Company NameMacfarlane (Helensburgh) Developments Limited
Company StatusDissolved
Company NumberSC263650
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)
Dissolution Date12 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mark Ian Capon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressC/O V Marsden-Carlton 74 Buckalnd Road
Lower Kingswood
Tadworth
Surrey
KT20 7EB
Secretary NameMrs Vivian Anne Marsden-Carleton
NationalityBritish
StatusClosed
Appointed18 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Buckland Road
Lower Kingswood
Tadworth
Surrey
KT20 7EB
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O D McNaught & Co
166 Buchanan Street
Glasgow
G1 2LS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Mark Ian Capon
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,915
Cash£444
Current Liabilities£56,391

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2014First Gazette notice for voluntary strike-off (1 page)
7 May 2014Application to strike the company off the register (3 pages)
29 July 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 2
(4 pages)
21 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mark Ian Capon on 19 January 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
13 May 2009Return made up to 18/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
26 March 2008Return made up to 18/02/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 February 2007Return made up to 18/02/07; full list of members (2 pages)
18 January 2007Partic of mort/charge * (3 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
18 April 2006Return made up to 18/02/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
5 May 2005Return made up to 18/02/05; full list of members
  • 363(287) ‐ Registered office changed on 05/05/05
(6 pages)
16 March 2005Partic of mort/charge * (3 pages)
16 March 2005Partic of mort/charge * (3 pages)
4 November 2004Partic of mort/charge * (3 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New secretary appointed (1 page)
23 February 2004Director resigned (1 page)
23 February 2004Secretary resigned (1 page)
18 February 2004Incorporation (16 pages)