
19 September 1996Ad 16/09/96--------- £ si [email protected]=341250 £ ic 30455285/30796535 (2 pages)
19 September 1996Particulars of contract relating to shares (4 pages)
2 July 1996Return made up to 29/05/96; full list of members (9 pages)
21 June 1996Full group accounts made up to 31 December 1995 (38 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996Secretary resigned (1 page)
22 April 1996Ad 09/04/96--------- £ si [email protected]=10625 £ ic 19859223/19869848 (2 pages)
3 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1996Ad 21/03/96--------- £ si [email protected]=10828 £ ic 19848395/19859223 (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Director resigned (2 pages)
13 October 1995Ad 05/10/95--------- £ si [email protected]=9140 £ ic 19839255/19848395 (2 pages)
5 October 1995Ad 29/09/95--------- £ si [email protected]=30156 £ ic 19809099/19839255 (2 pages)
13 June 1995Full group accounts made up to 31 December 1994 (35 pages)
13 June 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 June 1995Return made up to 29/05/95; full list of members (12 pages)
13 June 1995Particulars of contract relating to shares (4 pages)
13 June 1995Ad 25/05/95--------- £ si [email protected] (2 pages)
13 June 1995£ nc 25000000/50000000 23/05/95 (1 page)
13 June 1995Director resigned (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
13 June 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(8 pages)
3 June 1994Full group accounts made up to 31 December 1993 (35 pages)
9 June 1993Full group accounts made up to 31 December 1992 (29 pages)
3 June 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
2 June 1992Full accounts made up to 31 December 1991 (30 pages)
4 October 1991Memorandum and Articles of Association (48 pages)
10 June 1991Full group accounts made up to 31 December 1990 (41 pages)
4 June 1990Full accounts made up to 31 December 1989 (35 pages)
28 June 1989Full group accounts made up to 31 December 1988 (33 pages)
21 June 1988Accounts made up to 31 December 1987 (33 pages)
30 June 1987Accounts made up to 31 December 1986 (27 pages)
19 June 1986Full accounts made up to 31 December 1985 (27 pages)
20 July 1985Accounts made up to 20 July 1985 (24 pages)
31 December 1983Accounts made up to 31 December 1983 (25 pages)
24 June 1983Accounts made up to 31 December 1982 (23 pages)
25 June 1982Accounts made up to 31 December 1981 (23 pages)
2 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
31 December 1980Accounts made up to 31 December 1980 (22 pages)
31 December 1979Accounts made up to 31 December 1979 (21 pages)
23 July 1979Accounts made up to 31 December 1978 (20 pages)
2 October 1978Accounts made up to 31 December 1977 (23 pages)
31 December 1976Accounts made up to 31 December 1976 (21 pages)
11 June 1973Company name changed\certificate issued on 11/06/73 (2 pages)
15 April 1965Company name changed\certificate issued on 15/04/65 (3 pages)
13 December 1901Incorporation (33 pages)
13 December 1901Certificate of incorporation (1 page)