Company NameD. Fairnie And Sons Limited
DirectorsJames Fairnie and Michael Fairnie
Company StatusActive
Company NumberSC102985
CategoryPrivate Limited Company
Incorporation Date2 February 1987(37 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing

Directors

Director NameMr James Fairnie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(2 years, 2 months after company formation)
Appointment Duration35 years
RoleShare Fisherman
Country of ResidenceUnited Kingdom
Correspondence Address20 Maitland Park Road
Musselburgh
Midlothian
EH21 6DU
Scotland
Director NameMichael Fairnie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1989(2 years, 2 months after company formation)
Appointment Duration35 years
RoleShare Fisherman
Country of ResidenceUnited Kingdom
Correspondence Address44 Park Drive
Wallyford
East Lothian
EH21 8DA
Scotland
Director NameDavid Fairnie
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(2 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 1998)
RoleBoat Owner & Share Fisherman
Correspondence Address22 Maitland Park Road
Musselburgh
Midlothian
EH21 6DU
Scotland
Director NameDoreen Millar Fairnie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(2 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 March 2005)
RoleHousewife
Correspondence Address22 Maitland Park Road
Musselburgh
Midlothian
EH21 6DU
Scotland
Director NameNeil David Fairnie
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1989(2 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 12 March 2004)
RoleShare Fisherman
Correspondence Address71 Daiches Braes
Edinburgh
EH15 2RD
Scotland
Secretary NameDoreen Millar Fairnie
NationalityBritish
StatusResigned
Appointed28 April 1989(2 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 28 July 2011)
RoleCompany Director
Correspondence Address22 Maitland Park Road
Musselburgh
Midlothian
EH21 6DU
Scotland

Location

Registered AddressThe Lighthouse
Heugh Road
North Berwick
EH39 5PX
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Mr James Fairnie
50.00%
Ordinary
50 at £1Mr Michael Fairnie
50.00%
Ordinary

Financials

Year2014
Net Worth-£113,086
Cash£81,695
Current Liabilities£176,711

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

20 May 2005Delivered on: 27 May 2005
Satisfied on: 1 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & 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.
Fully Satisfied
13 April 2005Delivered on: 15 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in mv nova spero lh 142 official number A24579.
Outstanding

