STUART MCFARLANE ASSOCIATES LTD

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

11/12/2311 December 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

02/06/212 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

13/05/2013 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

13/06/1913 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE-BEDFORD / 18/08/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE (PENNY) ANNE MCFARLANE-BEDFORD / 16/08/2018

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE-BEDFORD / 16/08/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE (PENNY) ANNE MCFARLANE-BEDFORD / 18/08/2018

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE-BEDFORD / 16/02/2018

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE (PENNY) ANNE MCFARLANE-BEDFORD / 16/02/2018

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE / 10/11/2017

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE / 10/11/2017

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MISS PENELOPE (PENNY) ANNE BEDFORD / 10/11/2017

View Document

05/01/185 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPE (PENNY) ANNE BEDFORD / 10/11/2017

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 10 CURLEY HOUSE ELVINGTON TERRACE YORK YO10 3DG ENGLAND

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE / 01/01/2017

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE (PENNY) ANNE BEDFORD / 01/01/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 17/02/16 STATEMENT OF CAPITAL GBP 30

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED PENELOPE (PENNY) ANNE BEDFORD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 10 ELVINGTON TERRACE YORK YO10 3DG

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/02/1516 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE / 01/01/2015

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM C/O POLARIS3 LIMITED PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ ENGLAND

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM WINBURN GLASS NORFOLK CHARTERED ACCOUNTANTS, CONVENTION HOUSE ST. MARYS STREET LEEDS LS9 7DP

View Document

15/04/1415 April 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE MCFARLANE

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM GFRO 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/03/1312 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O WINBURN GLASS NORFOLK CHARTERED ACCOUNTANTS CONVENTION HOUSE ST. MARYS STREET LEEDS LS9 7DP UNITED KINGDOM

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE / 16/02/2012

View Document

16/02/1116 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company