Company NameANNE Macfie Garden Design Limited
Company StatusDissolved
Company NumberSC319931
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameANNE Macfie Planting Design Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMrs Anne Macfie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2007(same day as company formation)
RoleGarden Designer
Country of ResidenceScotland
Correspondence Address9 Sutherland Avenue
Pollokshields
Glasgow
G41 4JJ
Scotland
Secretary NameMrs Anne Macfie
StatusClosed
Appointed15 March 2010(2 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address9 Sutherland Avenue
Pollokshields
Glasgow
G41 4JJ
Scotland
Secretary NameMr Alexander Melville Bisset
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Laggan Road
Glasgow
Lanarkshire
G43 2SY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.annemacfiegardendesign.co.uk

Location

Registered Address9 Sutherland Avenue
Pollokshields
Glasgow
G41 4JJ
Scotland
ConstituencyGlasgow South
WardPollokshields

Shareholders

100 at £1Anne Macfie
100.00%
Ordinary

Financials

Year2014
Net Worth£492
Current Liabilities£13,672

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
17 March 2020First Gazette notice for voluntary strike-off (1 page)
5 March 2020Application to strike the company off the register (3 pages)
26 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
5 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
5 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
23 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Director's details changed for Anne Macfie on 29 March 2016 (2 pages)
29 March 2016Director's details changed for Anne Macfie on 29 March 2016 (2 pages)
19 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
19 November 2015Micro company accounts made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
27 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Anne Macfie on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Anne Macfie on 30 March 2010 (2 pages)
17 March 2010Termination of appointment of Alexander Bisset as a secretary (1 page)
17 March 2010Termination of appointment of Alexander Bisset as a secretary (1 page)
15 March 2010Appointment of Mrs Anne Macfie as a secretary (1 page)
15 March 2010Appointment of Mrs Anne Macfie as a secretary (1 page)
12 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
12 February 2010Company name changed anne macfie planting design LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
12 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-22
(1 page)
12 February 2010Company name changed anne macfie planting design LIMITED\certificate issued on 12/02/10
  • CONNOT ‐
(3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
16 April 2009Return made up to 29/03/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 29/03/08; full list of members (3 pages)
8 October 2008Return made up to 29/03/08; full list of members (3 pages)
12 April 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2007Ad 29/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007Director resigned (1 page)
4 April 2007New secretary appointed (2 pages)
4 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
29 March 2007Incorporation (17 pages)
29 March 2007Incorporation (17 pages)