MACFARLANE HOMES LIMITED

MACFARLANE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMACFARLANE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC177670
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MACFARLANE HOMES LIMITED?

    • (4521) /

    Where is MACFARLANE HOMES LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MACFARLANE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACFARLANE CONSTRUCTION LIMITED Aug 04, 1997Aug 04, 1997

    What are the latest accounts for MACFARLANE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What is the status of the latest annual return for MACFARLANE HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MACFARLANE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Notice of final meeting of creditors

    13 pages4.17(Scot)

    Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on Dec 12, 2013

    2 pagesAD01

    Notice of move from Administration to Creditors Voluntary Liquidation

    1 pages2.25B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Statement of administrator's proposal

    13 pages2.16B(Scot)

    Statement of affairs with form 2.14B(SCOT)/2.13B(SCOT)

    47 pages2.15B(Scot)

    Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on Aug 11, 2010

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    5 pages363a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2007

    20 pagesAA

    Who are the officers of MACFARLANE HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LINDSAYS WS
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Lothian
    Secretary
    19a Canning Street
    EH3 8HE Edinburgh
    Caledonian Exchange
    Lothian
    110222460001
    CORDINER, William Neil
    Beanshill Cottage
    Contlaw Road Milltimber
    AB13 0EJ Aberdeen
    Director
    Beanshill Cottage
    Contlaw Road Milltimber
    AB13 0EJ Aberdeen
    United KingdomBritish572260002
    MACCUISH, Duncan Malcolm
    16 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    Director
    16 Braid Avenue
    EH10 6EE Edinburgh
    Midlothian
    British876490001
    MACFARLANE, Angus William
    Rutherford Gardens
    EH46 7AP West Linton
    1
    Peeblesshire
    Director
    Rutherford Gardens
    EH46 7AP West Linton
    1
    Peeblesshire
    United KingdomBritish54043360003
    ORR MACQUEEN WS
    36 Heriot Row
    EH3 6ES Edinburgh
    Nominee Secretary
    36 Heriot Row
    EH3 6ES Edinburgh
    900000160001
    SKENE EDWARDS WS
    5 Albyn Place
    EH2 4NJ Edinburgh
    Midlothian
    Nominee Secretary
    5 Albyn Place
    EH2 4NJ Edinburgh
    Midlothian
    900028880001
    BARCLAY, Nicola
    36 Liberton Gardens
    EH16 6JS Edinburgh
    Midlothian
    Director
    36 Liberton Gardens
    EH16 6JS Edinburgh
    Midlothian
    ScotlandBritish117506110001
    CUNNINGHAM, Malcolm Hannay
    Mavisbank
    EH18 1HY Lasswade
    The Barn
    Midlothian
    Director
    Mavisbank
    EH18 1HY Lasswade
    The Barn
    Midlothian
    United KingdomBritish108581290002
    HUTTON, Elizabeth Jean
    16 Rose Avenue
    EH19 3RD Bonnyrigg
    Midlothian
    Director
    16 Rose Avenue
    EH19 3RD Bonnyrigg
    Midlothian
    British112942080001
    LAW, Robert
    5/6 Joppa Station Place
    Joppa
    EH15 2QU Edinburgh
    Midlothian
    Director
    5/6 Joppa Station Place
    Joppa
    EH15 2QU Edinburgh
    Midlothian
    British109922260001
    MACFARLANE, John Caldwell
    Willowfield Darlington Road
    DL12 8HN Barnard Castle
    County Durham
    Director
    Willowfield Darlington Road
    DL12 8HN Barnard Castle
    County Durham
    EnglandBritish2306120001
    MACFARLANE, Judith Helen
    Rutherford House
    EH46 7AS West Linton
    Peeblesshire
    Director
    Rutherford House
    EH46 7AS West Linton
    Peeblesshire
    British54043350002
    SMITH, William Martin
    4 Suffolk Road
    EH16 5NR Edinburgh
    Midlothian
    Director
    4 Suffolk Road
    EH16 5NR Edinburgh
    Midlothian
    British113078240001

