Company NameFarlington Controls (UK) Limited
Company StatusDissolved
Company NumberSC330681
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date28 February 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHaiou Zhang
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusClosed
Appointed14 May 2010(2 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 28 February 2023)
RoleEngineer
Country of ResidenceChina
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameWhitelaw Wells (Corporation)
StatusClosed
Appointed20 September 2007(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months (closed 28 February 2023)
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameKwok Fu Tse
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 14 May 2010)
RoleManager
Country of ResidenceScotland
Correspondence Address35 Tryst Park
Edinburgh
Midlothian
EH10 7HA
Scotland
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Hai Ou Zhang
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
13 January 2021Compulsory strike-off action has been discontinued (1 page)
12 January 2021Confirmation statement made on 10 September 2020 with updates (4 pages)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
6 May 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
19 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
15 January 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
21 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
11 September 2018Change of details for Mr Haiou Zhang as a person with significant control on 11 September 2018 (2 pages)
11 September 2018Secretary's details changed for Whitelaw Wells on 11 September 2018 (1 page)
11 September 2018Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AS United Kingdom to 9 Ainslie Place Edinburgh EH3 6AT on 11 September 2018 (1 page)
6 December 2017Accounts for a dormant company made up to 30 September 2017 (8 pages)
6 December 2017Accounts for a dormant company made up to 30 September 2017 (8 pages)
23 November 2017Change of details for Mr Hai Ou Zhang as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Change of details for Mr Hai Ou Zhang as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Secretary's details changed for Whitelaw Wells on 23 November 2017 (1 page)
23 November 2017Change of details for Mr Haiou Zhang as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 23 November 2017 (1 page)
23 November 2017Secretary's details changed for Whitelaw Wells on 23 November 2017 (1 page)
23 November 2017Registered office address changed from 9, Ainslie Place Edinburgh Midlothian EH3 6AT to 9 Ainslie Place Edinburgh EH3 6AS on 23 November 2017 (1 page)
23 November 2017Change of details for Mr Haiou Zhang as a person with significant control on 23 November 2017 (2 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
2 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
2 May 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
3 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
23 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
3 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(4 pages)
2 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
8 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(4 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 October 2010Secretary's details changed for Whitelaw Wells on 5 September 2010 (2 pages)
11 October 2010Secretary's details changed for Whitelaw Wells on 5 September 2010 (2 pages)
11 October 2010Secretary's details changed for Whitelaw Wells on 5 September 2010 (2 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 June 2010Appointment of Hazou Zhang as a director (3 pages)
21 June 2010Appointment of Haiou Zhang as a director (3 pages)
21 June 2010Termination of appointment of Kwok Tse as a director (2 pages)
21 June 2010Termination of appointment of Kwok Tse as a director (2 pages)
21 June 2010Appointment of Haiou Zhang as a director (3 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
9 October 2008Return made up to 10/09/08; full list of members (3 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
3 October 2007New secretary appointed (2 pages)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Secretary resigned (1 page)
10 September 2007Incorporation (14 pages)
10 September 2007Incorporation (14 pages)