W. MCFARLAND SHAREHOLDINGS LTD
ENNISKILLEN


Company number NI037871
Status Active
Incorporation Date 9 February 2000
Company Type Private Limited Company
Address AT THE OFFICE OF HASSARD MCCLEMENTS, 32 EAST BRIDGE STREET, ENNISKILLEN, CO FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Total exemption small company accounts made up to 29 October 2015; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 50,004 . The most likely internet sites of W. MCFARLAND SHAREHOLDINGS LTD are www.wmcfarlandshareholdings.co.uk, and www.w-mcfarland-shareholdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. W Mcfarland Shareholdings Ltd is a Private Limited Company. The company registration number is NI037871. W Mcfarland Shareholdings Ltd has been working since 09 February 2000. The present status of the company is Active. The registered address of W Mcfarland Shareholdings Ltd is At The Office of Hassard Mcclements 32 East Bridge Street Enniskillen Co Fermanagh Bt74 7bt. . MCFARLAND, William Douglas Robert is a Secretary of the company. MCFARLAND, Walter Crozier is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCFARLAND, William Douglas Robert
Appointed Date: 09 February 2000

Director
MCFARLAND, Walter Crozier
Appointed Date: 09 February 2000
70 years old

Persons With Significant Control

Mr Walter Crozier Mcfarland
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. MCFARLAND SHAREHOLDINGS LTD Events

17 Feb 2017
Confirmation statement made on 9 February 2017 with updates
15 Apr 2016
Total exemption small company accounts made up to 29 October 2015
25 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,004

11 Jun 2015
Total exemption small company accounts made up to 29 October 2014
13 Feb 2015
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 50,004

...
... and 49 more events
27 Feb 2000
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Feb 2000
Articles
09 Feb 2000
Memorandum
09 Feb 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Feb 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

W. MCFARLAND SHAREHOLDINGS LTD Charges

17 November 2008
Mortgage or charge
Delivered: 25 November 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Premises known as apartment 12…
1 August 2007
Mortgage or charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
4 July 2007
Solicitors letter of undertaking
Delivered: 11 July 2007
Status: Satisfied on 13 January 2009
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 12 silverhill house…
4 July 2007
Mortgage or charge
Delivered: 11 July 2007
Status: Satisfied on 19 November 2007
Persons entitled: Northern Bank Limited
Description: All monies mortgage. No. 58 second floor, gatelodge…
23 March 2004
Mortgage or charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Enniskillen Ulster Bank Limited
Description: Legal mortgage all liabilities. The leasehold property…
25 February 2004
Mortgage or charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…