MACFARLANE MANAGEMENT LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

10/01/2410 January 2024 Application to strike the company off the register

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/01/236 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

10/10/2210 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

22/02/1522 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/01/1417 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/02/1327 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

04/10/114 October 2011 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 07/01/2010

View Document

04/02/104 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
CALEDONIAN EXCHANGE 19A CANNING STREET
EDINBURGH
MIDLOTHIAN
EH3 8HE

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 07/01/2009

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM
CALEDONIAN EXCHANGE
19A CANNING STREET
EDINBURGH
MIDLOTHIAN
EH3 8HE

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACFARLANE / 31/07/2008

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

24/08/0724 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM:
11 ATHOLL CRESCENT
EDINBURGH
MIDLOTHIAN EH3 8HE

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

09/10/049 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

09/11/039 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/09/0310 September 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

14/03/0314 March 2003 REGISTERED OFFICE CHANGED ON 14/03/03 FROM:
5 ALBYN PLACE
EDINBURGH
LOTHIAN EH2 4NJ

View Document

14/03/0314 March 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information