South Glassford Street
Milngavie
Glasgow
G62 6AT
Scotland
Secretary Name | Janice Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 2006(18 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (closed 10 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Meadow South Glassford Street, Milngavie Glasgow G62 6AT Scotland |
Director Name | Hamish Munro |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1988(1 day after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 August 1997) |
Role | Chartered Surveyor |
Correspondence Address | 136 Woodstock Avenue Glasgow G41 3SE Scotland |
Secretary Name | Aileen Elizabeth Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(3 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 1991) |
Role | Secy |
Correspondence Address | 31 Sherbrooke Avenue Glasgow Lanarkshire G41 4SD Scotland |
Secretary Name | Yvonne Rae Munro |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1995) |
Role | Insurance Cashier |
Correspondence Address | 109 Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW Scotland |
Secretary Name | Yvonne Rae Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1993(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 January 1995) |
Role | Insurance Cashier |
Correspondence Address | 109 Orchard Park Avenue Thornliebank Glasgow Lanarkshire G46 7BW Scotland |
Director Name | Lorraine Buchanan Munro |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 17 Hamilton Avenue Glasgow G41 4JG Scotland |
Secretary Name | Lorraine Buchanan Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(6 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 17 Hamilton Avenue Glasgow G41 4JG Scotland |
Secretary Name | Mr Thomas Michael Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 August 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Meadow South Glassford Street Milngavie Glasgow G62 6AT Scotland |
Secretary Name | Mr Pun Wai Chung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1997(9 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 May 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Finlay Rise Milngavie Glasgow G62 6EQ Scotland |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Fairways Investments (Scotland) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | Application to strike the company off the register (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
7 June 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
28 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
23 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
24 June 2009 | Return made up to 24/03/08; full list of members; amend (5 pages) |
24 June 2009 | Return made up to 23/03/09; full list of members; amend (5 pages) |
23 March 2009 | Return made up to 23/03/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
9 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
18 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 April 2007 | Return made up to 24/03/07; full list of members (6 pages) |
31 March 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 December 2006 | Partic of mort/charge * (4 pages) |
5 June 2006 | Declaration of assistance for shares acquisition (5 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Resolutions
|
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
20 May 2006 | Dec mort/charge * (2 pages) |
3 May 2006 | Return made up to 24/03/06; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 April 2005 | Return made up to 24/03/05; full list of members (6 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 March 2004 | Return made up to 24/03/04; full list of members (6 pages) |
30 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 April 2003 | Return made up to 24/03/03; full list of members
|
29 November 2002 | Registered office changed on 29/11/02 from: gilliland&co 219 st vincent street glasgow G2 5QY (1 page) |
24 July 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
18 January 2002 | Partic of mort/charge * (6 pages) |
6 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 April 2000 | Return made up to 24/03/00; full list of members
|
7 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 May 1999 | Return made up to 24/03/99; no change of members (4 pages) |
17 February 1999 | Dec mort/charge * (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
20 October 1997 | Company name changed ornum land & estates LIMITED\certificate issued on 21/10/97 (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New director appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | Director resigned (1 page) |
9 July 1997 | Partic of mort/charge * (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 April 1997 | Return made up to 24/03/97; no change of members (4 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Return made up to 24/03/96; full list of members (6 pages) |
17 April 1996 | Partic of mort/charge * (5 pages) |
17 October 1995 | New secretary appointed (2 pages) |
17 October 1995 | Ad 26/09/95--------- £ si 24990@1=24990 £ ic 25010/50000 (2 pages) |
1 September 1995 | Partic of mort/charge * (10 pages) |
14 August 1995 | Accounts 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 1995 | Ad 31/03/95--------- £ si 24910@1=24910 £ ic 100/25010 (2 pages) |
24 March 1988 | Incorporation (17 pages) |