Glasgow
G3 7YE
Scotland
Director Name | Mr John Love |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2009(60 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr John Love |
---|---|
Status | Current |
Appointed | 08 May 2015(66 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
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 | 16 March 2020(70 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Bentinck Street Kilmarnock Ayrshire KA1 4AS Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(71 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr James MacDonald |
---|---|
Status | Current |
Appointed | 25 March 2021(71 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr Gary Adrian Tomlin |
---|---|
Date of Birth | May 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU |
Director Name | Mr Ian George Kendall |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU |
Secretary Name | Mr Anthony David Jones |
---|---|
Status | Current |
Appointed | 31 December 2021(72 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Vision House Hamilton Way Mansfield Nottinghamshire NG18 5BU |
Director Name | Peter Fothergill Bennett |
---|---|
Date of Birth | January 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 1991) |
Role | Company Director |
Correspondence Address | 1 Rosemount Place Gourock Renfrewshire PA19 1HQ Scotland |
Director Name | William Henry Bryce |
---|---|
Date of Birth | May 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 1990) |
Role | Company Director |
Correspondence Address | 49 Lenzie Road Stepps Glasgow Lanarkshire G33 6BZ Scotland |
Director Name | William Byrne |
---|---|
Date of Birth | November 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Braeside 45 Carlton Road Hale Altrincham Cheshire WA15 8RH |
Director Name | Lord Macfarlane Of Bearsden |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland |
Director Name | William Garth McNaught |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 1990) |
Role | Company Director |
Correspondence Address | 15c Ledcameroch Road Bearsden Glasgow G61 4AB Scotland |
Director Name | John Peter Osborne |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 1991) |
Role | Company Director |
Correspondence Address | 2 Colwood Avenue Glasgow Lanarkshire G53 7XT Scotland |
Secretary Name | Andrew Reekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1989(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Strathearn 9 Grahamshill Street Airdrie Lanarkshire ML6 7EN Scotland |
Director Name | Mr Graham Hendry Casey |
---|---|
Date of Birth | May 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1989(40 years, 2 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Abercrombie Drive Bearsden Glasgow G61 4RR Scotland |
Director Name | Donald Campbell Allan |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 September 1993) |
Role | Company Director |
Correspondence Address | 14 Southampton Drive Glasgow Lanarkshire G12 0LN Scotland |
Director Name | John Graham |
---|---|
Date of Birth | July 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(41 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 35 Douglas Muir Drive Milngavie Glasgow G62 7RJ Scotland |
Director Name | Mrs Melanie Elizabeth Leach |
---|---|
Date of Birth | June 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 1995) |
Role | Company Director |
Correspondence Address | Cadhay Glebe Road Bray Maidenhead Berkshire SL6 1UH |
Director Name | William Paterson Mackie |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Clearwater 1 Queens Point Shandon Helensburgh Dunbartonshire G84 8QZ Scotland |
Director Name | Mr Graham Ewen Mitchell |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(41 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 02 December 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Carnoustie Way Cumbernauld Glasgow G68 0JS Scotland |
Director Name | Gregor Macgregor Williamson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(43 years after company formation) |
Appointment Duration | 23 years, 8 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Bentinck Street Kilmarnock Ayrshire KA1 4AS Scotland |
Director Name | Eric Sutherland Walker Letton |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lorien Anthony Court Largs Ayrshire KA30 8TA Scotland |
Secretary Name | Eric Sutherland Walker Letton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(45 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lorien Anthony Court Largs Ayrshire KA30 8TA Scotland |
Secretary Name | Mr Ivor Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(47 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Waterfoot Road Newton Mearns Glasgow G77 5RU Scotland |
Director Name | Mr Ivor Gray |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(49 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Waterfoot Road Newton Mearns Glasgow G77 5RU Scotland |
Director Name | Mr Andrew Cotton |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(50 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 May 2015) |
Role | Finance |
Country of Residence | Scotland |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Secretary Name | Mr Andrew Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(50 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 May 2015) |
Role | Finance |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Paul Lancaster |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(51 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 02 March 2007) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 3 Old Glasgow Road Stewarton Ayrshire KA3 5JJ Scotland |
Director Name | Mr John Love |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(60 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 25 March 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr Peter Duncan Atkinson |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(60 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr John Love |
