Dissolved
Dissolved 2015-04-09
Company Information for MACFARLANE HOMES LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12,
|
Company Registration Number
SC177670
Private Limited Company
Dissolved Dissolved 2015-04-09 |
Company Name | ||
---|---|---|
MACFARLANE HOMES LIMITED | ||
Legal Registered Office | ||
95 HAYMARKET TERRACE EDINBURGH | ||
Previous Names | ||
|
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 |
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 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 | 868 MILLER SCHOOL RD CHARLOTTESVILLE VA 22903 | WITHDRAWN(VOL) (CORP) | Company formed on the 1998-08-03 |
Officer | Role | Date Appointed |
---|---|---|
LINDSAYS WS |
||
WILLIAM NEIL CORDINER |
||
DUNCAN MALCOLM MACCUISH |
||
ANGUS WILLIAM MACFARLANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICOLA BARCLAY |
Director | ||
MALCOLM HANNAY CUNNINGHAM |
Director | ||
ELIZABETH JEAN HUTTON |
Director | ||
ROBERT LAW |
Director | ||
JUDITH HELEN MACFARLANE |
Director | ||
WILLIAM MARTIN SMITH |
Director | ||
JOHN CALDWELL MACFARLANE |
Director | ||
SKENE EDWARDS WS |
Nominated Secretary | ||
ORR MACQUEEN WS |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TIREE DESIGN 59 LTD | Company Secretary | 2009-07-29 | CURRENT | 2009-07-29 | Active | |
THE CLAREMONT FOUNDATION | Company Secretary | 2009-02-18 | CURRENT | 2009-02-18 | Dissolved 2017-06-06 | |
GIBSON GAS TANKERS LIMITED | Company Secretary | 2008-03-28 | CURRENT | 1966-12-16 | Active | |
BLUE VENTURES CARBON OFFSET LTD | Company Secretary | 2007-10-01 | CURRENT | 2007-10-01 | Dissolved 2016-10-11 | |
HOMES PLUS LIMITED | Company Secretary | 2005-05-01 | CURRENT | 1997-06-25 | Active - Proposal to Strike off | |
INSYT LIMITED | Company Secretary | 2005-01-19 | CURRENT | 2005-01-19 | Active | |
HOMES PLUS HOLDINGS LIMITED | Company Secretary | 2003-11-23 | CURRENT | 1992-09-17 | Active - Proposal to Strike off | |
JMH IT REALISATIONS LIMITED | Company Secretary | 2001-03-20 | CURRENT | 1995-06-16 | Liquidation | |
FOTHRINGHAM ESTATES COMPANY LIMITED | Company Secretary | 1998-12-17 | CURRENT | 1951-04-24 | Active | |
SCOTTISH SEABIRD CENTRE | Company Secretary | 1997-02-12 | CURRENT | 1997-02-12 | Active | |
CORDINER US INVESTMENTS LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
FOCUS INTERNATIONAL GROUP LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | In Administration/Administrative Receiver | |
OAKRIDGE HOMES LIMITED | Director | 2012-02-22 | CURRENT | 2012-02-22 | Active | |
MONDAIR LTD | Director | 2011-11-21 | CURRENT | 2011-05-24 | Dissolved 2016-07-05 | |
KERLOCH OIL TOOLS LTD | Director | 2011-11-21 | CURRENT | 2011-03-11 | Active | |
OAKRIDGE (GROUP) LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
ABERDEEN STRAIGHT-WAY LIMITED | Director | 2009-06-16 | CURRENT | 2001-06-07 | Active | |
HOMETECH INTEGRATION LIMITED | Director | 2009-04-02 | CURRENT | 2001-09-10 | Dissolved 2014-08-29 | |
FOCUS OPTIMISATION SOLUTIONS LIMITED | Director | 2008-10-02 | CURRENT | 2008-09-18 | Liquidation | |
SAWSON LIMITED | Director | 2007-08-08 | CURRENT | 2007-03-14 | Active - Proposal to Strike off | |
BROAD CAIRN SERVICES LIMITED | Director | 2007-06-05 | CURRENT | 2007-05-16 | Active - Proposal to Strike off | |
BROAD CAIRN INVESTMENTS LIMITED | Director | 2007-05-17 | CURRENT | 2007-01-24 | Active | |
OAKRIDGE EXECUTIVE LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Active | |
OAKRIDGE PROPERTY LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Active | |
LOMOND CAPITAL PARTNERS I, LIMITED | Director | 2003-10-06 | CURRENT | 2003-05-16 | Dissolved 2014-07-17 | |
MACFARLANE MANAGEMENT LIMITED | Director | 2002-01-07 | CURRENT | 2002-01-07 | Active - Proposal to Strike off | |
FRANSSEN INTERIORS LIMITED | Director | 2001-11-30 | CURRENT | 2001-11-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM 160 DUNDEE STREET EDINBURGH EH11 1DQ | |
2.25B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.15B(Scot) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT) | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2010 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 04/08/2009 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2009 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLA BARCLAY | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM CUNNINGHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT LAW | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH HUTTON | |
363a | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH MIDLOTHIAN EH3 8HE | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LINDSAYS WS / 04/08/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CUNNINGHAM / 11/08/2006 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACFARLANE / 31/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 11 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MACFARLANE CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 22/06/05 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** |
Final Meetings | 2014-11-11 |
Appointment of Administrators | 2010-08-10 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 13 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
BOND & FLOATING CHARGE | Outstanding | WILLIAM NEIL CORDINER | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
STANDARD SECURITY | Outstanding | MR WILLIAM NEIL CORDINER | |
STANDARD SECURITY | Outstanding | WILLIAM NEIL CORDINER | |
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 | WILLIAM NEIL CORDINER | |
STANDARD SECURITY | Outstanding | WILLIAM NEIL CORDINER | |
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 |
|
|
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
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as MACFARLANE HOMES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MACFARLANE HOMES LIMITED | Event Date | 2010-08-10 |
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 Type | Final Meetings | |
Defending party | Final Meetings | Event 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. | |||
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. |