Company NameFair City Property Co. Limited
Company StatusActive
Company NumberSC051392
CategoryPrivate Limited Company
Incorporation Date13 September 1972(51 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1988(16 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed30 December 1988(16 years, 3 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(30 years, 7 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2003(30 years, 7 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(45 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed30 December 1988(16 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(28 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(31 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Telephone01625 584531
Telephone regionMacclesfield

Location

Registered Address2 2 Atlantic Square
31 York Street
Glasgow G2 8nj
G2 8NJ
Scotland
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1P E Jones (Properties) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£69,154
Gross Profit£44,154
Net Worth£181,249
Current Liabilities£586,774

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

24 May 2016Delivered on: 26 May 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold land being sandle heath mill, alderley road, chelford, macclesfield SK11 9AP registered at land registry under title number CH424228.
Outstanding
18 December 2006Delivered on: 22 December 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land lying to the east of alderley road, sandle heath, chelford, nether alderley CH424228.
Outstanding
15 April 1982Delivered on: 20 April 1982
Satisfied on: 14 September 2013
Persons entitled: Northern Commercial Trust Limited

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at sandle heath chelford, nether alderley, cheshire.
Fully Satisfied
1 October 1980Delivered on: 6 October 1980
Satisfied on: 14 September 2013
Persons entitled: Norther Commercial Trust LTD

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land at sandle heath chelford nether alderley cheshire england.
Fully Satisfied

