Company NameSportsgrounds Limited
DirectorsAlistair Rae and David Alexander Rae
Company StatusActive
Company NumberSC144588
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlistair Rae
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1993(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Director NameMr David Alexander Rae
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 year, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Secretary NameAlistair Rae
NationalityBritish
StatusCurrent
Appointed15 April 2002(8 years, 10 months after company formation)
Appointment Duration22 years
RoleCo Director
Country of ResidenceScotland
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Director NameMary Allan Brown Rae
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Secretary NameMary Allan Brown Rae
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address26 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Director NameDavid Trevor Gibson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2007)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address75 Ormonde Avenue
Netherlee
Glasgow
Lanarkshire
G44 3SN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fairways-group.co.uk
Telephone0141 8143350
Telephone regionGlasgow

Location

Registered AddressWest Yonderton
Walkinshaw Road
Inchinnan
Renfrew
PA4 9LP
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches4 other UK companies use this postal address

Financials

Year2012
Net Worth£8,808
Cash£13,566
Current Liabilities£4,958

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months, 2 weeks ago)
Next Return Due8 June 2024 (1 month from now)

Charges

15 July 1993Delivered on: 22 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Stoney brae, potterhill, paisley.
Outstanding
28 June 1993Delivered on: 2 July 1993
Persons entitled: The Royal Bank of Scotland 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

22 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
1 July 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
4 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
27 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
25 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 57,500
(5 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 57,500
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 57,500
(5 pages)
26 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 57,500
(5 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 57,500
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 57,500
(5 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 June 2012Secretary's details changed for Alistair Rae on 23 May 2012 (2 pages)
28 June 2012Secretary's details changed for Alistair Rae on 23 May 2012 (2 pages)
28 June 2012Director's details changed for Alistair Rae on 23 May 2012 (2 pages)
28 June 2012Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages)
28 June 2012Director's details changed for Alistair Rae on 23 May 2012 (2 pages)
28 June 2012Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 June 2009Return made up to 25/05/09; full list of members (4 pages)
17 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 July 2008Return made up to 25/05/08; full list of members (4 pages)
2 July 2008Return made up to 25/05/08; full list of members (4 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 July 2007Return made up to 25/05/07; full list of members (7 pages)
11 July 2007Return made up to 25/05/07; full list of members (7 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (7 pages)
23 May 2005Return made up to 25/05/05; full list of members (7 pages)
23 May 2005Return made up to 25/05/05; full list of members (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 June 2004Return made up to 25/05/04; full list of members (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 July 2003Return made up to 25/05/03; full list of members (7 pages)
3 July 2003Return made up to 25/05/03; full list of members (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 June 2002Return made up to 25/05/02; full list of members (8 pages)
6 June 2002Return made up to 25/05/02; full list of members (8 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
11 April 2002£ ic 60000/57500 15/03/02 £ sr 2500@1=2500 (1 page)
11 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
11 April 2002£ ic 60000/57500 15/03/02 £ sr 2500@1=2500 (1 page)
11 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 March 2002Secretary resigned;director resigned (1 page)
21 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: west yonderton walkinshaw road, inchinnan renfrew strathclyde PA4 9LP (1 page)
15 March 2002Registered office changed on 15/03/02 from: west yonderton walkinshaw road, inchinnan renfrew strathclyde PA4 9LP (1 page)
26 February 2002Registered office changed on 26/02/02 from: stoneybrae potterhill paisley renfrewshire PA2 7TG (1 page)
26 February 2002Registered office changed on 26/02/02 from: stoneybrae potterhill paisley renfrewshire PA2 7TG (1 page)
27 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 May 2001Return made up to 25/05/01; full list of members (8 pages)
31 May 2001Return made up to 25/05/01; full list of members (8 pages)
2 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 2000Return made up to 25/05/00; full list of members (8 pages)
5 July 2000Return made up to 25/05/00; full list of members (8 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1999Return made up to 25/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
24 June 1998Return made up to 25/05/98; no change of members (4 pages)
24 June 1998Return made up to 25/05/98; no change of members (4 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
7 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 June 1997Return made up to 25/05/97; full list of members (6 pages)
18 June 1997Return made up to 25/05/97; full list of members (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 May 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 May 1996Return made up to 25/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1996Ad 07/05/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
13 May 1996Ad 07/05/96--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
25 May 1993Incorporation (12 pages)
25 May 1993Incorporation (12 pages)