Company NameFarecrest Limited
Company StatusDissolved
Company NumberSC096925
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 2 months ago)
Dissolution Date26 June 2014 (9 years, 9 months ago)
Previous NameRennie And Kirkwood Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NameNanette Sprenger
NationalityBritish
StatusClosed
Appointed02 December 2004(18 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 26 June 2014)
RoleCompany Director
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Director NameMr Vincent Lombardi Stewart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 26 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Director NameWilliam Ronald Kirkwood
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1988(2 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 August 2004)
RoleConsultant Civil Engineer
Correspondence AddressHerm Cottage
Brookfield
Johnstone
Renfrewshire
PA5 8UR
Scotland
Director NameWilliam Rae
NationalityBritish
StatusResigned
Appointed15 December 1988(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 16 January 1989)
RoleConsultant Civil Engineer
Correspondence Address10 Bedcow View
Kirkintilloch
Glasgow
Lanarkshire
G66 3JA
Scotland
Secretary NameWilliam Ronald Kirkwood
NationalityBritish
StatusResigned
Appointed15 December 1988(2 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 17 August 2004)
RoleCompany Director
Correspondence AddressHerm Cottage
Brookfield
Johnstone
Renfrewshire
PA5 8UR
Scotland
Director NameWilliam George Barber
NationalityBritish
StatusResigned
Appointed16 January 1989(2 years, 12 months after company formation)
Appointment Duration7 months (resigned 16 August 1989)
RoleConsulting Engineer
Correspondence Address50 Craigenbay Road
Kirkintilloch
Glasgow
Lanarkshire
G66 5JP
Scotland
Director NameMr Vincent Lombardi Stewart
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1989(3 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 14 December 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Secretary NameMr Vincent Lombardi Stewart
NationalityBritish
StatusResigned
Appointed17 August 2004(18 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Director NameMr Vincent Lombard Stewart
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 November 2012)
RoleEngineer
Country of ResidenceScotland
Correspondence Address17 Beechlands Avenue
Glasgow
G44 3YT
Scotland

Location

Registered AddressAllan House.
25 Bothwell Street
Glasgow
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

85 at £1Vincent Lombard Stewart
85.00%
Ordinary
15 at £1Executors Of William Ronald Kirkwood
15.00%
Ordinary

Financials

Year2014
Net Worth-£24,281
Cash£598
Current Liabilities£205,259

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2014Final Gazette dissolved following liquidation (1 page)
26 March 2014Notice of move from Administration to Dissolution (16 pages)
30 October 2013Administrator's progress report (7 pages)
3 June 2013Notice of result of meeting creditors (1 page)
21 May 2013Statement of administrator's proposal (37 pages)
26 March 2013Appointment of an administrator (3 pages)
26 March 2013Registered office address changed from 90 St Vincent Street Glasgow G2 5UB on 26 March 2013 (2 pages)
19 March 2013Company name changed rennie and kirkwood LIMITED\certificate issued on 19/03/13
  • CONNOT ‐
(3 pages)
19 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-07
(1 page)
13 February 2013Appointment of Mr Vincent Lombard Stewart as a director (2 pages)
13 February 2013Annual return made up to 22 November 2012 with a full list of shareholders
Statement of capital on 2013-02-13
  • GBP 100
(4 pages)
13 February 2013Termination of appointment of Vincent Stewart as a director (1 page)
18 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 December 2010Appointment of Mr Vincent Lombard Stewart as a director (2 pages)
14 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
14 December 2010Termination of appointment of Vincent Stewart as a director (1 page)
21 January 2010Director's details changed for Vincent Stewart on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 January 2009Return made up to 22/11/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
3 March 2008Return made up to 22/11/07; full list of members (3 pages)
27 September 2007Return made up to 22/11/06; no change of members (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 February 2006Return made up to 22/11/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 January 2005Return made up to 22/11/04; full list of members (6 pages)
20 December 2004Secretary resigned (1 page)
20 December 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned;director resigned (1 page)
20 August 2004New secretary appointed (2 pages)
5 May 2004Registered office changed on 05/05/04 from: 274 sauchiehall street glasgow G2 3EH (1 page)
3 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 December 2003Return made up to 22/11/03; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 December 2002Return made up to 22/11/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 December 2001Partic of mort/charge * (5 pages)
27 November 2001Return made up to 22/11/01; full list of members (6 pages)
23 October 2001Partic of mort/charge * (6 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 December 2000Return made up to 22/11/00; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 30 June 1999 (7 pages)
13 December 1999Return made up to 22/11/99; full list of members (6 pages)
22 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
29 December 1998Return made up to 22/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
14 November 1997Return made up to 22/11/97; no change of members (4 pages)
12 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 December 1996Return made up to 22/11/96; no change of members
  • 363(287) ‐ Registered office changed on 15/12/96
(5 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 November 1987Partic of mort/charge 10184 (3 pages)
22 January 1986Certificate of incorporation (1 page)