Advanced company searchLink opens in new window

MCFARLANE TS LTD

Company number SC531414

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 AD01 Registered office address changed from Airrlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY Scotland to Airrlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RB on 27 November 2019
29 Oct 2019 AD01 Registered office address changed from Airlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY Scotland to Airrlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY on 29 October 2019
29 Oct 2019 AD01 Registered office address changed from 15 Mcfarlane Street Paisley Renfrewshire PA3 1RY Scotland to Airlink Bussines Centre 24 Clark Street Paisley Renfrewshire PA3 1RY on 29 October 2019
21 Jan 2019 AA Micro company accounts made up to 30 April 2018
07 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
15 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
12 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
13 Oct 2017 RP04AP01 Second filing for the appointment of Mr Marcin Slawomir Zarnowski as a director
12 Oct 2017 PSC01 Notification of Marcin Slawomir Zarnowski as a person with significant control on 12 October 2017
12 Oct 2017 PSC07 Cessation of Jacek Zarnowski as a person with significant control on 12 October 2017
12 Oct 2017 AP01 Appointment of Mr Marcin Slawomir Zarnowski as a director on 12 October 2017
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 13/10/2017
12 Oct 2017 TM01 Termination of appointment of Jacek Zarnowski as a director on 12 October 2017
04 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
01 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted