Glasgow
G3 7PY
Scotland
Director Name | Mr John Love |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 1999(39 years, 9 months after company formation) |
Appointment Duration | 16 years (closed 12 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr Ivor Gray |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2015(55 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (closed 12 January 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Director Name | Lord Macfarlane Of Bearsden |
---|---|
Date of Birth | March 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 December 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 | 25 May 1989(29 years, 2 months 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 |
Secretary Name | Andrew Reekie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1989(29 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | Strathearn 9 Grahamshill Street Airdrie Lanarkshire ML6 7EN Scotland |
Director Name | Andrew Reekie |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1990(30 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Strathearn 9 Grahamshill Street Airdrie Lanarkshire ML6 7EN Scotland |
Director Name | Iain Donaldson Duffin |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knapps Houston Road Kilmacolm Renfrewshire PA13 4NQ Scotland |
Director Name | Mr Graham Hendry Casey |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(43 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Abercrombie Drive Bearsden Glasgow G61 4RR Scotland |
Director Name | Mr Andrew Cotton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(43 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Website | macfarlanegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3339666 |
Telephone region | Glasgow |
Registered Address | 21 Newton Place Glasgow G3 7PY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | Macfarlane Group PLC 50.00% Deferred |
---|---|
2k at £1 | Macfarlane Group PLC 50.00% Ordinary |
Latest Accounts | 31 December 2014 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
8 May 2015 | Appointment of Mr Ivor Gray as a director on 8 May 2015 (2 pages) |
8 May 2015 | Appointment of Mr Ivor Gray as a director on 8 May 2015 (2 pages) |
8 May 2015 | Termination of appointment of Andrew Cotton as a director on 8 May 2015 (1 page) |
8 May 2015 | Termination of appointment of Andrew Cotton as a director on 8 May 2015 (1 page) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
23 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
25 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 June 2012 | Section 519 (1 page) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Statement of circumstance relating to resignation of auditor. (1 page) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
14 October 2009 | Director's details changed for Mr Andrew Cotton on 12 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Love on 12 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mr John Love on 12 October 2009 (1 page) |
27 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
15 April 2009 | Appointment terminated director graham casey (1 page) |
26 March 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
30 April 2007 | Return made up to 23/04/07; full list of members (3 pages) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
30 June 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
17 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
4 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
5 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
23 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
24 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
22 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
6 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
19 May 2000 | Return made up to 23/04/00; full list of members
|
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
18 May 1999 | Company name changed macfarlane group LIMITED\certificate issued on 18/05/99 (2 pages) |
28 April 1999 | Return made up to 23/04/99; full list of members (8 pages) |
29 March 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 April 1998 | Return made up to 27/04/98; no change of members (6 pages) |
31 January 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
29 May 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 May 1997 | Return made up to 14/05/97; full list of members (7 pages) |
22 May 1996 | Return made up to 14/05/96; no change of members (5 pages) |
22 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
1 June 1995 | Return made up to 14/05/95; full list of members
|
1 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |