Company NameMcFarlane Ts Ltd
Company StatusDissolved
Company NumberSC531414
CategoryPrivate Limited Company
Incorporation Date1 April 2016(8 years ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NameMacfarlane Ts Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Marcin Slawomir Zarnowski
Date of BirthSeptember 1999 (Born 24 years ago)
NationalityPolish
StatusClosed
Appointed12 October 2017(1 year, 6 months after company formation)
Appointment Duration3 years (closed 20 October 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 McFarlane Street
Paisley
Renfrewshire
PA3 1RY
Scotland
Director NameMr Jacek Zarnowski
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed01 April 2016(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 McFarlane Street
Paisley
Renfrewshire
PA3 1RY
Scotland

Location

Registered AddressAirrlink Bussines Centre
24 Clark Street
Paisley
Renfrewshire
PA3 1RB
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
27 November 2019Registered office address changed from Airrlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY Scotland to Airrlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RB on 27 November 2019 (1 page)
29 October 2019Registered office address changed from 15 Mcfarlane Street Paisley Renfrewshire PA3 1RY Scotland to Airlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY on 29 October 2019 (1 page)
29 October 2019Registered office address changed from Airlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY Scotland to Airrlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY on 29 October 2019 (1 page)
21 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
12 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
12 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
13 October 2017Second filing for the appointment of Mr Marcin Slawomir Zarnowski as a director (6 pages)
13 October 2017Second filing for the appointment of Mr Marcin Slawomir Zarnowski as a director (6 pages)
12 October 2017Termination of appointment of Jacek Zarnowski as a director on 12 October 2017 (1 page)
12 October 2017Termination of appointment of Jacek Zarnowski as a director on 12 October 2017 (1 page)
12 October 2017Cessation of Jacek Zarnowski as a person with significant control on 12 October 2017 (1 page)
12 October 2017Cessation of Jacek Zarnowski as a person with significant control on 12 October 2017 (1 page)
12 October 2017Notification of Marcin Slawomir Zarnowski as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Marcin Slawomir Zarnowski as a director on 12 October 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/10/2017
(2 pages)
12 October 2017Notification of Marcin Slawomir Zarnowski as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Appointment of Mr Marcin Slawomir Zarnowski as a director on 12 October 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/10/2017
(2 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 April 2016Incorporation
Statement of capital on 2016-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)