---|---|
Status | Resigned |
Appointed | 08 May 2015(66 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 March 2021) |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Mr James MacDonald |
---|---|
Date of Birth | January 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2021(71 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2021) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr James MacDonald |
---|---|
Status | Resigned |
Appointed | 25 March 2021(71 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Website | macfarlanelabels.com |
---|---|
Email address | [email protected] |
Telephone | 01563 525151 |
Telephone region | Kilmarnock |
Registered Address | 22 Bentinck Street Kilmarnock Ayrshire KA1 4AS Scotland |
---|---|
Constituency | Kilmarnock and Loudoun |
Ward | Kilmarnock West and Crosshouse |
1.000k at £1 | Macfarlane Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,393,000 |
Gross Profit | £4,102,000 |
Net Worth | £928,000 |
Cash | £512,000 |
Current Liabilities | £2,175,000 |
Latest Accounts | 28 February 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 24 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2023 (1 month, 1 week from now) |
26 May 2022 | Delivered on: 1 June 2022 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 May 2022 | Delivered on: 1 June 2022 Persons entitled: Abn Amro Asset Based Finance N.V., UK Branch Classification: A registered charge Particulars: Not applicable. Outstanding |
7 January 2022 | Notification of The Reflex Group Limited as a person with significant control on 31 December 2021 (2 pages) |
---|---|
7 January 2022 | Current accounting period extended from 31 December 2021 to 28 February 2022 (1 page) |
7 January 2022 | Appointment of Mr Anthony David Jones as a secretary on 31 December 2021 (2 pages) |
6 January 2022 | Cessation of Macfarlane Group Plc as a person with significant control on 31 December 2021 (1 page) |
6 January 2022 | Appointment of Mr Gary Adrian Tomlin as a director on 31 December 2021 (2 pages) |
6 January 2022 | Appointment of Mr Ian George Kendall as a director on 31 December 2021 (2 pages) |
6 January 2022 | Termination of appointment of Ivor Gray as a director on 31 December 2021 (1 page) |
6 January 2022 | Termination of appointment of James Macdonald as a director on 31 December 2021 (1 page) |
6 January 2022 | Termination of appointment of Peter Duncan Atkinson as a director on 31 December 2021 (1 page) |
6 January 2022 | Termination of appointment of James Macdonald as a secretary on 31 December 2021 (1 page) |
27 April 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
25 March 2021 | Appointment of Mr James Macdonald as a director on 25 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of John Love as a director on 25 March 2021 (1 page) |
25 March 2021 | Appointment of Mr James Macdonald as a secretary on 25 March 2021 (2 pages) |
25 March 2021 | Termination of appointment of John Love as a secretary on 25 March 2021 (1 page) |
15 March 2021 | Full accounts made up to 31 December 2020 (36 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Ivor Gray as a director on 16 March 2020 (2 pages) |
4 March 2020 | Full accounts made up to 31 December 2019 (34 pages) |
9 August 2019 | Auditor's resignation (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 March 2019 | Change of details for Macfarlane Group Plc as a person with significant control 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 | Director's details changed for Mr Peter Duncan Atkinson on 25 February 2019 (2 pages) |
4 March 2019 | Secretary's details changed for Mr John Love on 25 February 2019 (1 page) |
24 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
26 February 2018 | Full accounts made up to 31 December 2017 (25 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
9 March 2016 | Full accounts made up to 31 December 2015 (26 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (26 pages) |
31 December 2015 | Termination of appointment of Gregor Macgregor Williamson as a director on 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Gregor Macgregor Williamson as a director on 31 December 2015 (1 page) |
8 May 2015 | Termination of appointment of Andrew Cotton as a director 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 | Termination of appointment of Andrew Cotton as a director 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 | Termination of appointment of Andrew Cotton as a director 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) |
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
9 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 March 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 April 2014 | Sect 519 auditors letter (1 page) |
9 April 2014 | Sect 519 auditors letter (1 page) |
8 April 2014 | Section 519 (1 page) |
8 April 2014 | Section 519 (1 page) |
5 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
5 March 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 June 2013 | Resolutions
|
7 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
7 June 2013 | Resolutions
|
7 June 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
6 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (7 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
22 June 2012 | Section 519 (1 page) |
22 June 2012 | Section 519 (1 page) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (7 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) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (7 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
21 March 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
