Glasgow
G3 7YE
Scotland
Director Name | Mr James MacDonald |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(56 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Director Name | Lord Macfarlane Of Bearsden |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 July 1999) |
Role | Company Director |
Correspondence Address | 50 Manse Road Bearsden Glasgow Strathclyde G61 3PN Scotland |
Director Name | William Seywright |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 1997) |
Role | Chartered Accountant |
Correspondence Address | 64 Henderland Road Bearsden Glasgow Lanarkshire G61 1JG Scotland |
Director Name | William Paterson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2000) |
Role | Factory Manager |
Correspondence Address | 296 Glasgow Road Eaglesham Glasgow Lanarkshire G76 0EW Scotland |
Director Name | Donald Maclennan Macleod |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 1999) |
Role | Sales Manager |
Correspondence Address | 29c Hughenden Lane Hyndland Glasgow Strathclyde G12 9XW Scotland |
Director Name | William Paterson Mackie |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 1999) |
Role | Managing Director |
Correspondence Address | Clearwater 1 Queens Point Shandon Helensburgh Dunbartonshire G84 8QZ Scotland |
Director Name | George Mackie |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 July 1995) |
Role | Transport Manager |
Correspondence Address | 40 Railles Avenue Largs |
Director Name | George Macleod Halliday |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 5 Ethel Terrace Morningside Edinburgh EH10 5NB Scotland |
Secretary Name | William Seywright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1989(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 18 April 1997) |
Role | Company Director |
Correspondence Address | 64 Henderland Road Bearsden Glasgow Lanarkshire G61 1JG Scotland |
Director Name | David Alan Justin Wakeman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1994) |
Role | Operations Director |
Correspondence Address | Flat 8d 33 Clevenden Drive Glasgow Strathclyde G123 0sd Scotland |
Director Name | David Alan Justin Wakeman |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1995(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 1999) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Balshagray Drive Glasgow G11 7DA Scotland |
Director Name | William Vosilius |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(30 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 August 2000) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Douglas Gardens Uddingston Lanarkshire G71 7HB Scotland |
Director Name | Eric Sutherland Walker Letton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 February 2000) |
Role | Company Director |
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 | 18 April 1997(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Lorien Anthony Court Largs Ayrshire KA30 8TA Scotland |
Director Name | Andre Ronald Finney |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(34 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | Green Shutters 165 Manthorpe Road Grantham Lincolnshire NG31 8DH |
Director Name | Mr David Murray Dawson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(34 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Crosslanes Barns Cruise Hill Lane, Elcocks Brook Redditch Worcestershire B97 5TR |
Director Name | Stephen John Moore |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(35 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 70 Bennetts Lane Bolton Lancashire BL1 6HY |
Secretary Name | Mr Ivor Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 August 2003) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Waterfoot Road Newton Mearns Glasgow G77 5RU Scotland |
Director Name | Mr George Hunter Young |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(36 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Macfarlane Group Uk Ltd Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE |
Director Name | Gregor Macgregor Williamson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(36 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 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 | Mr Graham Hendry Casey |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(36 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Abercrombie Drive Bearsden Glasgow G61 4RR Scotland |
Secretary Name | Mr Andrew Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(38 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | 21 Newton Place Glasgow G3 7PY Scotland |
Director Name | Mr John Love |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(45 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 March 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Secretary Name | Mr John Love |
---|---|
Status | Resigned |
Appointed | 08 May 2015(50 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 January 2021) |
Role | Company Director |
Correspondence Address | 3 Park Gardens Glasgow G3 7YE Scotland |
Website | macfarlanepackaging.com |
---|---|
Telephone | 0800 2888444 |
Telephone region | Freephone |
Registered Address | 3 Park Gardens Glasgow G3 7YE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
1.9m at £1 | Macfarlane Group PLC 99.01% Ordinary |
---|---|
19k at £1 | Macfarlane Group PLC 0.99% Deferred |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
18 January 1988 | Delivered on: 25 January 1988 Satisfied on: 25 August 2014 Persons entitled: Glenrothes Development Corporation Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.288 ha southfield industrial estate, glenrothes. Fully Satisfied |
---|
6 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
31 December 2015 | Termination of appointment of Gregor Macgregor Williamson as a director on 31 December 2015 (1 page) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
8 May 2015 | Appointment of Mr John Love as a secretary on 8 May 2015 (2 pages) |
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 secretary on 8 May 2015 (1 page) |
9 March 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2014 | Satisfaction of charge 1 in full (1 page) |
27 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
20 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
17 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
19 May 2011 | Annual return made up to 17 May 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) |
10 September 2010 | Appointment of a secretary (1 page) |
9 September 2010 | Appointment of Mr John Love as a director (2 pages) |
9 September 2010 | Termination of appointment of George Young as a director (1 page) |
21 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
13 October 2009 | Director's details changed for Gregor Macgregor Williamson on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Ivor Gray on 12 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr George Hunter Young on 12 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Andrew Cotton on 12 October 2009 (1 page) |
18 May 2009 | Return made up to 17/05/09; 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) |
27 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
13 February 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
7 January 2008 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 17/05/07; full list of members (3 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 August 2006 | Secretary's particulars changed (1 page) |
23 May 2006 | Return made up to 17/05/06; full list of members (3 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (12 pages) |
1 June 2005 | Return made up to 17/05/05; full list of members
|
18 April 2005 | Full accounts made up to 31 December 2004 (12 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (11 pages) |
23 May 2004 | Return made up to 17/05/04; full list of members (8 pages) |
29 April 2004 | Director resigned (1 page) |
1 September 2003 | Secretary resigned (1 page) |
1 September 2003 | New secretary appointed (2 pages) |
28 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 May 2003 | Return made up to 17/05/03; full list of members
|
21 May 2003 | New secretary appointed (2 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (19 pages) |
28 May 2002 | Return made up to 17/05/02; full list of members (9 pages) |
19 September 2001 | Full accounts made up to 31 December 2000 (20 pages) |
30 May 2001 | Return made up to 17/05/01; full list of members (8 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 249 govan road glasgow G51 2SH (1 page) |
7 January 2001 | Director resigned (1 page) |
18 September 2000 | Director resigned (1 page) |
9 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
1 August 2000 | Director resigned (1 page) |
1 June 2000 | Secretary resigned;director resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Return made up to 17/05/00; full list of members (9 pages) |
31 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
27 December 1999 | Company name changed A. & W. fullarton LIMITED\certificate issued on 29/12/99 (3 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
16 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
20 October 1999 | Full accounts made up to 31 December 1998 (19 pages) |
6 August 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
24 May 1999 | Return made up to 17/05/99; no change of members
|
23 October 1998 | Full accounts made up to 31 December 1997 (19 pages) |
22 May 1998 | Return made up to 17/05/98; no change of members (8 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (19 pages) |
4 June 1997 | Return made up to 17/05/97; full list of members
|
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
29 November 1996 | New director appointed (2 pages) |
29 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
20 June 1996 | Return made up to 17/05/96; full list of members (9 pages) |
9 January 1996 | New director appointed (2 pages) |
6 November 1995 | Director's particulars changed (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (18 pages) |
29 January 1965 | Incorporation (11 pages) |