Company NameJohn McFarlane Ltd.
Company StatusDissolved
Company NumberSC283117
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John McFarlane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleLogistics Consultant
Country of ResidenceScotland
Correspondence Address9 Browncarrick Drive
Doonfoot
Ayr
Ayrshire
KA7 4JA
Scotland
Secretary NameMrs Catherine McKeegan Stewart
NationalityBritish
StatusClosed
Appointed12 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Browncarrick Drive
Doonfoot
Ayr
Ayrshire
KA7 4JA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.johnmcfarlane.com

Location

Registered Address20 Wellington Square
Ayr
Ayrshire
KA7 1EZ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Catherine Stewart
50.00%
Ordinary
1 at £1John Mcfarlane
50.00%
Ordinary

Financials

Year2014
Net Worth£31,871
Cash£25,391
Current Liabilities£5,960

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 December 2017Micro company accounts made up to 30 April 2017 (7 pages)
21 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 April 2010Director's details changed for John Mcfarlane on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 April 2009Return made up to 12/04/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 April 2008Return made up to 12/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
3 May 2007Return made up to 12/04/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
21 April 2006Return made up to 12/04/06; full list of members (6 pages)
22 September 2005Registered office changed on 22/09/05 from: miller chambers 16 miller road ayr KA7 2AY (1 page)
21 April 2005New director appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
12 April 2005Incorporation (16 pages)