Company Information for MACFARLANE (HELENSBURGH) LIMITED
TITANIUM 1, KING'S INCH PLACE, RENFREW, PA4 8WF,
|
Company Registration Number
SC231579
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
MACFARLANE (HELENSBURGH) LIMITED | |||
Legal Registered Office | |||
TITANIUM 1 KING'S INCH PLACE RENFREW PA4 8WF Other companies in G1 | |||
| |||
Previous Names | |||
|
Company Number | SC231579 | |
---|---|---|
Company ID Number | SC231579 | |
Date formed | 2002-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2018 | |
Account next due | 29/02/2020 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-18 07:47:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MACFARLANE (HELENSBURGH) DEVELOPMENTS LIMITED | C/O D MCNAUGHT & CO 166 BUCHANAN STREET GLASGOW G1 2LS | Dissolved | Company formed on the 2004-02-18 |
Officer | Role | Date Appointed |
---|---|---|
VIVIAN ANNE MARSDEN-CARLETON |
||
MARK IAN CAPON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN CHARLES CAPON |
Director | ||
MAXMAC REGISTRATIONS LIMITED |
Nominated Secretary | ||
PETER DUFF |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOOKS AND BUSINESS SERVICES LIMITED | Company Secretary | 2006-05-24 | CURRENT | 2006-05-24 | Active | |
MACFARLANE (HELENSBURGH) DEVELOPMENTS LIMITED | Company Secretary | 2004-02-18 | CURRENT | 2004-02-18 | Dissolved 2014-09-12 |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Mark Ian Capon as a person with significant control on 2019-03-12 | |
PSC04 | Change of details for Mr Mark Ian Capon as a person with significant control on 2019-03-12 | |
CH01 | Director's details changed for Mr Mark Ian Capon on 2019-03-12 | |
CH01 | Director's details changed for Mr Mark Ian Capon on 2019-03-12 | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 7501 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/16 FROM C/O D M Mcnaught & Co Ca 166 Buchanan Street Glasgow G1 2LS | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 7501 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Ian Capon on 2016-05-03 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 7501 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 7501 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CAPON | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mark Ian Capon on 2010-01-19 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 24/04/05; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 32/34 GLASGOW STREET HELENSBURGH G84 8DA | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED FIOBEL LIMITED CERTIFICATE ISSUED ON 19/06/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/06/02 FROM: 100 WEST REGENT STREET GLASGOW G2 2QB | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2019-10-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due After One Year | 2013-05-31 | £ 2,409 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 9,047 |
Creditors Due After One Year | 2012-05-31 | £ 9,047 |
Creditors Due After One Year | 2011-05-31 | £ 7,674 |
Creditors Due Within One Year | 2013-05-31 | £ 127,542 |
Creditors Due Within One Year | 2012-05-31 | £ 216,010 |
Creditors Due Within One Year | 2012-05-31 | £ 216,010 |
Creditors Due Within One Year | 2011-05-31 | £ 350,481 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MACFARLANE (HELENSBURGH) LIMITED
Called Up Share Capital | 2013-05-31 | £ 7,501 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 7,501 |
Called Up Share Capital | 2012-05-31 | £ 7,501 |
Called Up Share Capital | 2011-05-31 | £ 7,501 |
Cash Bank In Hand | 2013-05-31 | £ 74,789 |
Cash Bank In Hand | 2012-05-31 | £ 48,163 |
Cash Bank In Hand | 2012-05-31 | £ 48,163 |
Cash Bank In Hand | 2011-05-31 | £ 5,777 |
Current Assets | 2013-05-31 | £ 140,024 |
Current Assets | 2012-05-31 | £ 174,473 |
Current Assets | 2012-05-31 | £ 174,473 |
Current Assets | 2011-05-31 | £ 392,969 |
Debtors | 2013-05-31 | £ 38,555 |
Debtors | 2012-05-31 | £ 45,010 |
Debtors | 2012-05-31 | £ 45,010 |
Debtors | 2011-05-31 | £ 51,816 |
Shareholder Funds | 2013-05-31 | £ 59,016 |
Shareholder Funds | 2012-05-31 | £ 8,751 |
Shareholder Funds | 2012-05-31 | £ 8,751 |
Shareholder Funds | 2011-05-31 | £ 98,519 |
Stocks Inventory | 2013-05-31 | £ 26,680 |
Stocks Inventory | 2012-05-31 | £ 81,300 |
Stocks Inventory | 2012-05-31 | £ 81,300 |
Stocks Inventory | 2011-05-31 | £ 335,376 |
Tangible Fixed Assets | 2013-05-31 | £ 48,943 |
Tangible Fixed Assets | 2012-05-31 | £ 59,335 |
Tangible Fixed Assets | 2012-05-31 | £ 59,335 |
Tangible Fixed Assets | 2011-05-31 | £ 63,705 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as MACFARLANE (HELENSBURGH) LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | MACFARLANE (HELENSBURGH) LIMITED | Event Date | 2019-10-11 |
MACFARLANE (HELENSBURGH) LIMITED Company Number: SC231579 Notice is hereby given that on 2 October 2019 a Petition was presented to the Sheriff at Glasgow Sheriff Court by Mark Iain Capon craving theā¦ | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |