Macfarlane (Helensburgh) Limited

DataGardener
dissolved

Macfarlane (helensburgh) Limited

sc231579Private Limited With Share Capital

Titanium 1 King'S Inch Place, Renfrew, PA48WF
Incorporated

16/05/2002

Company Age

23 years

Directors

2

Employees

SIC Code

41201

Risk

Company Overview

Registration, classification & business activity

Macfarlane (helensburgh) Limited (sc231579) is a private limited with share capital incorporated on 16/05/2002 (23 years old) and registered in renfrew, PA48WF. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Incorporated 16/05/2002
PA48WF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:19-02-2022
Liquidation Compulsory Return Final Meeting Court Scotland
Category:Insolvency
Date:19-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2019
Liquidation Compulsory Notice Winding Up Order Court Scotland
Category:Insolvency
Date:28-11-2019
Liquidation Appointment Of Provisional Liquidator Court Scotland
Category:Insolvency
Date:10-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:12-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2014
Termination Director Company With Name
Category:Officers
Date:23-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2010
Legacy
Category:Annual Return
Date:21-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2009
Legacy
Category:Annual Return
Date:20-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2008
Legacy
Category:Annual Return
Date:05-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2006
Legacy
Category:Annual Return
Date:18-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2005
Legacy
Category:Annual Return
Date:23-06-2005
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2004
Legacy
Category:Annual Return
Date:18-05-2004
Legacy
Category:Address
Date:04-12-2003
Legacy
Category:Mortgage
Date:20-11-2003
Legacy
Category:Mortgage
Date:20-11-2003
Accounts With Accounts Type Small
Category:Accounts
Date:30-08-2003
Legacy
Category:Annual Return
Date:25-07-2003
Legacy
Category:Mortgage
Date:24-12-2002
Legacy
Category:Officers
Date:22-08-2002
Memorandum Articles
Category:Incorporation
Date:26-06-2002
Resolution
Category:Resolution
Date:26-06-2002
Resolution
Category:Resolution
Date:26-06-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:19-06-2002
Legacy
Category:Officers
Date:19-06-2002
Legacy
Category:Officers
Date:14-06-2002
Legacy
Category:Officers
Date:14-06-2002
Legacy
Category:Officers
Date:14-06-2002
Legacy
Category:Mortgage
Date:13-06-2002
Legacy
Category:Address
Date:13-06-2002
Incorporation Company
Category:Incorporation
Date:16-05-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/02/2020
Filing Date27/02/2019
Latest Accounts31/05/2018

Trading Addresses

166 Buchanan Street, Glasgow, Lanarkshire, G12LS
Titanium 1 King'S Inch Place, Renfrew, PA48WFRegistered

Contact

Titanium 1 King'S Inch Place, Renfrew, PA48WF