Company NameMcFarlane Investments Ltd
DirectorsAlastair William John McFarlane and Sally Kathryn McFarlane
Company StatusActive
Company NumberSC570616
CategoryPrivate Limited Company
Incorporation Date6 July 2017(6 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alastair William John McFarlane
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(9 months, 3 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Sally Kathryn McFarlane
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(9 months, 3 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 Slme Street
Edinburgh
Midlothian
EH3 6AD
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed06 July 2017(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

5 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
12 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
2 November 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
12 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
24 August 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
28 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
12 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
18 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
8 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
5 February 2019Notification of Sally Kathryn Mcfarlane as a person with significant control on 24 October 2018 (2 pages)
5 February 2019Termination of appointment of Morton Fraser Directors Limited as a director on 25 April 2018 (1 page)
5 February 2019Registered office address changed from 6 Slme Street Edinburgh Midlothian EH3 6AD to 6 st. Colme Street Edinburgh EH3 6AD on 5 February 2019 (1 page)
5 February 2019Notification of Alastair William John Mcfarlane as a person with significant control on 24 October 2018 (2 pages)
5 February 2019Appointment of Mrs Sally Kathryn Mcfarlane as a director on 25 April 2018 (2 pages)
5 February 2019Appointment of Mr Alastair William John Mcfarlane as a director on 25 April 2018 (2 pages)
5 February 2019Cessation of Morton Fraser Directors Limited as a person with significant control on 24 October 2018 (1 page)
5 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 February 2019Termination of appointment of Adrian Edward Robert Bell as a director on 25 April 2018 (1 page)
28 November 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (3 pages)
15 November 2018Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom to 6 Slme Street Edinburgh Midlothian EH3 6AD on 15 November 2018 (2 pages)
14 November 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
14 November 2018Change of share class name or designation (2 pages)
14 November 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 101
(4 pages)
18 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 July 2017Incorporation
Statement of capital on 2017-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)