Company NameFairways Land & Estates Limited
Company StatusDissolved
Company NumberSC110055
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)
Dissolution Date10 July 2015 (8 years, 9 months ago)
Previous NamesSedgegrove Limited and Ornum Land & Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Michael Wallace
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1997(9 years, 5 months after company formation)
Appointment Duration17 years, 10 months (closed 10 July 2015)
RoleMotor Car Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadow
South Glassford Street
Milngavie
Glasgow
G62 6AT
Scotland
Secretary NameJanice Wallace
NationalityBritish
StatusClosed
Appointed17 May 2006(18 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 10 July 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Meadow
South Glassford Street, Milngavie
Glasgow
G62 6AT
Scotland
Director NameHamish Munro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1988(1 day after company formation)
Appointment Duration9 years, 5 months (resigned 29 August 1997)
RoleChartered Surveyor
Correspondence Address136 Woodstock Avenue
Glasgow
G41 3SE
Scotland
Secretary NameAileen Elizabeth Oliver
NationalityBritish
StatusResigned
Appointed10 September 1991(3 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 September 1991)
RoleSecy
Correspondence Address31 Sherbrooke Avenue
Glasgow
Lanarkshire
G41 4SD
Scotland
Secretary NameYvonne Rae Munro
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1993(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1995)
RoleInsurance Cashier
Correspondence Address109 Orchard Park Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7BW
Scotland
Secretary NameYvonne Rae Munro
NationalityBritish
StatusResigned
Appointed24 March 1993(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 24 January 1995)
RoleInsurance Cashier
Correspondence Address109 Orchard Park Avenue
Thornliebank
Glasgow
Lanarkshire
G46 7BW
Scotland
Director NameLorraine Buchanan Munro
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address17 Hamilton Avenue
Glasgow
G41 4JG
Scotland
Secretary NameLorraine Buchanan Munro
NationalityBritish
StatusResigned
Appointed25 January 1995(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 26 September 1995)
RoleCompany Director
Correspondence Address17 Hamilton Avenue
Glasgow
G41 4JG
Scotland
Secretary NameMr Thomas Michael Wallace
NationalityBritish
StatusResigned
Appointed26 September 1995(7 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Meadow
South Glassford Street
Milngavie
Glasgow
G62 6AT
Scotland
Secretary NameMr Pun Wai Chung
NationalityBritish
StatusResigned
Appointed29 August 1997(9 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Finlay Rise
Milngavie
Glasgow
G62 6EQ
Scotland

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50k at £1Fairways Investments (Scotland) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Application to strike the company off the register (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 50,000
(4 pages)
24 June 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
7 June 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
12 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
28 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
23 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages)
24 June 2009Return made up to 24/03/08; full list of members; amend (5 pages)
24 June 2009Return made up to 23/03/09; full list of members; amend (5 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
9 May 2008Return made up to 24/03/08; full list of members (3 pages)
18 February 2008Accounts for a small company made up to 31 March 2007 (7 pages)
17 April 2007Return made up to 24/03/07; full list of members (6 pages)
31 March 2007Partic of mort/charge * (3 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 December 2006Partic of mort/charge * (4 pages)
5 June 2006Declaration of assistance for shares acquisition (5 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
20 May 2006Dec mort/charge * (2 pages)
3 May 2006Return made up to 24/03/06; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 April 2005Return made up to 24/03/05; full list of members (6 pages)
9 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
29 March 2004Return made up to 24/03/04; full list of members (6 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 24/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2002Registered office changed on 29/11/02 from: gilliland&co 219 st vincent street glasgow G2 5QY (1 page)
24 July 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 March 2002Return made up to 24/03/02; full list of members (6 pages)
18 January 2002Partic of mort/charge * (6 pages)
6 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 April 2001Return made up to 24/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 May 1999Return made up to 24/03/99; no change of members (4 pages)
17 February 1999Dec mort/charge * (4 pages)
29 May 1998Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
20 October 1997Company name changed ornum land & estates LIMITED\certificate issued on 21/10/97 (2 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997New director appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
9 July 1997Partic of mort/charge * (5 pages)
1 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 April 1997Return made up to 24/03/97; no change of members (4 pages)
15 May 1996Director resigned (1 page)
15 May 1996Return made up to 24/03/96; full list of members (6 pages)
17 April 1996Partic of mort/charge * (5 pages)
17 October 1995New secretary appointed (2 pages)
17 October 1995Ad 26/09/95--------- £ si 24990@1=24990 £ ic 25010/50000 (2 pages)
1 September 1995Partic of mort/charge * (10 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
8 August 1995£ nc 100/50000 31/03/95 (1 page)
8 August 1995Ad 31/03/95--------- £ si 24910@1=24910 £ ic 100/25010 (2 pages)
24 March 1988Incorporation (17 pages)