Advanced company searchLink opens in new window

MACFARLAN SMITH LIMITED

Company number SC035640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2018 CH01 Director's details changed for Steven Thompson on 28 February 2018
25 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
27 Dec 2017 AA Full accounts made up to 31 March 2017
20 Oct 2017 AP01 Appointment of Steven Thompson as a director on 18 October 2017
05 Oct 2017 TM01 Termination of appointment of Antoine Bordet as a director on 5 October 2017
14 Jun 2017 AP01 Appointment of Julian Charles Edward Tasker as a director on 14 June 2017
14 Jun 2017 AP01 Appointment of Antoine Bordet as a director on 14 June 2017
22 May 2017 TM01 Termination of appointment of John Bailey Fowler as a director on 12 May 2017
20 Apr 2017 TM01 Termination of appointment of Helen Isabella Grace Ogden as a director on 18 April 2017
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
02 Dec 2016 AA Full accounts made up to 31 March 2016
01 Aug 2016 TM01 Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016
12 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 7,500,000
16 Nov 2015 AA Full accounts made up to 31 March 2015
10 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 7,500,000
28 Oct 2014 AA Full accounts made up to 31 March 2014
09 Jul 2014 AP01 Appointment of Mr Dennis Gareth Jones as a director
09 Jul 2014 TM01 Termination of appointment of Robert Macleod as a director
08 Apr 2014 TM01 Termination of appointment of Garry Hodges as a director
04 Feb 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 7,500,000
26 Nov 2013 MISC Section 519
08 Nov 2013 AUD Auditor's resignation
23 Oct 2013 AA Full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
27 Nov 2012 AP01 Appointment of Garry Raymond Hodges as a director