Filing History

10 February 2021Full accounts made up to 30 April 2020 (20 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
15 September 2020Registered office address changed from Level 8 110 Queen Street Glasgow G1 3BX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 September 2020 (1 page)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
19 December 2019Full accounts made up to 30 April 2019 (20 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
28 December 2018Full accounts made up to 30 April 2018 (20 pages)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Full accounts made up to 30 April 2017 (18 pages)
17 January 2017Full accounts made up to 30 April 2016 (18 pages)
17 January 2017Full accounts made up to 30 April 2016 (18 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
26 May 2016Registration of charge SC0513920004, created on 24 May 2016 (27 pages)
26 May 2016Registration of charge SC0513920004, created on 24 May 2016 (27 pages)
17 May 2016Satisfaction of charge 3 in full (1 page)
17 May 2016Satisfaction of charge 3 in full (1 page)
3 February 2016Full accounts made up to 30 April 2015 (15 pages)
3 February 2016Full accounts made up to 30 April 2015 (15 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(7 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 5,000
(7 pages)
17 December 2015Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 17 December 2015 (2 pages)
17 December 2015Registered office address changed from Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ to Level 8 110 Queen Street Glasgow G1 3BX on 17 December 2015 (2 pages)
19 January 2015Full accounts made up to 30 April 2014 (16 pages)
19 January 2015Full accounts made up to 30 April 2014 (16 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(7 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 5,000
(7 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(7 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 5,000
(7 pages)
18 October 2013Full accounts made up to 30 April 2013 (15 pages)
18 October 2013Full accounts made up to 30 April 2013 (15 pages)
14 September 2013Satisfaction of charge 2 in full (3 pages)
14 September 2013Satisfaction of charge 1 in full (3 pages)
14 September 2013Satisfaction of charge 2 in full (3 pages)
14 September 2013Satisfaction of charge 1 in full (3 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (7 pages)
27 December 2012Full accounts made up to 30 April 2012 (15 pages)
27 December 2012Full accounts made up to 30 April 2012 (15 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
11 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (7 pages)
28 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
28 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
25 November 2011Full accounts made up to 30 April 2011 (15 pages)
25 November 2011Full accounts made up to 30 April 2011 (15 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (7 pages)
12 November 2010Full accounts made up to 30 April 2010 (15 pages)
12 November 2010Full accounts made up to 30 April 2010 (15 pages)
5 January 2010Director's details changed for Audrey Jones on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Audrey Jones on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Audrey Jones on 5 January 2010 (2 pages)
18 December 2009Full accounts made up to 30 April 2009 (15 pages)
18 December 2009Full accounts made up to 30 April 2009 (15 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
8 January 2009Return made up to 28/12/08; full list of members (4 pages)
7 January 2009Full accounts made up to 30 April 2008 (15 pages)
7 January 2009Full accounts made up to 30 April 2008 (15 pages)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
17 January 2008Return made up to 28/12/07; full list of members (3 pages)
15 January 2008Full accounts made up to 30 April 2007 (13 pages)
15 January 2008Full accounts made up to 30 April 2007 (13 pages)
10 January 2007Return made up to 28/12/06; full list of members (8 pages)
10 January 2007Return made up to 28/12/06; full list of members (8 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
23 November 2006Full accounts made up to 30 April 2006 (13 pages)
23 November 2006Full accounts made up to 30 April 2006 (13 pages)
13 June 2006Memorandum and Articles of Association (4 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Memorandum and Articles of Association (4 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2006Return made up to 28/12/05; full list of members (8 pages)
16 January 2006Return made up to 28/12/05; full list of members (8 pages)
21 November 2005Full accounts made up to 30 April 2005 (10 pages)
21 November 2005Full accounts made up to 30 April 2005 (10 pages)
21 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(8 pages)
21 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(8 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
16 July 2004New secretary appointed (2 pages)
16 July 2004New secretary appointed (2 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
11 February 2004Return made up to 28/12/03; full list of members (8 pages)
11 February 2004Return made up to 28/12/03; full list of members (8 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
6 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
29 January 2004Secretary's particulars changed (1 page)
29 January 2004Secretary's particulars changed (1 page)
24 December 2003Full accounts made up to 30 April 2003 (12 pages)
24 December 2003Full accounts made up to 30 April 2003 (12 pages)
12 November 2003Resolutions
  • RES13 ‐ Business transaction gm 11/11/03
(1 page)
12 November 2003Resolutions
  • RES13 ‐ Business transaction gm 11/11/03
(1 page)
24 April 2003New director appointed (4 pages)
24 April 2003New director appointed (4 pages)
24 April 2003New director appointed (4 pages)
24 April 2003New director appointed (4 pages)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
28 January 2003Return made up to 28/12/02; full list of members (7 pages)
26 November 2002Full accounts made up to 30 April 2002 (12 pages)
26 November 2002Full accounts made up to 30 April 2002 (12 pages)
19 August 2002Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR (1 page)
19 August 2002Registered office changed on 19/08/02 from: george house 50 george square glasgow G2 1RR (1 page)
13 June 2002Auditor's resignation (2 pages)
13 June 2002Auditor's resignation (2 pages)
14 January 2002Return made up to 28/12/01; full list of members (6 pages)
14 January 2002Return made up to 28/12/01; full list of members (6 pages)
20 December 2001Full accounts made up to 30 April 2001 (11 pages)
20 December 2001Full accounts made up to 30 April 2001 (11 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
10 January 2001Full accounts made up to 30 April 2000 (10 pages)
10 January 2001Full accounts made up to 30 April 2000 (10 pages)
7 January 2001Return made up to 28/12/00; full list of members (6 pages)
7 January 2001Return made up to 28/12/00; full list of members (6 pages)
10 March 2000Full accounts made up to 30 April 1999 (10 pages)
10 March 2000Full accounts made up to 30 April 1999 (10 pages)
21 January 2000Return made up to 28/12/99; full list of members (6 pages)
21 January 2000Return made up to 28/12/99; full list of members (6 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1998Full accounts made up to 30 April 1998 (10 pages)
11 December 1998Full accounts made up to 30 April 1998 (10 pages)
21 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1997Full accounts made up to 30 April 1997 (10 pages)
14 November 1997Full accounts made up to 30 April 1997 (10 pages)
22 January 1997Return made up to 28/12/96; no change of members (9 pages)
22 January 1997Return made up to 28/12/96; no change of members (9 pages)
21 November 1996Full accounts made up to 30 April 1996 (10 pages)
21 November 1996Full accounts made up to 30 April 1996 (10 pages)
1 March 1996Registered office changed on 01/03/96 from: c/o coopers & lybrand 209 west george street glasgow G2 2LW (1 page)
1 March 1996Registered office changed on 01/03/96 from: c/o coopers & lybrand 209 west george street glasgow G2 2LW (1 page)
6 February 1996Return made up to 28/12/95; full list of members (9 pages)
6 February 1996Return made up to 28/12/95; full list of members (9 pages)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
7 December 1995Full accounts made up to 30 April 1995 (10 pages)
7 December 1995Full accounts made up to 30 April 1995 (10 pages)
13 September 1972Certificate of incorporation (2 pages)
13 September 1972Incorporation (12 pages)
13 September 1972Certificate of incorporation (2 pages)
13 September 1972Incorporation (12 pages)