Company NameMacfarlane Young Limited
DirectorsAnne Constance Fletcher and Elizabeth Valerie O'Neil
Company StatusActive
Company NumberSC332280
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMrs Anne Constance Fletcher
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland
Director NameMs Elizabeth Valerie O'Neil
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland
Secretary NameMs Elizabeth Valerie O'Neil
NationalityBritish
StatusCurrent
Appointed11 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland
Director NameMr Peter James Warwick
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 New Street
Paisley
PA1 1YB
Scotland

Contact

Telephone0141 8893257
Telephone regionGlasgow

Location

Registered Address26 New Street
Paisley
Renfrewshire
PA1 1YB
Scotland
ConstituencyPaisley and Renfrewshire South
WardPaisley East & Ralston
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anne Constance Fletcher
33.33%
Ordinary C
1 at £1Elizabeth Valerie O'neil
33.33%
Ordinary B
1 at £1Peter James Warwick
33.33%
Ordinary A

Financials

Year2014
Net Worth£10,800
Cash£939
Current Liabilities£167,440

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Charges

4 April 2014Delivered on: 9 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
29 August 2017Total exemption full accounts made up to 30 November 2016 (12 pages)
31 October 2016Director's details changed for Mr Peter James Warwick on 12 October 2015 (2 pages)
31 October 2016Director's details changed for Ms Elizabeth Valerie O'neil on 12 October 2015 (2 pages)
31 October 2016Director's details changed for Mrs Anne Constance Fletcher on 12 October 2015 (2 pages)
31 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
31 October 2016Secretary's details changed for Ms Elizabeth Valerie O'neil on 12 October 2015 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(7 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
22 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 3
(7 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 April 2014Registration of charge 3322800001 (5 pages)
16 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3
(7 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (7 pages)
4 May 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (7 pages)
15 July 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
1 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (7 pages)
17 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
11 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
3 July 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
3 July 2009Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page)
14 November 2008Return made up to 11/10/08; full list of members (4 pages)
9 October 2008Registered office changed on 09/10/2008 from 21 forbes place paisley PA1 1UT (1 page)
11 October 2007Incorporation (26 pages)