Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Secretary Name | Kenneth Campbell Hodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2007(15 years, 11 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | West Yonderton Walkinshaw Road Inchinnan Renfrew Renfrewshire PA4 9LP Scotland |
Director Name | Alistair Rae |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Tannoch Road Uplawmoor Glasgow G78 4AD Scotland |
Secretary Name | David Alexander Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Neukfoot Lane Uplawmoor Glasgow Lanarkshire G78 4DH Scotland |
Director Name | Mr Derek Lawrence Ward Edwards |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | 1 Fossbeck Close Wilberfoss York North Yorkshire YO4 5PR |
Director Name | Graeme David Forbes |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 1997) |
Role | Company Director |
Correspondence Address | Wester Riggs Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Secretary Name | Marion Ruth Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 July 2007) |
Role | Company Director |
Correspondence Address | 92 Neilston Road Uplawmoor Glasgow G78 4AF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | wiedenmann.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 8143366 |
Telephone region | Glasgow |
Registered Address | West Yonderton Walkinshaw Road Inchinnan Renfrew Renfrewshire PA4 9LP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 4 other UK companies use this postal address |
30 at £1 | Fairways Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,347,284 |
Cash | £938,973 |
Current Liabilities | £911,443 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (2 months, 3 weeks from now) |
8 March 2021 | Delivered on: 12 March 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming west yonderton, walkinshaw road, renfrew being the subjects registered in the land register of scotland under title number REN116770. Outstanding |
---|---|
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as lot 1 comprising a farmhouse and adjacent steading building at easter walkinshaw, inchinnan, title number REN131653. Outstanding |
2 November 2012 | Delivered on: 7 November 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as lot 2 comprising 50 acres of land and two agricultural sheds, easter walkinshaw, inchinnan, title number REN131653. Outstanding |
6 January 1992 | Delivered on: 10 January 1992 Persons entitled: The Royal Bank of Scotland PLC 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. Outstanding |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
13 August 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
17 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
17 July 2018 | Confirmation statement made on 17 July 2018 with updates (4 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 17 July 2016 with updates (4 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 November 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Kenneth Campbell Hodge on 22 May 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Kenneth Campbell Hodge on 22 May 2012 (2 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 August 2010 | Director's details changed for David Alexander Rae on 17 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for David Alexander Rae on 17 July 2010 (2 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
23 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 August 2007 | Return made up to 17/07/07; full list of members
|
6 August 2007 | Return made up to 17/07/07; full list of members
|
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | Secretary resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | New secretary appointed (2 pages) |
12 October 2006 | Return made up to 17/07/06; full list of members
|
12 October 2006 | Return made up to 17/07/06; full list of members
|
5 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
30 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
30 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
11 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
10 August 2004 | Return made up to 17/07/04; full list of members (8 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Resolutions
|
29 August 2003 | Return made up to 17/07/03; full list of members
|
29 August 2003 | Return made up to 17/07/03; full list of members
|
14 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 August 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
22 August 2002 | Registered office changed on 22/08/02 from: west yondertun walkinshaw road inchinnan renfrew PA4 9LP (1 page) |
22 August 2002 | Registered office changed on 22/08/02 from: west yondertun walkinshaw road inchinnan renfrew PA4 9LP (1 page) |
23 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 17/07/02; full list of members (7 pages) |
23 July 2002 | New secretary appointed (2 pages) |
23 July 2002 | New secretary appointed (2 pages) |
15 March 2002 | Registered office changed on 15/03/02 from: stoneybrae potterhill paisley renfrewshire PA2 7TG (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: stoneybrae potterhill paisley renfrewshire PA2 7TG (1 page) |
14 August 2001 | Return made up to 22/07/01; full list of members
|
14 August 2001 | Return made up to 22/07/01; full list of members
|
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | £ ic 60/30 04/04/01 £ sr 30@1=30 (1 page) |
17 May 2001 | £ ic 60/30 04/04/01 £ sr 30@1=30 (1 page) |
20 April 2001 | Resolutions
|
20 April 2001 | Resolutions
|
2 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Return made up to 22/07/00; full list of members
|
28 July 2000 | Return made up to 22/07/00; full list of members
|
25 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
25 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 September 1998 | Return made up to 22/07/98; full list of members
|
4 September 1998 | Return made up to 22/07/98; full list of members
|
20 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 July 1997 | Return made up to 22/07/97; full list of members
|
23 July 1997 | Return made up to 22/07/97; full list of members
|
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 July 1996 | Return made up to 22/07/96; no change of members (4 pages) |
30 July 1996 | Return made up to 22/07/96; no change of members (4 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
31 May 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 June 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
20 June 1995 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
30 July 1991 | Incorporation (13 pages) |
30 July 1991 | Incorporation (13 pages) |