Edinburgh
EH2 4AX
Scotland
Director Name | Agnes Laughlan Macgregor |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(46 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 28 September 2007) |
Role | Housewife |
Correspondence Address | 12 Athollbank Drive Perth PH1 1NG Scotland |
Director Name | Ian Duncan Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(46 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 May 1990) |
Role | Printer |
Correspondence Address | 15 Viewlands Road Perth Perthshire PH1 1BL Scotland |
Director Name | Mr Alan John Macgregor |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(46 years, 6 months after company formation) |
Appointment Duration | 28 years (resigned 27 October 2017) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 7 The Acres Scone Perth Perthshire PH2 6QW Scotland |
Secretary Name | Agnes Laughlan Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(46 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 October 1990) |
Role | Company Director |
Correspondence Address | 15 Viewlands Road Perth Perthshire PH1 1BL Scotland |
Director Name | Lorraine Macgregor |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1990(47 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 27 October 2017) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 7 The Acres Scone Perth Perthshire PH2 6QW Scotland |
Secretary Name | Ian Duncan Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1990(47 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 15 Viewlands Road Perth Perthshire PH1 1BL Scotland |
Secretary Name | Agnes Laughlan Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(51 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 27 June 2007) |
Role | Company Director |
Correspondence Address | 12 Athollbank Drive Perth PH1 1NG Scotland |
Director Name | Alistair George McWilliam |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1998(55 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 24 July 2020) |
Role | Print Estimator |
Country of Residence | Scotland |
Correspondence Address | 31 Birnam Place Dundee Angus DD2 2JQ Scotland |
Director Name | Michael Crichton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(62 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 09 March 2015) |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 44 Alder Drive Perth PH1 1EU Scotland |
Secretary Name | Lorraine Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(64 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 27 October 2017) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 7 The Acres Scone Perth Perthshire PH2 6QW Scotland |
Director Name | Mr Paul Michael Hepburn |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2017(74 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 January 2021) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 12a Bonnington Road Lane Edinburgh EH6 5BJ Scotland |
Director Name | Mr Elliot Edwin George |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2021(77 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 10 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Website | www.farquhars.net |
---|---|
Telephone | 01738 624173 |
Telephone region | Perth |
Registered Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
9.1k at £1 | Alan J. Macgregor 90.50% Ordinary |
---|---|
650 at £1 | Lynne B. Raper 6.50% Ordinary |
100 at £1 | Alistair G. Mcwilliam 1.00% Ordinary |
100 at £1 | Lorraine Macgregor 1.00% Ordinary |
100 at £1 | Michael Crichton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £302,887 |
Cash | £3,382 |
Current Liabilities | £102,912 |
Latest Accounts | 30 April 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 January 2023 (11 months ago) |
---|---|
Next Return Due | 23 January 2024 (1 month, 2 weeks from now) |
23 February 2021 | Delivered on: 25 February 2021 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Outstanding |
---|---|
19 November 1985 | Delivered on: 27 December 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
12 October 1984 | Delivered on: 23 October 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground in perth 62 poles at st andrews st perth. Outstanding |
8 June 1964 | Delivered on: 12 June 1964 Persons entitled: The British Linen Bank Classification: Cash credit bond and floating charge Secured details: All sums due or to become due on account whatsoever. Particulars: Undertaking and all property and assets present and future of the company. Outstanding |
25 February 2021 | Registration of charge SC0223800004, created on 23 February 2021 (8 pages) |
---|---|
3 February 2021 | Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page) |
28 January 2021 | Cessation of Nicola Hepburn as a person with significant control on 14 January 2021 (1 page) |
28 January 2021 | Cessation of Paul Michael Hepburn as a person with significant control on 14 January 2021 (1 page) |
28 January 2021 | Notification of Robert James Dryburgh as a person with significant control on 14 January 2021 (2 pages) |
27 January 2021 | Registered office address changed from 12a Bonnington Road Lane Edinburgh EH6 5BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 27 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Robert James Dryburgh as a director on 14 January 2021 (2 pages) |
27 January 2021 | Termination of appointment of Paul Michael Hepburn as a director on 14 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Elliot Edwin George as a director on 14 January 2021 (2 pages) |
9 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
9 September 2020 | Notification of Nicola Hepburn as a person with significant control on 3 March 2020 (2 pages) |
24 July 2020 | Termination of appointment of Alistair George Mcwilliam as a director on 24 July 2020 (1 page) |
3 June 2020 | Satisfaction of charge 3 in full (1 page) |
3 June 2020 | Satisfaction of charge 2 in full (1 page) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
25 September 2019 | Cessation of Alan John Macgregor as a person with significant control on 27 October 2017 (1 page) |
25 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2018 | Notification of Paul Michael Hepburn as a person with significant control on 27 October 2017 (2 pages) |
