Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MACFARLANE HOMES LIMITED
Company Information for

MACFARLANE HOMES LIMITED

95 HAYMARKET TERRACE, EDINBURGH, EH12,
Company Registration Number
SC177670
Private Limited Company
Dissolved

Dissolved 2015-04-09

Company Overview

About Macfarlane Homes Ltd
MACFARLANE HOMES LIMITED was founded on 1997-08-04 and had its registered office in 95 Haymarket Terrace. The company was dissolved on the 2015-04-09 and is no longer trading or active.

Key Data
Company Name
MACFARLANE HOMES LIMITED
 
Legal Registered Office
95 HAYMARKET TERRACE
EDINBURGH
 
Previous Names
MACFARLANE CONSTRUCTION LIMITED 22/06/2005
Filing Information
Company Number SC177670
Date formed 1997-08-04
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2015-04-09
Type of accounts FULL
Last Datalog update: 2015-09-22 17:42:02
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MACFARLANE HOMES LIMITED
The following companies were found which have the same name as MACFARLANE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MACFARLANE HOMES LLC 9410 NE 40TH ST BELLEVUE WA 98004 Dissolved Company formed on the 2000-06-16
MACFARLANE HOMES, LLC 231 MAIN AVE S SUITE A RENTON WA 980572602 Active Company formed on the 2013-01-01
Macfarlane Homes, LLC 868 MILLER SCHOOL RD CHARLOTTESVILLE VA 22903 Active Company formed on the 2012-12-18
MACFARLANE HOMES, INC. 868 MILLER SCHOOL RD CHARLOTTESVILLE VA 22903 WITHDRAWN(VOL) (CORP) Company formed on the 1998-08-03

Company Officers of MACFARLANE HOMES LIMITED

Current Directors
Officer Role Date Appointed
LINDSAYS WS
Company Secretary 2003-03-01
WILLIAM NEIL CORDINER
Director 2004-08-13
DUNCAN MALCOLM MACCUISH
Director 2007-08-09
ANGUS WILLIAM MACFARLANE
Director 1997-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA BARCLAY
Director 2006-10-23 2008-11-28
MALCOLM HANNAY CUNNINGHAM
Director 2006-01-01 2008-11-28
ELIZABETH JEAN HUTTON
Director 2006-04-01 2008-11-28
ROBERT LAW
Director 2006-01-01 2008-11-28
JUDITH HELEN MACFARLANE
Director 1997-08-04 2006-11-30
WILLIAM MARTIN SMITH
Director 2006-03-27 2006-06-12
JOHN CALDWELL MACFARLANE
Director 1997-08-04 2006-03-31
SKENE EDWARDS WS
Nominated Secretary 1999-06-30 2003-03-01
ORR MACQUEEN WS
Nominated Secretary 1997-08-04 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LINDSAYS WS TIREE DESIGN 59 LTD Company Secretary 2009-07-29 CURRENT 2009-07-29 Active
LINDSAYS WS THE CLAREMONT FOUNDATION Company Secretary 2009-02-18 CURRENT 2009-02-18 Dissolved 2017-06-06
LINDSAYS WS GIBSON GAS TANKERS LIMITED Company Secretary 2008-03-28 CURRENT 1966-12-16 Active
LINDSAYS WS BLUE VENTURES CARBON OFFSET LTD Company Secretary 2007-10-01 CURRENT 2007-10-01 Dissolved 2016-10-11
LINDSAYS WS HOMES PLUS LIMITED Company Secretary 2005-05-01 CURRENT 1997-06-25 Active - Proposal to Strike off
LINDSAYS WS INSYT LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
LINDSAYS WS HOMES PLUS HOLDINGS LIMITED Company Secretary 2003-11-23 CURRENT 1992-09-17 Active - Proposal to Strike off
LINDSAYS WS JMH IT REALISATIONS LIMITED Company Secretary 2001-03-20 CURRENT 1995-06-16 Liquidation
LINDSAYS WS FOTHRINGHAM ESTATES COMPANY LIMITED Company Secretary 1998-12-17 CURRENT 1951-04-24 Active
LINDSAYS WS SCOTTISH SEABIRD CENTRE Company Secretary 1997-02-12 CURRENT 1997-02-12 Active
WILLIAM NEIL CORDINER CORDINER US INVESTMENTS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
WILLIAM NEIL CORDINER FOCUS INTERNATIONAL GROUP LIMITED Director 2013-03-15 CURRENT 2013-03-15 In Administration/Administrative Receiver
WILLIAM NEIL CORDINER OAKRIDGE HOMES LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
WILLIAM NEIL CORDINER MONDAIR LTD Director 2011-11-21 CURRENT 2011-05-24 Dissolved 2016-07-05
WILLIAM NEIL CORDINER KERLOCH OIL TOOLS LTD Director 2011-11-21 CURRENT 2011-03-11 Active
WILLIAM NEIL CORDINER OAKRIDGE (GROUP) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
WILLIAM NEIL CORDINER ABERDEEN STRAIGHT-WAY LIMITED Director 2009-06-16 CURRENT 2001-06-07 Active
WILLIAM NEIL CORDINER HOMETECH INTEGRATION LIMITED Director 2009-04-02 CURRENT 2001-09-10 Dissolved 2014-08-29
WILLIAM NEIL CORDINER FOCUS OPTIMISATION SOLUTIONS LIMITED Director 2008-10-02 CURRENT 2008-09-18 Liquidation
WILLIAM NEIL CORDINER SAWSON LIMITED Director 2007-08-08 CURRENT 2007-03-14 Active - Proposal to Strike off
WILLIAM NEIL CORDINER BROAD CAIRN SERVICES LIMITED Director 2007-06-05 CURRENT 2007-05-16 Active - Proposal to Strike off
WILLIAM NEIL CORDINER BROAD CAIRN INVESTMENTS LIMITED Director 2007-05-17 CURRENT 2007-01-24 Active
WILLIAM NEIL CORDINER OAKRIDGE EXECUTIVE LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
WILLIAM NEIL CORDINER OAKRIDGE PROPERTY LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
WILLIAM NEIL CORDINER LOMOND CAPITAL PARTNERS I, LIMITED Director 2003-10-06 CURRENT 2003-05-16 Dissolved 2014-07-17
ANGUS WILLIAM MACFARLANE MACFARLANE MANAGEMENT LIMITED Director 2002-01-07 CURRENT 2002-01-07 Active - Proposal to Strike off
ANGUS WILLIAM MACFARLANE FRANSSEN INTERIORS LIMITED Director 2001-11-30 CURRENT 2001-11-30 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-094.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2015-01-094.17(Scot)NOTICE OF FINAL MEETING OF CREDITORS
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ
2011-08-042.25B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-08-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2011-07-272.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-09-232.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT)
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2010-08-102.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-08-12288cSECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 04/08/2009
2009-08-12287REGISTERED OFFICE CHANGED ON 12/08/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR NICOLA BARCLAY
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM CUNNINGHAM
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ROBERT LAW
2009-07-30288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH HUTTON
2008-08-28363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE
2008-08-28288cSECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 04/08/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CUNNINGHAM / 11/08/2006
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACFARLANE / 31/07/2008
2008-04-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-27410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-12410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-01363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25288aNEW DIRECTOR APPOINTED
2007-08-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-04-17466(Scot)ALTERATION TO MORTGAGE/CHARGE
2007-04-14410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-29410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-06288bDIRECTOR RESIGNED
2006-12-13288aNEW DIRECTOR APPOINTED
2006-09-25363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-06-27288bDIRECTOR RESIGNED
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-04-19288bDIRECTOR RESIGNED
2006-02-10288cSECRETARY'S PARTICULARS CHANGED
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288aNEW DIRECTOR APPOINTED
2005-10-21410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-05466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-28410(Scot)PARTIC OF MORT/CHARGE *****
2005-08-17363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-06-22CERTNMCOMPANY NAME CHANGED MACFARLANE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/06/05
2004-12-06410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-02410(Scot)PARTIC OF MORT/CHARGE *****
2004-12-02466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-11-23410(Scot)PARTIC OF MORT/CHARGE *****
2004-11-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-18466(Scot)ALTERATION TO MORTGAGE/CHARGE
2004-09-17410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-10410(Scot)PARTIC OF MORT/CHARGE *****
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to MACFARLANE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-11-11
Appointment of Administrators2010-08-10
Fines / Sanctions
No fines or sanctions have been issued against MACFARLANE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-12-27 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-10-12 Outstanding BANK OF SCOTLAND PLC
STANDARD SECURITY 2007-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2007-03-29 Outstanding WILLIAM NEIL CORDINER
STANDARD SECURITY 2005-10-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2005-09-28 Outstanding MR WILLIAM NEIL CORDINER
STANDARD SECURITY 2004-12-06 Outstanding WILLIAM NEIL CORDINER
STANDARD SECURITY 2004-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-11-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 2004-11-17 Outstanding WILLIAM NEIL CORDINER
STANDARD SECURITY 2004-09-17 Outstanding WILLIAM NEIL CORDINER
STANDARD SECURITY 2004-09-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-09-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

