Company NameFarquhar & Son Limited
DirectorRobert James Dryburgh
Company StatusActive
Company NumberSC022380
CategoryPrivate Limited Company
Incorporation Date15 April 1943(81 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(77 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameAgnes Laughlan Macgregor
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(46 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 September 2007)
RoleHousewife
Correspondence Address12 Athollbank Drive
Perth
PH1 1NG
Scotland
Director NameIan Duncan Macgregor
NationalityBritish
StatusResigned
Appointed26 October 1989(46 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 May 1990)
RolePrinter
Correspondence Address15 Viewlands Road
Perth
Perthshire
PH1 1BL
Scotland
Director NameMr Alan John Macgregor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1989(46 years, 6 months after company formation)
Appointment Duration28 years (resigned 27 October 2017)
RolePrinter
Country of ResidenceScotland
Correspondence Address7 The Acres
Scone
Perth
Perthshire
PH2 6QW
Scotland
Secretary NameAgnes Laughlan Macgregor
NationalityBritish
StatusResigned
Appointed26 October 1989(46 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 October 1990)
RoleCompany Director
Correspondence Address15 Viewlands Road
Perth
Perthshire
PH1 1BL
Scotland
Director NameLorraine Macgregor
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1990(47 years, 1 month after company formation)
Appointment Duration27 years, 5 months (resigned 27 October 2017)
RoleNurse
Country of ResidenceScotland
Correspondence Address7 The Acres
Scone
Perth
Perthshire
PH2 6QW
Scotland
Secretary NameIan Duncan Macgregor
NationalityBritish
StatusResigned
Appointed18 October 1990(47 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address15 Viewlands Road
Perth
Perthshire
PH1 1BL
Scotland
Secretary NameAgnes Laughlan Macgregor
NationalityBritish
StatusResigned
Appointed10 February 1995(51 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 June 2007)
RoleCompany Director
Correspondence Address12 Athollbank Drive
Perth
PH1 1NG
Scotland
Director NameAlistair George McWilliam
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(55 years, 4 months after company formation)
Appointment Duration22 years (resigned 24 July 2020)
RolePrint Estimator
Country of ResidenceScotland
Correspondence Address31 Birnam Place
Dundee
Angus
DD2 2JQ
Scotland
Director NameMichael Crichton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(62 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 March 2015)
RolePrinter
Country of ResidenceScotland
Correspondence Address44 Alder Drive
Perth
PH1 1EU
Scotland
Secretary NameLorraine Macgregor
NationalityBritish
StatusResigned
Appointed27 June 2007(64 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 October 2017)
RoleNurse
Country of ResidenceScotland
Correspondence Address7 The Acres
Scone
Perth
Perthshire
PH2 6QW
Scotland
Director NameMr Paul Michael Hepburn
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(74 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2021)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12a Bonnington Road Lane
Edinburgh
EH6 5BJ
Scotland
Director NameMr Elliot Edwin George
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2021(77 years, 9 months after company formation)
Appointment Duration10 months (resigned 10 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland

Contact

Websitewww.farquhars.net
Telephone01738 624173
Telephone regionPerth

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9.1k at £1Alan J. Macgregor
90.50%
Ordinary
650 at £1Lynne B. Raper
6.50%
Ordinary
100 at £1Alistair G. Mcwilliam
1.00%
Ordinary
100 at £1Lorraine Macgregor
1.00%
Ordinary
100 at £1Michael Crichton
1.00%
Ordinary

Financials

Year2014
Net Worth£302,887
Cash£3,382
Current Liabilities£102,912

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

23 February 2021Delivered on: 25 February 2021
Persons entitled: Advantedge Commercial Finance (North) Limited

Classification: A registered charge
Outstanding
19 November 1985Delivered 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 1984Delivered 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 1964Delivered 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