23 November 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
16 November 2017 | Termination of appointment of Lorraine Macgregor as a secretary on 27 October 2017 (1 page) |
16 November 2017 | Appointment of Mr Paul Michael Hepburn as a director on 27 October 2017 (2 pages) |
16 November 2017 | Termination of appointment of Lorraine Macgregor as a director on 27 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Lorraine Macgregor as a director on 27 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Alan John Macgregor as a director on 27 October 2017 (1 page) |
16 November 2017 | Termination of appointment of Alan John Macgregor as a director on 27 October 2017 (1 page) |
16 November 2017 | Registered office address changed from St Andrew Street Perth PH2 8HY to 12a Bonnington Road Lane Edinburgh EH6 5BJ on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from St Andrew Street Perth PH2 8HY to 12a Bonnington Road Lane Edinburgh EH6 5BJ on 16 November 2017 (1 page) |
16 November 2017 | Appointment of Mr Paul Michael Hepburn as a director on 27 October 2017 (2 pages) |
16 November 2017 | Termination of appointment of Lorraine Macgregor as a secretary on 27 October 2017 (1 page) |
26 October 2017 | Satisfaction of charge 1 in full (4 pages) |
26 October 2017 | Satisfaction of charge 1 in full (4 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 August 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 March 2015 | Termination of appointment of Michael Crichton as a director on 9 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Michael Crichton as a director on 9 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Michael Crichton as a director on 9 March 2015 (1 page) |
15 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
20 September 2012 | Director's details changed for Michael Crichton on 31 August 2012 (2 pages) |
20 September 2012 | Director's details changed for Michael Crichton on 31 August 2012 (2 pages) |
20 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
9 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (8 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2010 | Director's details changed for Lorraine Macgregor on 5 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Lorraine Macgregor on 5 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Alistair George Mcwilliam on 5 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for Alan John Macgregor on 5 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Lorraine Macgregor on 5 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for Alistair George Mcwilliam on 5 September 2010 (2 pages) |
14 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (8 pages) |
14 September 2010 | Director's details changed for Alan John Macgregor on 5 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Michael Crichton on 5 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Michael Crichton on 5 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Alistair George Mcwilliam on 5 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Michael Crichton on 5 September 2010 (2 pages) |
14 September 2010 | Director's details changed for Alan John Macgregor on 5 September 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Crichton on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Crichton on 18 February 2010 (2 pages) |
20 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Annual return made up to 5 September 2009 with a full list of shareholders (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
22 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 05/09/07; full list of members (4 pages) |
6 September 2007 | Return made up to 05/09/07; full list of members (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | Secretary resigned (1 page) |
12 October 2006 | Return made up to 05/09/06; full list of members (4 pages) |
12 October 2006 | Return made up to 05/09/06; full list of members (4 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2005 | Return made up to 05/09/05; full list of members (4 pages) |
4 October 2005 | Return made up to 05/09/05; full list of members (4 pages) |
29 July 2005 | New director appointed (2 pages) |
29 July 2005 | New director appointed (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 September 2004 | Return made up to 05/09/04; full list of members (9 pages) |
8 September 2004 | Return made up to 05/09/04; full list of members (9 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
17 September 2003 | Return made up to 05/09/03; full list of members (9 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2002 | Return made up to 05/09/02; full list of members
|
25 September 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2002 | Return made up to 05/09/02; full list of members
|
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
6 September 2001 | Return made up to 05/09/01; full list of members (8 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
22 September 2000 | Return made up to 05/09/00; full list of members (8 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
14 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
14 September 1999 | Return made up to 05/09/99; no change of members (4 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
26 October 1998 | Return made up to 05/09/98; full list of members (6 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
4 August 1998 | Accounts for a small company made up to 31 March 1998 (10 pages) |
12 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
12 September 1997 | Return made up to 05/09/97; no change of members (4 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
26 August 1997 | Accounts for a small company made up to 31 March 1997 (10 pages) |
23 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
23 September 1996 | Return made up to 05/09/96; no change of members (4 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
7 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
7 September 1995 | Return made up to 05/09/95; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
14 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |