Helensburgh
G84 7QQ
Scotland
Director Name | Peter Lyle Fairley |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 09 September 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Tighcreag Armadale Road, Rhu Helensburgh Dunbartonshire G84 8LG Scotland |
Director Name | Ronald Linklater Sharp |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 12 January 2018) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | "Ardbeg" 6 Craigmillar Avenue Milngavie Glasgow G62 8AU Scotland |
Secretary Name | Peter Lyle Fairley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1989(6 years, 5 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 09 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tighcreag Armadale Road, Rhu Helensburgh Dunbartonshire G84 8LG Scotland |
Telephone | 01436 678089 |
---|---|
Telephone region | Helensburgh |
Registered Address | C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
49 at £1 | Peter Lyle Fairley 49.00% Ordinary |
---|---|
49 at £1 | Trustees Of R.l. Sharp's Discretionary Trust 49.00% Ordinary |
1 at £1 | Mrs Diana E. Fairley 1.00% Ordinary |
1 at £1 | Mrs Sheila M. Sharp 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,844 |
Cash | £279,497 |
Current Liabilities | £21,467 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 May 1989 | Delivered on: 25 May 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 and 17/19 east king st helensburgh. Outstanding |
---|---|
18 April 1986 | Delivered on: 6 May 1986 Satisfied on: 16 April 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Water edge hotel, rhu. Title no dmb 2360. Fully Satisfied |
16 March 1983 | Delivered on: 24 March 1983 Satisfied on: 28 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1103 hectares at lagerie, rhu dunbartonshire, land title no dmb 1669. Fully Satisfied |
5 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2019 | Return of final meeting of voluntary winding up (3 pages) |
13 April 2018 | Registered office address changed from 302 st. Vincent Street Glasgow G2 5RZ Scotland to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 13 April 2018 (2 pages) |
13 April 2018 | Resolutions
|
23 February 2018 | Termination of appointment of Ronald Linklater Sharp as a director on 12 January 2018 (1 page) |
8 November 2017 | Registered office address changed from 17C East King Street Helensburgh G84 7QQ to 302 st. Vincent Street Glasgow G2 5RZ on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 17C East King Street Helensburgh G84 7QQ to 302 st. Vincent Street Glasgow G2 5RZ on 8 November 2017 (1 page) |
19 October 2017 | Satisfaction of charge 4 in full (1 page) |
19 October 2017 | Satisfaction of charge 4 in full (1 page) |
27 September 2017 | Cessation of Joanna Mary Gaie Peach as a person with significant control on 26 July 2017 (1 page) |
27 September 2017 | Cessation of Andrew John Buchanan Fairley as a person with significant control on 26 July 2017 (1 page) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Cessation of Joanna Mary Gaie Peach as a person with significant control on 26 July 2017 (1 page) |
27 September 2017 | Cessation of Andrew John Buchanan Fairley as a person with significant control on 26 July 2017 (1 page) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (12 pages) |
6 June 2017 | Confirmation statement made on 23 May 2017 with updates (12 pages) |
13 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
13 May 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
12 January 2017 | Termination of appointment of Peter Lyle Fairley as a director on 9 September 2016 (1 page) |
12 January 2017 | Termination of appointment of Peter Lyle Fairley as a secretary on 9 September 2016 (1 page) |
12 January 2017 | Termination of appointment of Peter Lyle Fairley as a secretary on 9 September 2016 (1 page) |
12 January 2017 | Termination of appointment of Peter Lyle Fairley as a director on 9 September 2016 (1 page) |
12 January 2017 | Termination of appointment of Peter Lyle Fairley as a director on 9 September 2016 (1 page) |
12 January 2017 | Termination of appointment of Peter Lyle Fairley as a director on 9 September 2016 (1 page) |
11 October 2016 | Appointment of Mr Andrew John Buchanan Fairley as a director on 9 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Andrew John Buchanan Fairley as a director on 9 September 2016 (2 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
5 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
25 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
23 June 2006 | Return made up to 23/05/06; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
13 June 2005 | Return made up to 23/05/05; full list of members (3 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 June 2004 | Return made up to 23/05/04; full list of members
|
29 June 2004 | Return made up to 23/05/04; full list of members
|
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 June 2003 | Return made up to 23/05/03; full list of members
|
25 June 2003 | Return made up to 23/05/03; full list of members
|
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
12 August 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
16 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
16 July 2002 | Return made up to 23/05/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 October 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
2 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
2 August 2001 | Return made up to 23/05/01; full list of members (6 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
14 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
23 June 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 23/05/99; full list of members (6 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
23 June 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
16 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 23/05/97; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
8 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
16 August 1988 | Full accounts made up to 31 March 1988 (7 pages) |
16 August 1988 | Full accounts made up to 31 March 1988 (7 pages) |
3 February 1988 | Full accounts made up to 31 March 1987 (1 page) |
3 February 1988 | Full accounts made up to 31 March 1987 (1 page) |
6 July 1987 | Full accounts made up to 31 March 1986 (16 pages) |
6 July 1987 | Full accounts made up to 31 March 1986 (16 pages) |
20 May 1987 | Return made up to 14/01/87; no change of members (8 pages) |
20 May 1987 | Return made up to 14/01/87; no change of members (8 pages) |
13 January 1983 | Incorporation (15 pages) |
13 January 1983 | Incorporation (15 pages) |