Company NamePhairnfield Limited
Company StatusDissolved
Company NumberSC311237
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date4 April 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Andrew
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Coronation Street
Wishaw
Lanarkshire
ML2 8LF
Scotland
Director NameMr William Andrew
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleSales Agent/Retailer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coronation Street
Wishaw
Lanarkshire
ML2 8LF
Scotland
Secretary NameMrs Jacqueline Andrew
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coronation Street
Wishaw
Lanarkshire
ML2 8LF
Scotland

Contact

Telephone01506 853335
Telephone regionBathgate

Location

Registered Address82a East Main Street
Broxburn
West Lothian
EH52 5EG
Scotland
ConstituencyLivingston
WardBroxburn, Uphall and Winchburgh

Shareholders

80 at £1Jacqueline Andrew
80.00%
Ordinary
20 at £1William Andrew
20.00%
Ordinary

Financials

Year2014
Net Worth-£34,580
Cash£206
Current Liabilities£47,127

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (3 pages)
5 January 2017Application to strike the company off the register (3 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
5 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
15 November 2011Director's details changed for Mrs Jacqueline Andrew on 1 October 2011 (3 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for Mrs Jacqueline Andrew on 1 October 2011 (3 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
15 November 2011Director's details changed for William Andrew on 1 October 2011 (3 pages)
15 November 2011Director's details changed for Mrs Jacqueline Andrew on 1 October 2011 (3 pages)
15 November 2011Director's details changed for William Andrew on 1 October 2011 (3 pages)
15 November 2011Director's details changed for William Andrew on 1 October 2011 (3 pages)
15 November 2011Secretary's details changed for Jacqueline Andrew on 1 October 2011 (2 pages)
15 November 2011Secretary's details changed for Jacqueline Andrew on 1 October 2011 (2 pages)
15 November 2011Secretary's details changed for Jacqueline Andrew on 1 October 2011 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
10 November 2009Director's details changed for Jacqueline Andrew on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Jacqueline Andrew on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jacqueline Andrew on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
10 January 2008Ad 31/10/06--------- £ si 98@1 (2 pages)
10 January 2008Ad 31/10/06--------- £ si 98@1 (2 pages)
17 December 2007Return made up to 31/10/07; full list of members (2 pages)
17 December 2007Return made up to 31/10/07; full list of members (2 pages)
31 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
31 May 2007Accounting reference date extended from 31/10/07 to 31/03/08 (1 page)
15 January 2007Registered office changed on 15/01/07 from: 507 cambusnethan street wishaw ML2 8QA (1 page)
15 January 2007Registered office changed on 15/01/07 from: 507 cambusnethan street wishaw ML2 8QA (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)