Company NameFairways Leisure Limited
Company StatusDissolved
Company NumberSC120427
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Amelia Ann Mackenzie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2001(11 years, 7 months after company formation)
Appointment Duration17 years, 8 months (closed 22 January 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCastleheather House
Castleheather
Inverness
Highland
IV2 6AA
Scotland
Secretary NameTorquil Farquhar Macleod
NationalityBritish
StatusClosed
Appointed03 December 2001(12 years, 2 months after company formation)
Appointment Duration17 years, 1 month (closed 22 January 2019)
RoleSolicitor
Correspondence Address7 Ardross Street
Inverness
IV3 5PL
Scotland
Director NameChristopher Stuart Crook
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 17 May 2001)
RoleCompany Director
Correspondence Address18 Green Drive
Inverness
Inverness Shire
IV2 4EU
Scotland
Director NamePhilip Crook
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address80 Nevis Park
Inverness
Inverness Shire
IV3 6PP
Scotland
Director NameMichael Turner Mackenzie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration15 years, 10 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Heather Farm
Inverness
IV2 6AA
Scotland
Secretary NameChristopher Stuart Crook
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1993)
RoleCompany Director
Correspondence Address18 Green Drive
Inverness
Inverness Shire
IV2 4EU
Scotland
Director NameGary Denis Thompson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1993(4 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 February 1999)
RoleRetailer
Correspondence Address2 Edgemoor Park
Balloch
Inverness
IV1 2RB
Scotland
Secretary NameInnes & Mackay Limited (Corporation)
StatusResigned
Appointed15 December 1993(4 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 December 2001)
Correspondence AddressInnes & Mackay
Kintail House, Beechwood Business Park
Inverness
IV2 3BW
Scotland

Contact

Websitegolflochness.com

Location

Registered AddressCastleheather
Inverness
Highland
IV2 6AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South

Shareholders

175k at £1Fairways Leisure Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

14 April 1995Delivered on: 24 April 1995
Satisfied on: 24 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The golf course at castleheather and balloan, inverness.
Fully Satisfied
13 November 1990Delivered on: 21 November 1990
Satisfied on: 7 March 2001
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Fairways leisure park inverness.
Fully Satisfied
12 October 1990Delivered on: 29 October 1990
Satisfied on: 24 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6.50 acres at slackbuie avenue balloan inverness.
Fully Satisfied
12 October 1990Delivered on: 29 October 1990
Satisfied on: 24 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease of 32 acres at slackbuie avenue balloan inverness.
Fully Satisfied
30 October 1990Delivered on: 12 November 1990
Satisfied on: 21 September 2001
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: 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
1 October 1990Delivered on: 10 October 1990
Satisfied on: 17 March 2009
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: The whole assets of the company.
Fully Satisfied
30 October 1990Delivered on: 15 November 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: 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.
Outstanding

Filing History

17 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
18 October 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
16 October 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
23 November 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 175,001
(4 pages)
21 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
6 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 175,001
(4 pages)
6 November 2014Secretary's details changed for Torquil Farquhar Macleod on 1 November 2013 (1 page)
6 November 2014Secretary's details changed for Torquil Farquhar Macleod on 1 November 2013 (1 page)
9 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
18 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
30 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 175,001
(4 pages)
24 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
27 April 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
20 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
23 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
26 July 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
30 November 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
9 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
19 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 November 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
8 October 2008Return made up to 16/08/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 August 2007Return made up to 16/08/07; full list of members (2 pages)
3 August 2007Director resigned (1 page)
18 July 2007Accounting reference date extended from 30/09/06 to 31/01/07 (1 page)
11 September 2006Return made up to 16/08/06; full list of members (2 pages)
18 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 September 2005Return made up to 16/08/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 August 2004Return made up to 16/08/04; full list of members (7 pages)
28 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 August 2003Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 August 2002Return made up to 16/08/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
18 December 2001Secretary resigned (1 page)
10 December 2001Registered office changed on 10/12/01 from: kintail house beechwood business park inverness IV2 3BW (1 page)
10 December 2001New secretary appointed (2 pages)
21 September 2001Dec mort/charge * (5 pages)
24 August 2001Dec mort/charge * (2 pages)
24 August 2001Dec mort/charge * (8 pages)
24 August 2001Dec mort/charge * (2 pages)
20 August 2001Return made up to 16/08/01; full list of members (6 pages)
30 May 2001New director appointed (2 pages)
22 May 2001Director resigned (1 page)
18 May 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 March 2001Dec mort/charge * (4 pages)
2 September 2000Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 September 1999Return made up to 31/08/99; no change of members (4 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1999Auditor's resignation (1 page)
6 May 1999Registered office changed on 06/05/99 from: 19 union street inverness highland IV1 1PT (1 page)
21 February 1999Director resigned (1 page)
18 September 1998Return made up to 15/09/98; no change of members (4 pages)
10 July 1998Full accounts made up to 30 September 1997 (9 pages)
17 November 1997Return made up to 26/09/97; full list of members (6 pages)
22 August 1997Full accounts made up to 30 November 1996 (12 pages)
21 January 1997Auditor's resignation (1 page)
21 November 1996Registered office changed on 21/11/96 from: 10 ardross street inverness IV3 5NS (1 page)
19 November 1996Accounting reference date shortened from 31/12 to 30/11 (1 page)
7 November 1996Return made up to 26/09/96; no change of members (4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 March 1996Return made up to 26/09/95; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (8 pages)
24 April 1995Partic of mort/charge * (8 pages)