Company NameMacfarlane Group (Clansman) Limited
Company StatusDissolved
Company NumberSC035059
CategoryPrivate Limited Company
Incorporation Date29 March 1960(64 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesNamsalc Limited and Macfarlane Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr John Love
NationalityBritish
StatusClosed
Appointed17 December 1999(39 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 12 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr John Love
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1999(39 years, 9 months after company formation)
Appointment Duration16 years (closed 12 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameMr Ivor Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(55 years, 1 month after company formation)
Appointment Duration8 months, 1 week (closed 12 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland
Director NameLord  Macfarlane Of Bearsden
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(29 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Director NameWilliam Garth McNaught
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1989(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 1990)
RoleCompany Director
Correspondence Address15c Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
Secretary NameAndrew Reekie
NationalityBritish
StatusResigned
Appointed25 May 1989(29 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 December 1999)
RoleCompany Director
Correspondence AddressStrathearn 9 Grahamshill Street
Airdrie
Lanarkshire
ML6 7EN
Scotland
Director NameAndrew Reekie
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(30 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressStrathearn 9 Grahamshill Street
Airdrie
Lanarkshire
ML6 7EN
Scotland
Director NameIain Donaldson Duffin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(39 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnapps
Houston Road
Kilmacolm
Renfrewshire
PA13 4NQ
Scotland
Director NameMr Graham Hendry Casey
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(43 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Abercrombie Drive
Bearsden
Glasgow
G61 4RR
Scotland
Director NameMr Andrew Cotton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(43 years, 1 month after company formation)
Appointment Duration12 years (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Newton Place
Glasgow
G3 7PY
Scotland

Contact

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

Location

Registered Address21 Newton Place
Glasgow
G3 7PY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2k at £1Macfarlane Group PLC
50.00%
Deferred
2k at £1Macfarlane Group PLC
50.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2015First Gazette notice for voluntary strike-off (1 page)
15 September 2015Application to strike the company off the register (3 pages)
8 May 2015Appointment of Mr Ivor Gray as a director on 8 May 2015 (2 pages)
8 May 2015Appointment of Mr Ivor Gray as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Andrew Cotton as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Andrew Cotton as a director on 8 May 2015 (1 page)
23 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 4,000
(5 pages)
9 March 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4,000
(5 pages)
10 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
25 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
11 March 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
22 June 2012Section 519 (1 page)
23 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 April 2012Statement of circumstance relating to resignation of auditor. (1 page)
14 March 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
21 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
14 October 2009Director's details changed for Mr Andrew Cotton on 12 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Love on 12 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr John Love on 12 October 2009 (1 page)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
15 April 2009Appointment terminated director graham casey (1 page)
26 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2008Return made up to 23/04/08; full list of members (4 pages)
13 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
30 April 2007Return made up to 23/04/07; full list of members (3 pages)
27 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 August 2006Director's particulars changed (1 page)
30 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
25 April 2006Return made up to 23/04/06; full list of members (3 pages)
17 May 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
4 May 2005Return made up to 23/04/05; full list of members (3 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 April 2004Return made up to 23/04/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
27 May 2003Director resigned (1 page)
29 April 2003Return made up to 23/04/03; full list of members (7 pages)
5 July 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 May 2002Return made up to 23/04/02; full list of members (7 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
22 May 2001Return made up to 23/04/01; full list of members (6 pages)
6 December 2000Secretary's particulars changed;director's particulars changed (1 page)
28 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 19/05/00
(6 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
18 May 1999Company name changed macfarlane group LIMITED\certificate issued on 18/05/99 (2 pages)
28 April 1999Return made up to 23/04/99; full list of members (8 pages)
29 March 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
28 April 1998Return made up to 27/04/98; no change of members (6 pages)
31 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 May 1997Return made up to 14/05/97; full list of members (7 pages)
22 May 1996Return made up to 14/05/96; no change of members (5 pages)
22 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
1 June 1995Return made up to 14/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/06/95
(8 pages)
1 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)