Company NameA M Farrell Ltd.
Company StatusDissolved
Company NumberSC190271
CategoryPrivate Limited Company
Incorporation Date14 October 1998(25 years, 5 months ago)
Dissolution Date9 February 2016 (8 years, 1 month ago)
Previous NameIndependent Technology Consultants Ltd.

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alexander McGerr Farrell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(4 years, 11 months after company formation)
Appointment Duration12 years, 4 months (closed 09 February 2016)
RoleFurniture Manufactorer
Country of ResidenceUnited Kingdom
Correspondence AddressWest Harwood
West Calder
West Lothian
EH55 8LF
Scotland
Director NameMiss Nicola Jane Adam
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Harwood
West Calder
West Lothian
EH55 8LF
Scotland
Director NameMark Diamond
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleConsultant
Correspondence Address13a Belleisle Avenue
Uddingston
Glasgow
G71 7AP
Scotland
Secretary NameMiss Nicola Jane Adam
NationalityBritish
StatusResigned
Appointed14 October 1998(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWest Harwood
West Calder
West Lothian
EH55 8LF
Scotland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 October 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

50 at £1Alexander Mcgerr Farrell
50.00%
Ordinary
50 at £1Nicola Jane Adam
50.00%
Ordinary

Financials

Year2014
Net Worth-£139,132
Cash£9,853
Current Liabilities£1,730,463

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
1 April 2015Notice of court order ending Administration (10 pages)
30 September 2014Administrator's progress report (9 pages)
4 April 2014Administrator's progress report (8 pages)
28 February 2014Notice of extension of period of Administration (2 pages)
18 February 2014Notice of extension of period of Administration (1 page)
3 October 2013Administrator's progress report (7 pages)
29 July 2013Notice of extension of period of Administration (2 pages)
10 April 2013Administrator's progress report (9 pages)
5 December 2012Statement of affairs with form 2.13B(SCOT) (9 pages)
3 December 2012Statement of administrator's deemed proposal (1 page)
22 November 2012Statement of administrator's proposal (31 pages)
12 October 2012Appointment of an administrator (3 pages)
9 October 2012Registered office address changed from West Harwood West Calder West Lothian EH55 8LF on 9 October 2012 (2 pages)
9 October 2012Registered office address changed from West Harwood West Calder West Lothian EH55 8LF on 9 October 2012 (2 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 November 2011Termination of appointment of Nicola Adam as a director (2 pages)
21 November 2011Annual return made up to 30 September 2011 with a full list of shareholders
Statement of capital on 2011-11-21
  • GBP 100
(5 pages)
21 November 2011Termination of appointment of Nicola Adam as a secretary (2 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
3 November 2008Return made up to 30/09/08; full list of members (4 pages)
22 January 2008Partic of mort/charge * (3 pages)
22 December 2007Partic of mort/charge * (3 pages)
23 November 2007Return made up to 30/09/07; full list of members (7 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
20 October 2006Return made up to 30/09/06; full list of members (7 pages)
31 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
27 October 2005Return made up to 30/09/05; full list of members (7 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 October 2004Return made up to 30/09/04; no change of members (7 pages)
2 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
19 November 2003Secretary's particulars changed;director's particulars changed (1 page)
19 November 2003Director's particulars changed (1 page)
29 October 2003Company name changed independent technology consultan ts LTD.\certificate issued on 29/10/03 (2 pages)
2 October 2003Director resigned (1 page)
2 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 October 2003New director appointed (2 pages)
23 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
16 October 2002Return made up to 14/10/02; full list of members (7 pages)
31 July 2002Accounts for a dormant company made up to 31 October 2001 (2 pages)
18 October 2001Return made up to 14/10/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
3 November 2000Return made up to 14/10/00; full list of members (6 pages)
14 September 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
17 November 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998New secretary appointed;new director appointed (2 pages)
2 December 1998New director appointed (2 pages)
14 October 1998Incorporation (16 pages)