Glasgow
G41 4SN
Scotland
Director Name | Mr William McFarlan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86 Dumbreck Road Glasgow G41 4SN Scotland |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | pinkelephantcomms.com |
---|---|
Email address | [email protected] |
Telephone | 0141 4272545 |
Telephone region | Glasgow |
Registered Address | 86 Dumbreck Road Glasgow G41 4SN Scotland |
---|---|
Constituency | Glasgow South |
Ward | Newlands/Auldburn |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Caoline Mcfarlan 50.00% Ordinary |
---|---|
1 at £1 | William Mcfarlan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £76,691 |
Cash | £780 |
Current Liabilities | £68,004 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (2 pages) |
24 November 2016 | Previous accounting period extended from 30 April 2016 to 31 October 2016 (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Director's details changed for Mrs Margaret Caroline Scott Mcfarlan on 11 June 2015 (2 pages) |
27 October 2016 | Director's details changed for Mr William Mcfarlan on 11 June 2015 (2 pages) |
27 October 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-10-27
|
25 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2016 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 86 Dumbreck Road Glasgow G41 4SN on 22 August 2016 (1 page) |
2 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
17 August 2015 | Company name changed mcfarlan holdings LTD\certificate issued on 17/08/15
|
29 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 June 2015 | Registered office address changed from Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG Scotland to 24 Beresford Terrace Ayr KA7 2EG on 11 June 2015 (1 page) |
22 December 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Stewart Gilmour & Co 24 Beresford Terrace Ayr KA7 2EG on 22 December 2014 (1 page) |
6 August 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
7 July 2014 | Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Lochinch House Dumbreck Road Glasgow G41 4SN on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders
|
10 February 2014 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG Scotland on 10 February 2014 (1 page) |
8 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland on 8 January 2014 (1 page) |
10 June 2013 | Appointment of Mr William Mcfarlan as a director (2 pages) |
10 June 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
10 June 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
10 June 2013 | Incorporation (28 pages) |
10 June 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 10 June 2013 (1 page) |
10 June 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
10 June 2013 | Appointment of Mrs Margaret Caroline Scott Mcfarlan as a director (2 pages) |