19 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Register inspection address has been changed (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
12 October 2009 | Director's details changed for Gregor Macgregor Williamson 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 Andrew Cotton 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 | Secretary's details changed for Mr Andrew Cotton on 12 October 2009 (1 page) |
12 October 2009 | Director's details changed for Gregor Macgregor Williamson 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 Andrew Cotton 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 | Secretary's details changed for Mr Andrew Cotton on 12 October 2009 (1 page) |
16 July 2009 | Director appointed mr john love (2 pages) |
16 July 2009 | Director appointed mr peter duncan atkinson (2 pages) |
16 July 2009 | Director appointed mr john love (2 pages) |
16 July 2009 | Director appointed mr peter duncan atkinson (2 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
22 May 2009 | Return made up to 24/04/09; full list of members (4 pages) |
15 April 2009 | Appointment terminated director graham casey (1 page) |
15 April 2009 | Appointment terminated director graham casey (1 page) |
15 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
15 May 2008 | Return made up to 24/04/08; full list of members (4 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 March 2008 | Full accounts made up to 31 December 2007 (19 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
24 May 2007 | Return made up to 24/04/07; no change of members (7 pages) |
21 March 2007 | Director resigned (2 pages) |
21 March 2007 | Director resigned (2 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
24 May 2006 | Return made up to 24/04/06; full list of members (8 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
20 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
20 May 2005 | Return made up to 24/04/05; full list of members (8 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
21 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
21 May 2004 | Return made up to 24/04/04; full list of members (8 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
20 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
20 May 2003 | Return made up to 24/04/03; full list of members (8 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
22 May 2002 | Return made up to 24/04/02; full list of members
|
22 May 2002 | Return made up to 24/04/02; full list of members
|
26 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 24/04/01; full list of members (7 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (18 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 07/05/00; full list of members (7 pages) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | New secretary appointed;new director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned;director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
20 December 1999 | Company name changed N.S. macfarlane & co. LIMITED\certificate issued on 21/12/99 (2 pages) |
20 December 1999 | Company name changed N.S. macfarlane & co. LIMITED\certificate issued on 21/12/99 (2 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (18 pages) |
6 May 1999 | Return made up to 07/05/99; full list of members
|
6 May 1999 | Return made up to 07/05/99; full list of members
|
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
23 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
11 May 1998 | Return made up to 07/05/98; no change of members (7 pages) |
11 May 1998 | Return made up to 07/05/98; no change of members (7 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
25 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
12 May 1997 | Return made up to 07/05/97; no change of members (7 pages) |
12 May 1997 | Return made up to 07/05/97; no change of members (7 pages) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned;director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 May 1996 | Return made up to 07/05/96; full list of members (9 pages) |
17 May 1996 | Return made up to 07/05/96; full list of members (9 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
30 October 1995 | Director's particulars changed (2 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
16 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
15 May 1995 | Return made up to 07/05/95; no change of members
|
15 May 1995 | Return made up to 07/05/95; no change of members
|
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 (49 pages) |
22 September 1993 | Director resigned (2 pages) |
3 June 1993 | Return made up to 07/05/93; full list of members (8 pages) |
20 January 1993 | New director appointed (3 pages) |
19 May 1992 | New director appointed (2 pages) |
11 December 1991 | Director resigned (2 pages) |
10 September 1991 | Director resigned (2 pages) |
29 January 1991 | New director appointed (2 pages) |
28 January 1991 | New director appointed (2 pages) |
17 January 1991 | New director appointed (4 pages) |
29 October 1990 | Director resigned (2 pages) |
3 August 1990 | Director resigned (2 pages) |
1 June 1990 | Return made up to 07/05/90; full list of members (14 pages) |
20 January 1990 | New director appointed (2 pages) |
13 July 1989 | New director appointed (2 pages) |
3 July 1987 | New director appointed (2 pages) |
17 February 1987 | New director appointed (2 pages) |
19 June 1986 | Return made up to 26/05/86; full list of members (10 pages) |
27 December 1968 | Increase in nominal capital (1 page) |
27 December 1968 | Increase in nominal capital (1 page) |
2 February 1967 | Memorandum of association (7 pages) |
2 February 1967 | Memorandum of association (7 pages) |
24 March 1965 | Articles of association (4 pages) |
24 March 1965 | Articles of association (4 pages) |
26 April 1949 | Incorporation (14 pages) |
26 April 1949 | Incorporation (14 pages) |