Company NameWalter Macfarlane & Co. Ltd.
DirectorAndrew Charles Elliott
Company StatusActive
Company NumberSC203947
CategoryPrivate Limited Company
Incorporation Date15 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew Charles Elliott
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollytree Farm
Damery Lane Woodford
Berkeley
Gloucestershire
GL13 9JR
Wales
Secretary NameMrs Sarah Ann Elliott
NationalityBritish
StatusCurrent
Appointed19 October 2007(7 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Tree Farm
Woodford
Berkeley
Gloucestershire
GL13 9JR
Wales
Director NameCharles David Bates
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address58 Kenningknowes Road
Stirling
FK7 9JG
Scotland
Director NameJames Adams Fleming
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Scaut Hill
Symington
Biggar
Lanarkshire
ML12 6LU
Scotland
Director NameDavid Scott Mitchell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleEngineer
Correspondence Address80 Springwood House
Torbrex
Stirling
FK8 2PE
Scotland
Secretary NameJames Adams Fleming
NationalityBritish
StatusResigned
Appointed15 February 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Scaut Hill
Symington
Biggar
Lanarkshire
ML12 6LU
Scotland
Director NameJames Scott Mitchell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(12 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 2006)
RoleEngineer
Correspondence Address13 Beaufort Drive
Kirkintilloch
Glasgow
G66 1AY
Scotland
Director NameMrs Anna Josephine Hone
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Bandeath Road
Fallin
Stirling
Stirlingshire
FK7 7EW
Scotland
Director NameMr Martin George Charles Hone
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Bandeath Road
Fallin
Stirling
FK7 7EW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address172 Kelvinhaugh Street
Glasgow
G3 8PR
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Andrew Charles Elliott
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

21 February 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
19 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
29 July 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
25 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 15 February 2018 with updates (4 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 December 2015Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
14 December 2015Registered office address changed from C/O P Grimley & Company 65 st. Vincent Crescent Glasgow G3 8NQ to 172 Kelvinhaugh Street Glasgow G3 8PR on 14 December 2015 (1 page)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
3 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
30 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(4 pages)
26 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
26 February 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
24 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(4 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
8 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
7 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
1 February 2010Registered office address changed from Heritage Works Unit 1 Eastend Farm Carstairs ML11 8QG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Heritage Works Unit 1 Eastend Farm Carstairs ML11 8QG on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Heritage Works Unit 1 Eastend Farm Carstairs ML11 8QG on 1 February 2010 (1 page)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
11 May 2009Return made up to 15/02/09; full list of members (3 pages)
11 May 2009Return made up to 15/02/09; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 March 2008Curr sho from 10/07/2008 to 31/03/2008 (1 page)
17 March 2008Curr sho from 10/07/2008 to 31/03/2008 (1 page)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
12 March 2008Return made up to 15/02/08; full list of members (3 pages)
24 October 2007Accounting reference date shortened from 31/12/07 to 10/07/07 (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Accounts made up to 10 July 2007 (2 pages)
24 October 2007Accounts made up to 10 July 2007 (2 pages)
24 October 2007Accounts made up to 31 December 2006 (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 25 bothwell street glasgow G2 6NL (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: 25 bothwell street glasgow G2 6NL (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned;director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Accounting reference date shortened from 31/12/07 to 10/07/07 (1 page)
24 October 2007Accounts made up to 31 December 2006 (2 pages)
24 October 2007Director resigned (1 page)
17 October 2007Return made up to 15/02/07; no change of members (7 pages)
17 October 2007Return made up to 15/02/07; no change of members (7 pages)
8 October 2007Registered office changed on 08/10/07 from: 22 carmyle avenue glasgow lanarkshire G32 8HJ (1 page)
8 October 2007Registered office changed on 08/10/07 from: 22 carmyle avenue glasgow lanarkshire G32 8HJ (1 page)
1 August 2006Accounts made up to 31 December 2005 (1 page)
1 August 2006Accounts made up to 31 December 2005 (1 page)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
8 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
28 March 2006Return made up to 15/02/06; full list of members (7 pages)
28 March 2006Return made up to 15/02/06; full list of members (7 pages)
29 April 2005Accounts made up to 31 December 2004 (1 page)
29 April 2005Accounts made up to 31 December 2004 (1 page)
24 March 2005Return made up to 15/02/05; full list of members (8 pages)
24 March 2005Return made up to 15/02/05; full list of members (8 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
8 April 2004Return made up to 15/02/04; full list of members (8 pages)
8 April 2004Return made up to 15/02/04; full list of members (8 pages)
2 April 2004Accounts made up to 31 December 2003 (2 pages)
2 April 2004Accounts made up to 31 December 2003 (2 pages)
1 May 2003Accounts made up to 31 December 2002 (2 pages)
1 May 2003Accounts made up to 31 December 2002 (2 pages)
12 March 2003Return made up to 15/02/03; full list of members (8 pages)
12 March 2003Return made up to 15/02/03; full list of members (8 pages)
14 August 2002Accounts made up to 31 December 2001 (2 pages)
14 August 2002Accounts made up to 31 December 2001 (2 pages)
25 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
15 October 2001Accounts made up to 31 December 2000 (2 pages)
15 October 2001Accounts made up to 31 December 2000 (2 pages)
15 October 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
13 March 2001New director appointed (2 pages)
13 March 2001Return made up to 15/02/01; full list of members (7 pages)
13 March 2001New director appointed (2 pages)
13 March 2001Return made up to 15/02/01; full list of members (7 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New secretary appointed;new director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Incorporation (16 pages)
15 February 2000Incorporation (16 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)