Company NameMacfarlane & Son Limited
DirectorAlexander James Macfarlane
Company StatusActive
Company NumberSC268824
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 11 months ago)
Previous NameMcFarlane & Son Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alexander James Macfarlane
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDarach The Boatyard
Balmaha
Glasgow
Central
G63 0JQ
Scotland
Secretary NameLynnie McCloskey
NationalityBritish
StatusCurrent
Appointed26 August 2008(4 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressDarach
Balmaha
Stirlingshire
G63 0JQ
Scotland
Secretary NameEllison Gilmour Forbes
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressEilean Na Vhu The Boatyard
Balmaha
Glasgow
Central
G63 0JQ
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressDarach
Balmaha
Glasgow
G63 0JQ
Scotland
ConstituencyStirling
WardForth and Endrick

Shareholders

1 at £1Alexander James Macfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth£5,272
Cash£86,095
Current Liabilities£63,953

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 3 weeks ago)
Next Return Due28 August 2024 (3 months, 3 weeks from now)

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 June 2016Director's details changed for Alexander James Macfarlane on 15 June 2016 (2 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
3 August 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(14 pages)
23 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(14 pages)
5 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(14 pages)
8 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(14 pages)
12 August 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
26 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (14 pages)
4 June 2013Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 4 June 2013 (2 pages)
4 June 2013Registered office address changed from C/O Pkf (Uk) Llp 78 Carlton Place Glasgow G5 9TH on 4 June 2013 (2 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (14 pages)
19 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
28 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
16 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
16 September 2011Annual return made up to 4 June 2011 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
17 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (14 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
22 June 2009Return made up to 04/06/09; full list of members (5 pages)
15 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
24 September 2008Appointment terminated secretary ellison forbes (1 page)
24 September 2008Secretary appointed lynnie mccloskey (1 page)
28 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
10 July 2008Return made up to 04/06/08; no change of members (6 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
12 July 2007Return made up to 04/06/07; full list of members (6 pages)
16 June 2006Return made up to 04/06/06; full list of members (6 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
8 June 2005Return made up to 04/06/05; full list of members (6 pages)
18 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 January 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
5 January 2005Director's particulars changed (1 page)
5 January 2005Secretary's particulars changed (1 page)
2 December 2004Secretary's particulars changed (1 page)
24 June 2004New director appointed (2 pages)
24 June 2004New secretary appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
12 June 2004Memorandum and Articles of Association (8 pages)
9 June 2004Company name changed mcfarlane & son LIMITED\certificate issued on 09/06/04 (2 pages)
4 June 2004Incorporation (14 pages)