Company NameWM. Allan & Son Limited
Company StatusDissolved
Company NumberSC303526
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameAlasdair Thomas McFarlane
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address23 Cardhu Gardens
Kilmarnock
Ayrshire
KA3 1QY
Scotland
Secretary NameMr Alasdair Thomas McFarlane
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address27 Eglintoun Road
Stewarton
Kilmarnock
Ayrshire
KA3 3JA
Scotland
Director NameElizabeth McFarlane
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressRosevale, 5 Dunlop Street
Stewarton
Ayrshire
KA3 5AS
Scotland
Director NameAlison McFarlane
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(3 weeks, 5 days after company formation)
Appointment Duration8 years, 9 months (resigned 05 April 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Cardhu Gardens
Kilmarnock
Ayrshire
KA3 1QY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitetasteayrshire.co.uk

Location

Registered AddressLochfield House
135 Neilston Road
Paisley
PA2 6QL
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley South
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Alasdair Thomas Mcfarlane
60.00%
Ordinary
20k at £1Alison Mcfarlane
40.00%
Ordinary

Financials

Year2014
Net Worth-£35,280
Cash£740
Current Liabilities£69,845

Accounts

Latest Accounts16 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 April

Charges

30 September 2006Delivered on: 11 October 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
5 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
5 July 2017Notification of Alasdair Mcfarlane as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
5 July 2017Notification of Alasdair Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Alasdair Mcfarlane as a person with significant control on 6 April 2016 (2 pages)
18 December 2016Total exemption small company accounts made up to 16 April 2016 (8 pages)
18 December 2016Total exemption small company accounts made up to 16 April 2016 (8 pages)
9 December 2016Previous accounting period shortened from 2 September 2016 to 16 April 2016 (1 page)
9 December 2016Previous accounting period shortened from 2 September 2016 to 16 April 2016 (1 page)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(4 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(4 pages)
7 June 2016Total exemption small company accounts made up to 2 September 2015 (8 pages)
7 June 2016Total exemption small company accounts made up to 2 September 2015 (8 pages)
27 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
27 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
27 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 50,000
(4 pages)
30 May 2015Total exemption small company accounts made up to 2 September 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 2 September 2014 (8 pages)
30 May 2015Total exemption small company accounts made up to 2 September 2014 (8 pages)
18 May 2015Termination of appointment of Alison Mcfarlane as a director on 5 April 2015 (1 page)
18 May 2015Termination of appointment of Alison Mcfarlane as a director on 5 April 2015 (1 page)
18 May 2015Termination of appointment of Alison Mcfarlane as a director on 5 April 2015 (1 page)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(5 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(5 pages)
11 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 2 September 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 2 September 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 2 September 2013 (4 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
12 April 2013Total exemption small company accounts made up to 2 September 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 2 September 2012 (8 pages)
12 April 2013Total exemption small company accounts made up to 2 September 2012 (8 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
12 March 2012Total exemption small company accounts made up to 2 September 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 2 September 2011 (8 pages)
12 March 2012Total exemption small company accounts made up to 2 September 2011 (8 pages)
25 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (6 pages)
24 August 2011Termination of appointment of Elizabeth Mcfarlane as a director (1 page)
24 August 2011Termination of appointment of Elizabeth Mcfarlane as a director (1 page)
26 May 2011Total exemption small company accounts made up to 2 September 2010 (8 pages)
26 May 2011Total exemption small company accounts made up to 2 September 2010 (8 pages)
26 May 2011Total exemption small company accounts made up to 2 September 2010 (8 pages)
30 November 2010Secretary's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages)
30 November 2010Director's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages)
30 November 2010Secretary's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages)
30 November 2010Director's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages)
30 November 2010Director's details changed for Alison Mcfarlane on 1 November 2010 (2 pages)
30 November 2010Secretary's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages)
30 November 2010Director's details changed for Alison Mcfarlane on 1 November 2010 (2 pages)
30 November 2010Director's details changed for Alasdair Thomas Mcfarlane on 1 November 2010 (2 pages)
30 November 2010Director's details changed for Alison Mcfarlane on 1 November 2010 (2 pages)
21 June 2010Director's details changed for Elizabeth Mcfarlane on 30 March 2010 (2 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Alison Mcfarlane on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Alasdair Thomas Mcfarlane on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Elizabeth Mcfarlane on 30 March 2010 (2 pages)
21 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Alasdair Thomas Mcfarlane on 30 March 2010 (2 pages)
21 June 2010Director's details changed for Alison Mcfarlane on 30 March 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 2 September 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 2 September 2009 (8 pages)
12 April 2010Total exemption small company accounts made up to 2 September 2009 (8 pages)
29 June 2009Return made up to 07/06/09; full list of members (4 pages)
29 June 2009Return made up to 07/06/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 2 September 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 2 September 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 2 September 2008 (6 pages)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
18 June 2008Return made up to 07/06/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 2 September 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 2 September 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 2 September 2007 (6 pages)
29 November 2007Accounting reference date extended from 30/06/07 to 02/09/07 (1 page)
29 November 2007Accounting reference date extended from 30/06/07 to 02/09/07 (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 June 2007Return made up to 07/06/07; full list of members (3 pages)
27 June 2007Return made up to 07/06/07; full list of members (3 pages)
11 October 2006Partic of mort/charge * (4 pages)
11 October 2006Partic of mort/charge * (4 pages)
2 August 2006Ad 19/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Ad 19/07/06--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 August 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New secretary appointed;new director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Director resigned (1 page)
7 June 2006Incorporation (16 pages)
7 June 2006Incorporation (16 pages)