Company NameFairmuir Property Investment Company Ltd. (The)
DirectorsThomas Patrick Docherty and Johanna Frances Paterson
Company StatusActive
Company NumberSC039031
CategoryPrivate Limited Company
Incorporation Date16 July 1963(60 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Patrick Docherty
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1988(25 years, 5 months after company formation)
Appointment Duration35 years, 4 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressTayview South Union Street
Monifieth
Dundee
DD5 4EH
Scotland
Director NameMrs Johanna Frances Paterson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(51 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTayview, South Union Street
Monifieth
Angus
DD5 4GH
Scotland
Director NameJohanna Grosset Docherty
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(25 years, 5 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Rosa 45 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AL
Scotland
Director NameMurray Booth Hackney
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 February 1996)
RoleSecretary
Correspondence Address5 Elm Grove Park
Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Secretary NameMurray Booth Hackney
NationalityBritish
StatusResigned
Appointed12 December 1988(25 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 February 1996)
RoleCompany Director
Correspondence Address5 Elm Grove Park
Broughty Ferry
Dundee
Angus
DD5 3QW
Scotland
Secretary NameGraeme James Pearson Hill
NationalityBritish
StatusResigned
Appointed19 February 1996(32 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 February 1997)
RoleCompany Director
Correspondence AddressOaktree Lodge 152 Grange Road
Monifieth
Dundee
DD5 4PT
Scotland
Secretary NameJohanna Grosset Docherty
NationalityBritish
StatusResigned
Appointed26 February 1997(33 years, 7 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Rosa 45 Seafield Road
Broughty Ferry
Dundee
Angus
DD5 3AL
Scotland

Contact

Websiteinterbild.com
Telephone01382 532837
Telephone regionDundee

Location

Registered AddressTayview, South Union Street
Monifieth
Angus
DD5 4GH
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Interbild LTD
99.00%
Ordinary
1 at £1T.p. Docherty
1.00%
Ordinary

Financials

Year2014
Net Worth£15,291
Cash£1,817
Current Liabilities£98,583

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Charges

26 April 1977Delivered on: 3 May 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

3 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
7 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
7 February 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
17 January 2020Change of details for Mr Thomas Patrick Docherty as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Thomas Patrick Docherty on 17 January 2020 (2 pages)
17 January 2020Change of details for Mr Thomas Patrick Docherty as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Thomas Patrick Docherty on 17 January 2020 (2 pages)
17 January 2020Director's details changed for Mr Thomas Patrick Docherty on 17 January 2020 (2 pages)
9 January 2020Satisfaction of charge 1 in full (1 page)
25 June 2019Micro company accounts made up to 31 October 2018 (4 pages)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
21 June 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
25 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
5 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
8 October 2015Director's details changed for Mrs Johanna Frances Patterson on 1 June 2015 (2 pages)
8 October 2015Director's details changed for Mrs Johanna Frances Patterson on 1 June 2015 (2 pages)
8 October 2015Director's details changed for Mrs Johanna Frances Patterson on 1 June 2015 (2 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
6 July 2015Director's details changed for Mrs Johanna Frances Docherty on 1 June 2015 (2 pages)
6 July 2015Director's details changed for Mrs Johanna Frances Docherty on 1 June 2015 (2 pages)
6 July 2015Director's details changed for Mrs Johanna Frances Docherty on 1 June 2015 (2 pages)
25 June 2015Appointment of Mrs Johanna Frances Docherty as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mrs Johanna Frances Docherty as a director on 1 June 2015 (2 pages)
25 June 2015Appointment of Mrs Johanna Frances Docherty as a director on 1 June 2015 (2 pages)
19 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
29 July 2013Accounts for a dormant company made up to 31 October 2012 (5 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 May 2012Termination of appointment of Johanna Docherty as a director (2 pages)
11 May 2012Termination of appointment of Johanna Docherty as a director (2 pages)
25 April 2012Termination of appointment of Johanna Docherty as a secretary (2 pages)
25 April 2012Termination of appointment of Johanna Docherty as a secretary (2 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Thomas Patrick Docherty on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Johanna Grosset Docherty on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Thomas Patrick Docherty on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Johanna Grosset Docherty on 28 January 2010 (2 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (6 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
12 February 2009Return made up to 15/01/09; full list of members (4 pages)
19 September 2008Return made up to 15/01/08; full list of members (4 pages)
19 September 2008Return made up to 15/01/08; full list of members (4 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
29 August 2008Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page)
29 August 2008Registered office changed on 29/08/2008 from 2A ainslie street west pitkerro dundee tayside DD5 3RR (1 page)
28 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 March 2007Return made up to 15/01/07; full list of members (2 pages)
2 March 2007Return made up to 15/01/07; full list of members (2 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
1 March 2006Return made up to 15/01/06; full list of members (2 pages)
1 March 2006Return made up to 15/01/06; full list of members (2 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
26 August 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
10 May 2005Registered office changed on 10/05/05 from: milton mill monifieth dundee DD5 4NZ (1 page)
10 May 2005Registered office changed on 10/05/05 from: milton mill monifieth dundee DD5 4NZ (1 page)
11 March 2005Return made up to 15/01/05; full list of members (7 pages)
11 March 2005Return made up to 15/01/05; full list of members (7 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
26 August 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
31 January 2004Return made up to 15/01/04; full list of members (7 pages)
31 January 2004Return made up to 15/01/04; full list of members (7 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
1 September 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
21 January 2003Return made up to 15/01/03; full list of members (7 pages)
3 September 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
3 September 2002Accounts for a dormant company made up to 31 October 2001 (4 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
22 January 2002Return made up to 15/01/02; full list of members (6 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
30 August 2001Accounts for a dormant company made up to 31 October 2000 (4 pages)
5 March 2001Return made up to 15/01/01; full list of members (6 pages)
5 March 2001Return made up to 15/01/01; full list of members (6 pages)
18 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
18 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (4 pages)
3 February 2000Return made up to 15/01/00; full list of members (6 pages)
3 February 2000Return made up to 15/01/00; full list of members (6 pages)
1 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
1 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
1 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1999Return made up to 15/01/99; full list of members (6 pages)
16 February 1999Return made up to 15/01/99; full list of members (6 pages)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
2 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
10 February 1998Return made up to 15/01/98; no change of members (4 pages)
10 February 1998Return made up to 15/01/98; no change of members (4 pages)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
29 August 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
18 March 1997New secretary appointed (2 pages)
18 March 1997Secretary resigned (1 page)
18 March 1997Secretary resigned (1 page)
18 March 1997New secretary appointed (2 pages)
3 March 1997Return made up to 15/01/97; no change of members (4 pages)
3 March 1997Return made up to 15/01/97; no change of members (4 pages)
24 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
24 June 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
4 April 1996Secretary resigned;director resigned (1 page)
4 April 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 1996Secretary resigned;director resigned (1 page)
4 April 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 1996New secretary appointed (2 pages)
23 February 1996Accounts for a dormant company made up to 31 October 1994 (1 page)
23 February 1996New secretary appointed (2 pages)
23 February 1996Accounts for a dormant company made up to 31 October 1994 (1 page)
26 May 1995Return made up to 15/01/95; no change of members (4 pages)
26 May 1995Return made up to 15/01/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 July 1963Certificate of incorporation (1 page)
16 July 1963Certificate of incorporation (1 page)