About

Registered Number: SC319931
Date of Incorporation: 29/03/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 9 Sutherland Avenue, Pollokshields, Glasgow, G41 4JJ

 

Established in 2007, Anne Macfie Garden Design Ltd has its registered office in Glasgow, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Macfie, Anne, Macfie, Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFIE, Anne 29 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MACFIE, Anne 15 March 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
CS01 - N/A 06 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2020
DS01 - Striking off application by a company 05 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 April 2019
AA01 - Change of accounting reference date 05 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AP03 - Appointment of secretary 15 March 2010
CERTNM - Change of name certificate 12 February 2010
RESOLUTIONS - N/A 12 February 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 08 October 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
RESOLUTIONS - N/A 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.