Advanced company searchLink opens in new window

MACFARLANE HOMES (HALMYRE) LIMITED

Company number SC346884

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)
13 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
23 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Mar 2012 DS01 Application to strike the company off the register
09 Dec 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
Statement of capital on 2011-12-09
  • GBP 5
27 May 2011 AA Total exemption small company accounts made up to 31 August 2010
16 Dec 2010 TM01 Termination of appointment of Angus Macfarlane as a director
23 Sep 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
23 Sep 2010 CH04 Secretary's details changed for Lindsays Ws on 11 August 2010
23 Sep 2010 AD01 Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 23 September 2010
12 May 2010 AA Total exemption small company accounts made up to 31 August 2009
07 Sep 2009 363a Return made up to 11/08/09; full list of members
07 Sep 2009 287 Registered office changed on 07/09/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE
07 Sep 2009 288c Secretary's Change of Particulars / lindsays ws / 11/08/2009 /
08 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
08 Oct 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1
04 Sep 2008 288c Director's Change of Particulars / angus macfarlane / 11/08/2008 / HouseName/Number was: , now: 1; Street was: rutherford house, now: rutherford gardens; Post Code was: EH46 7AS, now: EH46 7AP
02 Sep 2008 287 Registered office changed on 02/09/2008 from caledonian exchange 19A canning street edinburgh EH3 8HE
02 Sep 2008 88(2) Ad 11/08/08 gbp si 4@1=4 gbp ic 1/5
02 Sep 2008 288a Secretary appointed lindsays ws
02 Sep 2008 288a Director appointed william neil cordiner
02 Sep 2008 288a Director appointed angus william macfarlane
28 Aug 2008 CERTNM Company name changed shawply LIMITED\certificate issued on 28/08/08
18 Aug 2008 287 Registered office changed on 18/08/2008 from 27 lauriston street edinburgh EH3 9DQ
18 Aug 2008 288b Appointment Terminated Secretary peter trainer company secretaries LTD.