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 HOMES LIMITED

Intangible Assets
Patents
We have not found any records of MACFARLANE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MACFARLANE HOMES LIMITED
Trademarks
We have not found any records of MACFARLANE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MACFARLANE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as MACFARLANE HOMES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where MACFARLANE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMACFARLANE HOMES LIMITEDEvent Date2010-08-10
Company Number: SC177670 Nature of Business: General construction of buildings. Trade Classification: 45210. Administrator appointed on: 5 August 2010. By notice of Appointment lodged in: Court of Session Joint Administrators Names and Address: Thomas Campbell MacLennan (IP No 8209) and Kenneth Robert Craig (IP No 8584), both of RSM Tenon Recovery, 160 Dundee Street, Edinburgh EH11 1DQ.
 
Initiating party Event TypeFinal Meetings
Defending partyFinal MeetingsEvent Date
MACFARLANE HOMES LIMITED Company Number: SC177670 Notice is given, per section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 18 December 2014 at 10.00am (members) to be followed at 10.15am by a final meeting of creditors, for the purpose of: Receiving an account of how the winding-up has been conducted and the companys property disposed of; Hearing any explanations that may be given by the Liquidator; Passing a resolution specifying that the books and records of the company should be destroyed on the expiry of six months from the date of the final meeting and passing a resolution granting the release of the Liquidator. A resolution is passed when a majority in value of those voting, in person or by proxy, have voted in favour of it. Members and creditors can attend the meetings in person and vote. Creditors are entitled to vote if they have submitted a claim and the claim has been accepted in whole or in part. If you cannot attend, or do not wish to attend, but wish to vote at the meeting, you can nominate the chairman of the meeting, who will be the Liquidator, to vote on your behalf. Proxies can be submitted in advance to FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD or at the creditors meeting. A form of proxy is available. This notice is being sent to all members of the Company and to all creditors whose claims in the Liquidation have been accepted. T C MacLennan , Liquidator 06 November 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MACFARLANE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MACFARLANE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.