F.M.S.E. MACFARLANE LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD4 7PY

Company number SC253335
Status Active
Incorporation Date 28 July 2003
Company Type Private Limited Company
Address 154-156 ARBROATH ROAD, DUNDEE, DD4 7PY
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 28 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 28 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 200 . The most likely internet sites of F.M.S.E. MACFARLANE LIMITED are www.fmsemacfarlane.co.uk, and www.f-m-s-e-macfarlane.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. F M S E Macfarlane Limited is a Private Limited Company. The company registration number is SC253335. F M S E Macfarlane Limited has been working since 28 July 2003. The present status of the company is Active. The registered address of F M S E Macfarlane Limited is 154 156 Arbroath Road Dundee Dd4 7py. . MACFARLANE, Sheila is a Secretary of the company. MACFARLANE, Eileen is a Director of the company. MACFARLANE, Fergus is a Director of the company. MACFARLANE, Margaret is a Director of the company. MACFARLANE, Sheila is a Director of the company. Secretary MACFARLANE, Fergus has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MACFARLANE, Sheila
Appointed Date: 26 November 2009

Director
MACFARLANE, Eileen
Appointed Date: 01 September 2003
51 years old

Director
MACFARLANE, Fergus
Appointed Date: 01 September 2003
81 years old

Director
MACFARLANE, Margaret
Appointed Date: 01 September 2003
79 years old

Director
MACFARLANE, Sheila
Appointed Date: 30 June 2005
48 years old

Resigned Directors

Secretary
MACFARLANE, Fergus
Resigned: 26 November 2009
Appointed Date: 01 September 2003

Nominee Secretary
BRIAN REID LTD.
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 28 July 2003
Appointed Date: 28 July 2003

Persons With Significant Control

Mr Fergus Macfarlane
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Macfarlane
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F.M.S.E. MACFARLANE LIMITED Events

05 Sep 2016
Confirmation statement made on 28 July 2016 with updates
18 May 2016
Total exemption small company accounts made up to 31 August 2015
13 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 200

30 May 2015
Total exemption small company accounts made up to 31 August 2014
01 Sep 2014
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 200

...
... and 38 more events
06 Apr 2005
New director appointed
14 Jan 2005
First Gazette notice for compulsory strike-off
30 Jul 2003
Secretary resigned
30 Jul 2003
Director resigned
28 Jul 2003
Incorporation

F.M.S.E. MACFARLANE LIMITED Charges

31 July 2006
Bond & floating charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…