Company NameFarrpoint Limited
DirectorsAndrew Fraser Muir and Richard William Parkinson
Company StatusActive
Company NumberSC296299
CategoryPrivate Limited Company
Incorporation Date30 January 2006(18 years, 3 months ago)
Previous NameClam Solutions Limited

Business Activity

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

Directors

Director NameDr Andrew Fraser Muir
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Dreghorn Loan
Edinburgh
EH13 0DF
Scotland
Secretary NameDr Andrew Fraser Muir
NationalityBritish
StatusCurrent
Appointed30 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Dalmahoy Crescent
Balerno
Midlothian
EH14 7BX
Scotland
Director NameMr Richard William Parkinson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(1 year, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address56 Craiglockhart Gardens
Edinburgh
EH14 1LY
Scotland
Director NameMr Alasdair Malcolm Lamont
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address5 Craigmount Terrace
Edinburgh
Lothian
EH12 8BN
Scotland
Director NameMr Stuart Henry Gibson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(5 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 May 2018)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Lockharton Avenue
Edinburgh
Midlothian
EH14 1AY
Scotland

Contact

Websitewww.farrpoint.com/
Email address[email protected]
Telephone0131 2026018
Telephone regionEdinburgh

Location

Registered AddressExchange Place 2
5 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Alasdair Lamont
17.00%
Ordinary A
51 at £1Andrew Muir
17.00%
Ordinary A
51 at £1Richard William Parkinson
17.00%
Ordinary A
49 at £1Alex Lamont
16.33%
Ordinary B
49 at £1Alison Parkinson
16.33%
Ordinary B
49 at £1Jennifer Anderson
16.33%
Ordinary B

