Background WavePink WaveYellow Wave

EADIE, MCFARLAND & CO. LTD (NI054857)

EADIE, MCFARLAND & CO. LTD (NI054857) is an active UK company. incorporated on 25 April 2005. with registered office in Enniskillen. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EADIE, MCFARLAND & CO. LTD has been registered for 20 years. Current directors include MCFARLAND, William Douglas Robert.

Company Number
NI054857
Status
active
Type
ltd
Incorporated
25 April 2005
Age
20 years
Address
Enniskillen, BT74 7BT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MCFARLAND, William Douglas Robert
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EADIE, MCFARLAND & CO. LTD

EADIE, MCFARLAND & CO. LTD is an active company incorporated on 25 April 2005 with the registered office located in Enniskillen. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EADIE, MCFARLAND & CO. LTD was registered 20 years ago.(SIC: 68310)

Status

active

Active since 20 years ago

Company No

NI054857

LTD Company

Age

20 Years

Incorporated 25 April 2005

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

34 East Bridge Street Enniskillen, BT74 7BT,

Timeline

7 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Apr 05
Share Issue
Nov 14
Director Joined
May 16
Director Left
Nov 21
Owner Exit
Nov 21
Share Buyback
Dec 21
Capital Reduction
Dec 21
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MCFARLAND, William Douglas Robert

Active
Pubble Road, TempoBT94 3BU
Secretary
Appointed 25 Apr 2005

MCFARLAND, William Douglas Robert

Active
Pubble Road, Doon, EnniskillenBT94 3BU
Born November 1980
Director
Appointed 20 May 2016

KANE, Dorothy May

Resigned
111 Knockview Drive, CraigavonBT62 2BL
Secretary
Appointed 25 Apr 2005
Resigned 25 Apr 2005

MCFARLAND, Walter Crozier

Resigned
4 Bellevue Road, EnniskillenBT74 4HN
Born June 1955
Director
Appointed 25 Apr 2005
Resigned 31 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Walter Crozier Mcfarland

Ceased
4 Bellevue Road, EnniskillenBT74 4HN
Born June 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Oct 2021

Mr William Douglas Robert Mcfarland

Active
Pubble Road, EnniskillenBT94 3BU
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 April 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Capital Cancellation Shares
14 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Capital Alter Shares Subdivision
6 November 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
6 November 2014
RESOLUTIONSResolutions
Resolution
6 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Legacy
15 July 2009
AC(NI)AC(NI)
Legacy
4 June 2009
371SR(NI)371SR(NI)
Legacy
4 June 2009
296(NI)296(NI)
Legacy
8 April 2009
233(NI)233(NI)
Legacy
13 May 2008
371S(NI)371S(NI)
Legacy
20 November 2007
AC(NI)AC(NI)
Legacy
20 November 2007
98-2(NI)98-2(NI)
Legacy
17 January 2007
AC(NI)AC(NI)
Legacy
12 May 2006
371S(NI)371S(NI)
Legacy
6 May 2005
296(NI)296(NI)
Incorporation Company
25 April 2005
NEWINCIncorporation