FARNINGHAM MCCREADIE PARTNERSHIP LIMITED
Overview
Company Name | FARNINGHAM MCCREADIE PARTNERSHIP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC209454 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FARNINGHAM MCCREADIE PARTNERSHIP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FARNINGHAM MCCREADIE PARTNERSHIP LIMITED located?
Registered Office Address | 39 George Street EH2 2HN Edinburgh Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FARNINGHAM MCCREADIE PARTNERSHIP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for FARNINGHAM MCCREADIE PARTNERSHIP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Benjamin Warwick Whitworth on Apr 08, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Benjamin Warwick Whitworth on Apr 01, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4 Chester Street Edinburgh EH3 7RA on Jun 22, 2012 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2011 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 09, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Graham Olver as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Warwick Whitworth as a director | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 3 pages | AA | ||||||||||
Termination of appointment of David Wilton as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Hamer as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Caroline Farbridge as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jul 09, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Paul Christopher Hamer as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Graham Dudley Olver as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Howard as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 2 pages | AA | ||||||||||
Appointment of Mr David Charles Wilton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Robins as a director | 1 pages | TM01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of FARNINGHAM MCCREADIE PARTNERSHIP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITWORTH, Benjamin Warwick | Director | George Street EH2 2HN Edinburgh 39 Scotland | England | British | Solicitor | 169265370001 | ||||
CONNERY, Denis Patrick | Secretary | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | British | 95230660003 | ||||||
FARBRIDGE, Caroline Louise | Secretary | Silk Mill Mews Cookridge LS16 6SU Leeds 8 West Yorkshire | British | Chartered Secretary | 134600910001 | |||||
FARNINGHAM, Alan Robert | Secretary | 15 Oswald Road EH9 2HE Edinburgh Midlothian | British | Town Planner | 73221820001 | |||||
HARTLEY, Robert | Secretary | 7 Wigton Green LS17 8QR Leeds West Yorkshire | British | Chartered Accountant | 64100080001 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
CONNERY, Denis Patrick | Director | 8 Hereford Road HG1 2NP Harrogate North Yorkshire | Uk | British | Director | 95230660003 | ||||
DONALDSON, David Stewart | Director | 144b Warren Road BT21 0PQ Donaghdee County Down | British | Planner | 98278080001 | |||||
FARNINGHAM, Alan Robert | Director | 15 Oswald Road EH9 2HE Edinburgh Midlothian | United Kingdom | British | Town Planner | 73221820001 | ||||
HAMER, Paul Christopher | Director | 4 Chester Street Edinburgh EH3 7RA | United Kingdom | British | Director | 104678020001 | ||||
HARTLEY, Robert | Director | 7 Wigton Green LS17 8QR Leeds West Yorkshire | United Kingdom | British | Chartered Accountant | 64100080001 | ||||
HOLDER, Robin | Director | 12 Langside EH40 3AN East Linton East Lothian | British | Director | 91490160001 | |||||
HOWARD, Andrew | Director | 12 Stockdale Walk HG5 8DZ Knaresborough | England | British | Solicitor | 122888110001 | ||||
MACFARLANE, Jamie Duncan Morton | Director | 5/10 Portland Gardens Britannia Quay, Leith EH6 6NQ Edinburgh | British | Director | 73221860003 | |||||
MCCREADIE, Donald Fraser | Director | 6 Morningside Terrace EH10 5HG Edinburgh Midlothian | Scotland | British | Landscape Architect | 73353490001 | ||||
OLVER, Graham Dudley | Director | 4 Chester Street Edinburgh EH3 7RA | England | British | Director | 103827770001 | ||||
PURVIS, John George | Director | 4 Castle Hill Close Pannal Ash HG2 9JH Harrogate North Yorkshire | British | Chartered Engineer | 19371460002 | |||||
ROBINS, Neil Stewart | Director | Roman Drive Roundhay LS8 2DR Leeds 4 West Yorkshire | England | British | Chartered Accountant | 134901440001 | ||||
WATT, Andrew Douglas | Director | 5c Merchiston Avenue EH10 4PJ Edinburgh | British | Traffic Consultant | 80538130001 | |||||
WILTON, David Charles | Director | 4 Chester Street Edinburgh EH3 7RA | England | British | Director | 99414270001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Does FARNINGHAM MCCREADIE PARTNERSHIP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Nov 16, 2000 Delivered On Nov 29, 2000 | Satisfied | 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
| ||||
Transactions
|
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