About

Registered Number: SC022380
Date of Incorporation: 15/04/1943 (81 years ago)
Company Status: Active
Registered Address: 12a Bonnington Road Lane, Edinburgh, EH6 5BJ,

 

Farquhar & Son Ltd was registered on 15 April 1943 and has its registered office in Edinburgh, it's status at Companies House is "Active". There are 7 directors listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEPBURN, Paul Michael 27 October 2017 - 1
CRICHTON, Michael 26 July 2005 09 March 2015 1
MACGREGOR, Agnes Laughlan N/A 28 September 2007 1
MACGREGOR, Alan John N/A 27 October 2017 1
MACGREGOR, Ian Duncan N/A 12 May 1990 1
MACGREGOR, Lorraine 12 May 1990 27 October 2017 1
MCWILLIAM, Alistair George 30 July 1998 24 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 July 2020
MR04 - N/A 03 June 2020
MR04 - N/A 03 June 2020
AA - Annual Accounts 27 November 2019
PSC07 - N/A 25 September 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 03 January 2019
DISS40 - Notice of striking-off action discontinued 28 November 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 23 November 2018
PSC01 - N/A 23 November 2018
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 16 November 2017
TM02 - Termination of appointment of secretary 16 November 2017
AP01 - Appointment of director 16 November 2017
AD01 - Change of registered office address 16 November 2017
MR04 - N/A 26 October 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 12 August 2015
TM01 - Termination of appointment of director 20 March 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 20 September 2012
CH01 - Change of particulars for director 20 September 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 08 September 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 18 February 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 July 2008
288b - Notice of resignation of directors or secretaries 28 September 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
363a - Annual Return 12 October 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 29 July 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 25 September 2002
288c - Notice of change of directors or secretaries or in their particulars 25 September 2002
AA - Annual Accounts 06 July 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 26 August 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 12 August 1996
363s - Annual Return 07 September 1995
AA - Annual Accounts 14 August 1995
288 - N/A 26 July 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 26 October 1994
AA - Annual Accounts 12 July 1994
AA - Annual Accounts 27 September 1993
363s - Annual Return 13 September 1993
AA - Annual Accounts 23 September 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 10 September 1991
363a - Annual Return 10 September 1991
363 - Annual Return 07 November 1990
AA - Annual Accounts 07 November 1990
288 - N/A 28 October 1990
288 - N/A 11 September 1990
363 - Annual Return 31 October 1989
AA - Annual Accounts 31 October 1989
363 - Annual Return 29 March 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 10 November 1987
AA - Annual Accounts 10 November 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
288 - N/A 04 December 1986

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 19 November 1985 Fully Satisfied

N/A

Standard security 12 October 1984 Fully Satisfied

N/A

Cash credit bond and floating charge 08 June 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.