    Does MACFARLANE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 12, 2007
    Delivered On Dec 27, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The steading, rochsoles farm, raebog road, glenmavis, airdrie.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 27, 2007Registration of a charge (410)
    Standard security
    Created On Oct 01, 2007
    Delivered On Oct 12, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    4 powdermill brae, gorebride.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 12, 2007Registration of a charge (410)
    Standard security
    Created On Apr 12, 2007
    Delivered On Apr 14, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area or piece of ground extending to 2.1183 hectares or thereby part and portion of holmes smallholding number six, broxburn and area of ground at holmes west, broxburn.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 14, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Mar 26, 2007
    Delivered On Mar 29, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • William Neil Cordiner
    Transactions
    • Mar 29, 2007Registration of a charge (410)
    • Apr 17, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On Oct 05, 2005
    Delivered On Oct 21, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2.71 hectares of ground part of the lands and estates of rutherford, parish of linton, county of peebles PBL3150.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 2005Registration of a charge (410)
    Standard security
    Created On Sep 08, 2005
    Delivered On Sep 28, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Rutherford house west linton peebles.
    Persons Entitled
    • Mr William Neil Cordiner
    Transactions
    • Sep 28, 2005Registration of a charge (410)
    Standard security
    Created On Nov 26, 2004
    Delivered On Dec 06, 2004
    Outstanding
    Amount secured
    All sums due in terms of a loan agreement dated 7 september and 28 october 2004
    Short particulars
    Subjects at glenyards road, bonnybridge (title number STG35614); an area of ground at glenyards road, bonnybridge (title number STG47153) and an area of ground at glenyards road, bonnybridge.
    Persons Entitled
    • William Neil Cordiner
    Transactions
    • Dec 06, 2004Registration of a charge (410)
    Standard security
    Created On Nov 26, 2004
    Delivered On Dec 02, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as and forming the subjects at glenyards, bonnybridge in the county of stirling (title number stg 35614).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 02, 2004Registration of a charge (410)
    Standard security
    Created On Nov 11, 2004
    Delivered On Nov 23, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Caskieberran road, glenrothes FFE71359.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 2004Registration of a charge (410)
    Standard security
    Created On Nov 11, 2004
    Delivered On Nov 17, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    (One) two areas of ground extending to 0.894 hectares and 0.1065 hectares at caskieberran road, glenrothes and (second) area of ground containing 4.699 acres at caskieberran road, glenrothes.
    Persons Entitled
    • William Neil Cordiner
    Transactions
    • Nov 17, 2004Registration of a charge (410)
    Standard security
    Created On Sep 09, 2004
    Delivered On Sep 17, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Former site of 538,540 & 542 main street & subjects to north east of main street, wishaw.
    Persons Entitled
    • William Neil Cordiner
    Transactions
    • Sep 17, 2004Registration of a charge (410)
    Standard security
    Created On Sep 09, 2004
    Delivered On Sep 10, 2004
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The property known as the subjects at main street, wishaw being the former site of 538, 540 and 540 main street, wishaw and ground lying to the north east of main street, wishaw (title numbers LAN154027 and LAN133969).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 10, 2004Registration of a charge (410)
    Bond & floating charge
    Created On Aug 28, 1997
    Delivered On Sep 08, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 08, 1997Registration of a charge (410)
    • Sep 18, 2004Alteration to a floating charge (466 Scot)
    • Dec 02, 2004Alteration to a floating charge (466 Scot)
    • Oct 05, 2005Alteration to a floating charge (466 Scot)
    • Apr 17, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does MACFARLANE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 05, 2010Administration started
    Aug 04, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    practitioner
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    Thomas Campbell Maclennan
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    practitioner
    160 Dundee Street
    Edinburgh
    EH11 1DQ
    2
    DateType
    Aug 04, 2011Commencement of winding up
    Apr 09, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Robert Craig
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    160 Dundee Street
    EH11 1DQ Edinburgh
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0