Filing History

25 February 2021Registration of charge SC0223800004, created on 23 February 2021 (8 pages)
3 February 2021Current accounting period extended from 31 March 2021 to 30 April 2021 (1 page)
28 January 2021Cessation of Nicola Hepburn as a person with significant control on 14 January 2021 (1 page)
28 January 2021Cessation of Paul Michael Hepburn as a person with significant control on 14 January 2021 (1 page)
28 January 2021Notification of Robert James Dryburgh as a person with significant control on 14 January 2021 (2 pages)
27 January 2021Registered 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 2021Appointment of Mr Robert James Dryburgh as a director on 14 January 2021 (2 pages)
27 January 2021Termination of appointment of Paul Michael Hepburn as a director on 14 January 2021 (1 page)
27 January 2021Appointment of Mr Elliot Edwin George as a director on 14 January 2021 (2 pages)
9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
9 September 2020Notification of Nicola Hepburn as a person with significant control on 3 March 2020 (2 pages)
24 July 2020Termination of appointment of Alistair George Mcwilliam as a director on 24 July 2020 (1 page)
3 June 2020Satisfaction of charge 3 in full (1 page)
3 June 2020Satisfaction of charge 2 in full (1 page)
27 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 September 2019Cessation of Alan John Macgregor as a person with significant control on 27 October 2017 (1 page)
25 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 November 2018Compulsory strike-off action has been discontinued (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
23 November 2018Notification of Paul Michael Hepburn as a person with significant control on 27 October 2017 (2 pages)
23 November 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
16 November 2017Termination of appointment of Lorraine Macgregor as a secretary on 27 October 2017 (1 page)
16 November 2017Appointment of Mr Paul Michael Hepburn as a director on 27 October 2017 (2 pages)
16 November 2017Termination of appointment of Lorraine Macgregor as a director on 27 October 2017 (1 page)
16 November 2017Termination of appointment of Lorraine Macgregor as a director on 27 October 2017 (1 page)
16 November 2017Termination of appointment of Alan John Macgregor as a director on 27 October 2017 (1 page)
16 November 2017Termination of appointment of Alan John Macgregor as a director on 27 October 2017 (1 page)
16 November 2017Registered 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 2017Registered 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 2017Appointment of Mr Paul Michael Hepburn as a director on 27 October 2017 (2 pages)
16 November 2017Termination of appointment of Lorraine Macgregor as a secretary on 27 October 2017 (1 page)
26 October 2017Satisfaction of charge 1 in full (4 pages)
26 October 2017Satisfaction of charge 1 in full (4 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 August 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(7 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(7 pages)
1 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(7 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 March 2015Termination of appointment of Michael Crichton as a director on 9 March 2015 (1 page)
20 March 2015Termination of appointment of Michael Crichton as a director on 9 March 2015 (1 page)
20 March 2015Termination of appointment of Michael Crichton as a director on 9 March 2015 (1 page)
15 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(8 pages)
15 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(8 pages)
15 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10,000
(8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(8 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(8 pages)
3 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 10,000
(8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
20 September 2012Director's details changed for Michael Crichton on 31 August 2012 (2 pages)
20 September 2012Director's details changed for Michael Crichton on 31 August 2012 (2 pages)
20 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
9 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (8 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 September 2010Director's details changed for Lorraine Macgregor on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Lorraine Macgregor on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Alistair George Mcwilliam on 5 September 2010 (2 pages)
14 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Alan John Macgregor on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Lorraine Macgregor on 5 September 2010 (2 pages)
14 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Alistair George Mcwilliam on 5 September 2010 (2 pages)
14 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (8 pages)
14 September 2010Director's details changed for Alan John Macgregor on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Michael Crichton on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Michael Crichton on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Alistair George Mcwilliam on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Michael Crichton on 5 September 2010 (2 pages)
14 September 2010Director's details changed for Alan John Macgregor on 5 September 2010 (2 pages)
18 February 2010Director's details changed for Michael Crichton on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Michael Crichton on 18 February 2010 (2 pages)
20 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (5 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2008Return made up to 05/09/08; full list of members (5 pages)
22 October 2008Return made up to 05/09/08; full list of members (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
6 September 2007Return made up to 05/09/07; full list of members (4 pages)
6 September 2007Return made up to 05/09/07; full list of members (4 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
27 June 2007New secretary appointed (1 page)
27 June 2007Secretary resigned (1 page)
12 October 2006Return made up to 05/09/06; full list of members (4 pages)
12 October 2006Return made up to 05/09/06; full list of members (4 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 October 2005Return made up to 05/09/05; full list of members (4 pages)
4 October 2005Return made up to 05/09/05; full list of members (4 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 September 2004Return made up to 05/09/04; full list of members (9 pages)
8 September 2004Return made up to 05/09/04; full list of members (9 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2003Return made up to 05/09/03; full list of members (9 pages)
17 September 2003Return made up to 05/09/03; full list of members (9 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 September 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 September 2002Secretary's particulars changed;director's particulars changed (1 page)
25 September 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 July 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 September 2001Return made up to 05/09/01; full list of members (8 pages)
6 September 2001Return made up to 05/09/01; full list of members (8 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
6 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 September 2000Return made up to 05/09/00; full list of members (8 pages)
22 September 2000Return made up to 05/09/00; full list of members (8 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 September 1999Return made up to 05/09/99; no change of members (4 pages)
14 September 1999Return made up to 05/09/99; no change of members (4 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
26 October 1998Return made up to 05/09/98; full list of members (6 pages)
26 October 1998Return made up to 05/09/98; full list of members (6 pages)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (10 pages)
4 August 1998Accounts for a small company made up to 31 March 1998 (10 pages)
12 September 1997Return made up to 05/09/97; no change of members (4 pages)
12 September 1997Return made up to 05/09/97; no change of members (4 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (10 pages)
23 September 1996Return made up to 05/09/96; no change of members (4 pages)
23 September 1996Return made up to 05/09/96; no change of members (4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (10 pages)
7 September 1995Return made up to 05/09/95; full list of members (6 pages)
7 September 1995Return made up to 05/09/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)