Filing History

11 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
17 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
28 February 2019Registered office address changed from 15 Glenorchy Road North Berwick East Lothian EH39 4PE to The Lighthouse Heugh Road North Berwick EH39 5PX on 28 February 2019 (1 page)
22 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 October 2017Satisfaction of charge 1 in full (4 pages)
28 October 2017Satisfaction of charge 1 in full (4 pages)
27 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 7 September 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
16 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
3 March 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
3 March 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
3 March 2015Current accounting period shortened from 5 April 2015 to 31 March 2015 (1 page)
20 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Registered office address changed from 44 Park Drive Wallyford Musselburgh EH21 8DA to 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 44 Park Drive Wallyford Musselburgh EH21 8DA to 15 Glenorchy Road North Berwick East Lothian EH39 4PE on 20 November 2014 (1 page)
20 November 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
8 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
8 July 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
28 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 September 2011Director's details changed for Michael Fairnie on 8 September 2010 (2 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Michael Fairnie on 8 September 2010 (2 pages)
15 September 2011Director's details changed for Michael Fairnie on 8 September 2010 (2 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
3 August 2011Registered office address changed from 22 Maitland Park Road Musselburgh EH21 6DU on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 22 Maitland Park Road Musselburgh EH21 6DU on 3 August 2011 (2 pages)
3 August 2011Termination of appointment of Doreen Fairnie as a secretary (2 pages)
3 August 2011Registered office address changed from 22 Maitland Park Road Musselburgh EH21 6DU on 3 August 2011 (2 pages)
3 August 2011Termination of appointment of Doreen Fairnie as a secretary (2 pages)
3 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
3 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
4 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
10 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
10 November 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
25 September 2009Return made up to 07/09/09; full list of members (6 pages)
25 September 2009Return made up to 07/09/09; full list of members (6 pages)
11 February 2009Director's change of particulars / michael fairnie / 21/03/2007 (1 page)
11 February 2009Return made up to 07/09/08; full list of members (6 pages)
11 February 2009Return made up to 07/09/08; full list of members (6 pages)
11 February 2009Director's change of particulars / michael fairnie / 21/03/2007 (1 page)
27 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
28 December 2007Return made up to 07/09/07; no change of members (7 pages)
28 December 2007Return made up to 07/09/07; no change of members (7 pages)
26 June 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
26 June 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
26 June 2007Total exemption full accounts made up to 5 April 2007 (10 pages)
17 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
17 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
17 October 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
29 September 2006Return made up to 07/09/06; full list of members (7 pages)
29 September 2006Return made up to 07/09/06; full list of members (7 pages)
30 September 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
30 September 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
30 September 2005Total exemption full accounts made up to 5 April 2005 (12 pages)
9 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 May 2005Partic of mort/charge * (5 pages)
27 May 2005Partic of mort/charge * (5 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
11 November 2004Return made up to 07/09/04; full list of members (8 pages)
11 November 2004Return made up to 07/09/04; full list of members (8 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Resolutions
  • RES13 ‐ Remove director 12/03/04
(1 page)
17 March 2004Resolutions
  • RES13 ‐ Remove director 12/03/04
(1 page)
15 September 2003Return made up to 07/09/03; full list of members (9 pages)
15 September 2003Return made up to 07/09/03; full list of members (9 pages)
8 September 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
8 September 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
8 September 2003Total exemption full accounts made up to 5 April 2003 (11 pages)
22 October 2002Return made up to 07/09/02; full list of members (9 pages)
22 October 2002Return made up to 07/09/02; full list of members (9 pages)
14 August 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
14 August 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
14 August 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
30 August 2001Return made up to 07/09/01; full list of members (8 pages)
30 August 2001Return made up to 07/09/01; full list of members (8 pages)
23 August 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
23 August 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
23 August 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
3 October 2000Return made up to 07/09/00; full list of members (8 pages)
3 October 2000Return made up to 07/09/00; full list of members (8 pages)
10 July 2000Full accounts made up to 5 April 2000 (11 pages)
10 July 2000Full accounts made up to 5 April 2000 (11 pages)
10 July 2000Full accounts made up to 5 April 2000 (11 pages)
21 September 1999Return made up to 07/09/99; full list of members (6 pages)
21 September 1999Full accounts made up to 5 April 1999 (11 pages)
21 September 1999Full accounts made up to 5 April 1999 (11 pages)
21 September 1999Return made up to 07/09/99; full list of members (6 pages)
21 September 1999Full accounts made up to 5 April 1999 (11 pages)
23 October 1998Return made up to 07/09/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1998Full accounts made up to 5 April 1998 (11 pages)
23 October 1998Full accounts made up to 5 April 1998 (11 pages)
23 October 1998Return made up to 07/09/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 October 1998Full accounts made up to 5 April 1998 (11 pages)
7 November 1997Full accounts made up to 5 April 1997 (11 pages)
7 November 1997Full accounts made up to 5 April 1997 (11 pages)
7 November 1997Full accounts made up to 5 April 1997 (11 pages)
10 September 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1997Return made up to 07/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Full accounts made up to 5 April 1996 (15 pages)
2 February 1997Full accounts made up to 5 April 1996 (15 pages)
2 February 1997Full accounts made up to 5 April 1996 (15 pages)
26 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 September 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 December 1995Full accounts made up to 5 April 1995 (11 pages)
18 December 1995Full accounts made up to 5 April 1995 (11 pages)
18 December 1995Full accounts made up to 5 April 1995 (11 pages)
25 September 1995Return made up to 07/09/95; no change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(8 pages)
25 September 1995Return made up to 07/09/95; no change of members
  • 363(287) ‐ Registered office changed on 25/09/95
(8 pages)