Financials

Year2014
Net Worth£265,160
Cash£212,803
Current Liabilities£318,610

Accounts

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

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

2 April 2024Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland to 8/4, Maritime House the Shore Edinburgh EH6 6QN on 2 April 2024 (1 page)
7 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
30 November 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
10 May 2023Secretary's details changed for Dr Andrew Fraser Muir on 9 May 2023 (1 page)
10 May 2023Director's details changed for Dr Andrew Fraser Muir on 9 May 2023 (2 pages)
9 May 2023Secretary's details changed for Dr Andrew Fraser Muir on 9 May 2023 (1 page)
17 February 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
14 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 February 2023Memorandum and Articles of Association (14 pages)
11 January 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
4 January 2023Cancellation of shares. Statement of capital on 1 September 2022
  • GBP 216.22
(4 pages)
23 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
6 September 2022Termination of appointment of Alasdair Malcolm Lamont as a director on 1 September 2022 (1 page)
11 July 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
4 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
16 November 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
9 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
20 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
26 November 2020Resolutions
  • RES13 ‐ Share buy back agreement and payment out of distributable profits 03/09/2020
(10 pages)
26 June 2020Cancellation of shares. Statement of capital on 10 March 2020
  • GBP 316.22
(6 pages)
15 June 2020Purchase of own shares. (3 pages)
14 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
5 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
6 September 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
19 July 2018Director's details changed for Dr Andrew Fraser Muir on 19 July 2018 (2 pages)
28 May 2018Termination of appointment of Stuart Henry Gibson as a director on 25 May 2018 (1 page)
22 February 2018Notification of a person with significant control statement (2 pages)
19 February 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
15 February 2018Cessation of Alasdair Malcolm Lamont as a person with significant control on 25 August 2017 (1 page)
15 February 2018Cessation of Richard William Parkinson as a person with significant control on 25 August 2017 (1 page)
15 February 2018Cessation of Andrew Muir as a person with significant control on 25 August 2017 (1 page)
16 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 324.33
(7 pages)
16 October 2017Resolutions
  • RES13 ‐ Sub-divide shares 25/08/2017
(2 pages)
16 October 2017Particulars of variation of rights attached to shares (2 pages)
16 October 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 324.33
(7 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 October 2017Resolutions
  • RES13 ‐ Sub-divide shares 25/08/2017
(2 pages)
16 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 October 2017Particulars of variation of rights attached to shares (2 pages)
16 October 2017Sub-division of shares on 25 August 2017 (6 pages)
16 October 2017Sub-division of shares on 25 August 2017 (6 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
12 April 2017Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW to Exchange Place 2 5 Semple Street Edinburgh EH3 8BL on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW to Exchange Place 2 5 Semple Street Edinburgh EH3 8BL on 12 April 2017 (1 page)
24 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
24 February 2017Confirmation statement made on 30 January 2017 with updates (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
(8 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 300
(8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(8 pages)
18 March 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 300
(8 pages)
23 January 2015Director's details changed for Mr Richard William Parkinson on 4 October 2007 (1 page)
23 January 2015Director's details changed for Mr Richard William Parkinson on 4 October 2007 (1 page)
23 January 2015Director's details changed for Mr Richard William Parkinson on 4 October 2007 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 300
(8 pages)
18 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 300
(8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Registered office address changed from 5 Craigmount Terrace Edinburgh EH12 8BN on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 5 Craigmount Terrace Edinburgh EH12 8BN on 10 May 2012 (1 page)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
3 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
11 November 2011Appointment of Mr Stuart Henry Gibson as a director (2 pages)
11 November 2011Appointment of Mr Stuart Henry Gibson as a director (2 pages)
22 September 2011Director's details changed for Mr Richard William Parkinson on 12 September 2011 (2 pages)
22 September 2011Director's details changed for Mr Richard William Parkinson on 12 September 2011 (2 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
12 January 2011Statement of capital following an allotment of shares on 14 July 2008
  • GBP 300
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 14 July 2008
  • GBP 300
(4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 September 2010Change of share class name or designation (2 pages)
16 September 2010Statement of capital following an allotment of shares on 13 November 2007
  • GBP 301
(2 pages)
16 September 2010Statement of capital following an allotment of shares on 13 November 2007
  • GBP 301
(2 pages)
16 September 2010Change of share class name or designation (2 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Service agreements 02/04/2010
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
15 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Service agreements 02/04/2010
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2009Return made up to 30/01/09; full list of members (5 pages)
4 February 2009Director and secretary's change of particulars / andrew muir / 01/01/2009 (1 page)
4 February 2009Director and secretary's change of particulars / andrew muir / 01/01/2009 (1 page)
4 February 2009Return made up to 30/01/09; full list of members (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Memorandum and Articles of Association (7 pages)
23 July 2008Memorandum and Articles of Association (7 pages)
21 July 2008Ad 10/07/08\gbp si 297@1=297\gbp ic 3/300\ (3 pages)
21 July 2008Ad 10/07/08\gbp si 297@1=297\gbp ic 3/300\ (3 pages)
14 February 2008Return made up to 30/01/08; full list of members (3 pages)
14 February 2008Return made up to 30/01/08; full list of members (3 pages)
13 February 2008Location of register of members (1 page)
13 February 2008Location of register of members (1 page)
13 February 2008Registered office changed on 13/02/08 from: 5 craigmount terrace edinburgh EH12 8BN (1 page)
13 February 2008Registered office changed on 13/02/08 from: in-business services stadium business park 24 longman drive inverness IV1 1SU (1 page)
13 February 2008Registered office changed on 13/02/08 from: in-business services stadium business park 24 longman drive inverness IV1 1SU (1 page)
13 February 2008Registered office changed on 13/02/08 from: 5 craigmount terrace edinburgh EH12 8BN (1 page)
13 February 2008Location of debenture register (1 page)
13 February 2008Location of debenture register (1 page)
5 December 2007Ad 13/11/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
5 December 2007Ad 13/11/07--------- £ si 1@1=1 £ ic 2/3 (1 page)
15 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 November 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 October 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
28 August 2007Registered office changed on 28/08/07 from: the muir house, reiff achiltibuie ullapool ross-shire IV26 2Y (1 page)
28 August 2007Registered office changed on 28/08/07 from: the muir house, reiff achiltibuie ullapool ross-shire IV26 2Y (1 page)
18 June 2007Memorandum and Articles of Association (11 pages)
18 June 2007Memorandum and Articles of Association (11 pages)
14 June 2007Company name changed clam solutions LIMITED\certificate issued on 14/06/07 (2 pages)
14 June 2007Company name changed clam solutions LIMITED\certificate issued on 14/06/07 (2 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
14 February 2007Return made up to 30/01/07; full list of members (2 pages)
4 August 2006Registered office changed on 04/08/06 from: reiff achiltibuie ross-shire IV26 2YS (1 page)
4 August 2006Registered office changed on 04/08/06 from: reiff achiltibuie ross-shire IV26 2YS (1 page)
30 January 2006Incorporation (15 pages)
30 January 2006Incorporation (15 pages)