FARNINGHAM MCCREADIE PARTNERSHIP LIMITED

FARNINGHAM MCCREADIE PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFARNINGHAM MCCREADIE PARTNERSHIP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC209454
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for FARNINGHAM MCCREADIE PARTNERSHIP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for FARNINGHAM MCCREADIE PARTNERSHIP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Benjamin Warwick Whitworth on Apr 08, 2013

    2 pagesCH01
    X26364U3

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    A1O79Z3S

    Total exemption full accounts made up to Mar 31, 2012

    3 pagesAA
    A1NMSWK3

    Annual return made up to Jul 09, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2012

    Statement of capital on Aug 06, 2012

    • Capital: GBP 2
    SH01
    X1EQWMY1

    Director's details changed for Mr Benjamin Warwick Whitworth on Apr 01, 2012

    2 pagesCH01
    X1EQWMXT

    Registered office address changed from 4 Chester Street Edinburgh EH3 7RA on Jun 22, 2012

    1 pagesAD01
    X1BLKG54

    Total exemption full accounts made up to Mar 31, 2011

    4 pagesAA
    S107QE96

    Previous accounting period shortened from Jun 30, 2011 to Mar 31, 2011

    1 pagesAA01
    X0ZUF2TN

    Annual return made up to Jul 09, 2011 with full list of shareholders

    3 pagesAR01
    XEH55WFD

    Termination of appointment of Graham Olver as a director

    1 pagesTM01
    XJGFNTWN

    Appointment of Mr Benjamin Warwick Whitworth as a director

    2 pagesAP01
    XJGFMTWM

    Total exemption full accounts made up to Jun 30, 2010

    3 pagesAA
    ATR7CSRW

    Termination of appointment of David Wilton as a director

    1 pagesTM01
    X8XULPZ5

    Termination of appointment of Paul Hamer as a director

    1 pagesTM01
    X8XUMPZ6

    Termination of appointment of Caroline Farbridge as a secretary

    1 pagesTM02
    XUIS3OSK

    Annual return made up to Jul 09, 2010 with full list of shareholders

    5 pagesAR01
    XUNFSLJP

    Appointment of Mr Paul Christopher Hamer as a director

    2 pagesAP01
    XKR4WK91

    Appointment of Mr Graham Dudley Olver as a director

    2 pagesAP01
    XKR5ZK95

    Termination of appointment of Andrew Howard as a director

    1 pagesTM01
    XUWQWJXP

    Accounts for a dormant company made up to Jun 30, 2009

    2 pagesAA
    AFGGIIRC

    Appointment of Mr David Charles Wilton as a director

    2 pagesAP01
    XBY7UISH

    Termination of appointment of Neil Robins as a director

    1 pagesTM01
    XHCH3DRE

    legacy

    1 pages288a
    X0EDAC4E

    Who are the officers of FARNINGHAM MCCREADIE PARTNERSHIP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITWORTH, Benjamin Warwick
    George Street
    EH2 2HN Edinburgh
    39
    Scotland
    Director
    George Street
    EH2 2HN Edinburgh
    39
    Scotland
    EnglandBritishSolicitor169265370001
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Secretary
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    British95230660003
    FARBRIDGE, Caroline Louise
    Silk Mill Mews
    Cookridge
    LS16 6SU Leeds
    8
    West Yorkshire
    Secretary
    Silk Mill Mews
    Cookridge
    LS16 6SU Leeds
    8
    West Yorkshire
    BritishChartered Secretary134600910001
    FARNINGHAM, Alan Robert
    15 Oswald Road
    EH9 2HE Edinburgh
    Midlothian
    Secretary
    15 Oswald Road
    EH9 2HE Edinburgh
    Midlothian
    BritishTown Planner73221820001
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Secretary
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    BritishChartered Accountant64100080001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    CONNERY, Denis Patrick
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    Director
    8 Hereford Road
    HG1 2NP Harrogate
    North Yorkshire
    UkBritishDirector95230660003
    DONALDSON, David Stewart
    144b Warren Road
    BT21 0PQ Donaghdee
    County Down
    Director
    144b Warren Road
    BT21 0PQ Donaghdee
    County Down
    BritishPlanner98278080001
    FARNINGHAM, Alan Robert
    15 Oswald Road
    EH9 2HE Edinburgh
    Midlothian
    Director
    15 Oswald Road
    EH9 2HE Edinburgh
    Midlothian
    United KingdomBritishTown Planner73221820001
    HAMER, Paul Christopher
    4 Chester Street
    Edinburgh
    EH3 7RA
    Director
    4 Chester Street
    Edinburgh
    EH3 7RA
    United KingdomBritishDirector104678020001
    HARTLEY, Robert
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    Director
    7 Wigton Green
    LS17 8QR Leeds
    West Yorkshire
    United KingdomBritishChartered Accountant64100080001
    HOLDER, Robin
    12 Langside
    EH40 3AN East Linton
    East Lothian
    Director
    12 Langside
    EH40 3AN East Linton
    East Lothian
    BritishDirector91490160001
    HOWARD, Andrew
    12 Stockdale Walk
    HG5 8DZ Knaresborough
    Director
    12 Stockdale Walk
    HG5 8DZ Knaresborough
    EnglandBritishSolicitor122888110001
    MACFARLANE, Jamie Duncan Morton
    5/10 Portland Gardens
    Britannia Quay, Leith
    EH6 6NQ Edinburgh
    Director
    5/10 Portland Gardens
    Britannia Quay, Leith
    EH6 6NQ Edinburgh
    BritishDirector73221860003
    MCCREADIE, Donald Fraser
    6 Morningside Terrace
    EH10 5HG Edinburgh
    Midlothian
    Director
    6 Morningside Terrace
    EH10 5HG Edinburgh
    Midlothian
    ScotlandBritishLandscape Architect73353490001
    OLVER, Graham Dudley
    4 Chester Street
    Edinburgh
    EH3 7RA
    Director
    4 Chester Street
    Edinburgh
    EH3 7RA
    EnglandBritishDirector103827770001
    PURVIS, John George
    4 Castle Hill Close
    Pannal Ash
    HG2 9JH Harrogate
    North Yorkshire
    Director
    4 Castle Hill Close
    Pannal Ash
    HG2 9JH Harrogate
    North Yorkshire
    BritishChartered Engineer19371460002
    ROBINS, Neil Stewart
    Roman Drive
    Roundhay
    LS8 2DR Leeds
    4
    West Yorkshire
    Director
    Roman Drive
    Roundhay
    LS8 2DR Leeds
    4
    West Yorkshire
    EnglandBritishChartered Accountant134901440001
    WATT, Andrew Douglas
    5c Merchiston Avenue
    EH10 4PJ Edinburgh
    Director
    5c Merchiston Avenue
    EH10 4PJ Edinburgh
    BritishTraffic Consultant80538130001
    WILTON, David Charles
    4 Chester Street
    Edinburgh
    EH3 7RA
    Director
    4 Chester Street
    Edinburgh
    EH3 7RA
    EnglandBritishDirector99414270001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Does FARNINGHAM MCCREADIE PARTNERSHIP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 29, 2000Registration of a charge (410)
    • May 13, 2006Statement of satisfaction of a charge in full or part (419a)

    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