Company NameP McFarlane Ltd
Company StatusDissolved
Company NumberSC412982
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 3 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Director

Director NameMr Peter McFarlane
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence Address102 Howe Road
Kilsyth
Glasgow
G65 0TA
Scotland

Contact

Websitepmcfarlane.co.uk

Location

Registered Address102 Howe Road
Kilsyth
Glasgow
G65 0TA
Scotland
ConstituencyCumbernauld, Kilsyth and Kirkintilloch East
WardKilsyth

Shareholders

100 at £1Peter Mcfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth£4,555
Cash£2,746
Current Liabilities£6,195

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
19 October 2018Application to strike the company off the register (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
31 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
31 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
18 February 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
6 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 100
(3 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
22 April 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
15 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-15
  • GBP 100
(3 pages)
24 February 2014Director's details changed for Mr Peter Mcfarlane on 24 February 2014 (2 pages)
24 February 2014Director's details changed for Mr Peter Mcfarlane on 24 February 2014 (2 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 August 2013Registered office address changed from 102 Manor Street Falkirk FK1 1NU Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 102 Manor Street Falkirk FK1 1NU Scotland on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 102 Manor Street Falkirk FK1 1NU Scotland on 6 August 2013 (1 page)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
12 December 2011Incorporation (28 pages)
12 December 2011Incorporation (28 pages)