Company NameFairclough Accountancy Services Limited
DirectorsKenneth Fairclough and Louise Letson
Company StatusActive
Company NumberSC185941
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NameKenneth Fairclough
NationalityBritish
StatusCurrent
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Director NameKenneth Fairclough
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2006(8 years, 3 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Director NameMiss Louise Letson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(18 years after company formation)
Appointment Duration7 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Director NameVivien Natalie Fairclough
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(same day as company formation)
RoleVolunteer Co-Ordinator
Country of ResidenceScotland
Correspondence Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefaircloughaccountancy.co.uk

Location

Registered Address53 High Street
Laurencekirk
Kincardineshire
AB30 1BH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Kenneth Fairclough
99.50%
B
2 at £1Kenneth Fairclough
0.50%
Ordinary

Financials

Year2014
Net Worth£11,123
Cash£4,044
Current Liabilities£18,335

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

3 March 2016Delivered on: 5 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8 grieve street, kirkcaldy, fife (title number FFE11258).
Outstanding
24 November 2015Delivered on: 27 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 August 2020Total exemption full accounts made up to 31 May 2020 (10 pages)
29 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
21 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
8 January 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
4 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 500
(3 pages)
4 August 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 500
(3 pages)
26 July 2016Satisfaction of charge SC1859410002 in full (1 page)
26 July 2016Satisfaction of charge SC1859410002 in full (1 page)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
18 July 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 June 2016Appointment of Miss Louise Letson as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Miss Louise Letson as a director on 1 June 2016 (2 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 402
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 402
(4 pages)
5 March 2016Registration of charge SC1859410002, created on 3 March 2016 (6 pages)
5 March 2016Registration of charge SC1859410002, created on 3 March 2016 (6 pages)
27 November 2015Registration of charge SC1859410001, created on 24 November 2015 (7 pages)
27 November 2015Registration of charge SC1859410001, created on 24 November 2015 (7 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
27 July 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 402
(4 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 402
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 402
(4 pages)
11 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 402
(4 pages)
14 April 2014Termination of appointment of Vivien Fairclough as a director (1 page)
14 April 2014Termination of appointment of Vivien Fairclough as a director (1 page)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
27 September 2013Total exemption small company accounts made up to 31 May 2013 (17 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
29 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Vivien Natalie Fairclough on 20 May 2010 (2 pages)
31 May 2010Director's details changed for Kenneth Fairclough on 20 May 2010 (2 pages)
31 May 2010Secretary's details changed for Kenneth Fairclough on 20 May 2010 (1 page)
31 May 2010Director's details changed for Vivien Natalie Fairclough on 20 May 2010 (2 pages)
31 May 2010Director's details changed for Kenneth Fairclough on 20 May 2010 (2 pages)
31 May 2010Secretary's details changed for Kenneth Fairclough on 20 May 2010 (1 page)
18 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
18 December 2009Total exemption full accounts made up to 31 May 2009 (11 pages)
28 May 2009Return made up to 20/05/09; full list of members (4 pages)
28 May 2009Return made up to 20/05/09; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
3 September 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
29 May 2008Return made up to 20/05/08; full list of members (4 pages)
29 May 2008Return made up to 20/05/08; full list of members (4 pages)
19 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
19 September 2007Total exemption full accounts made up to 31 May 2007 (11 pages)
5 June 2007Return made up to 20/05/07; full list of members (3 pages)
5 June 2007Return made up to 20/05/07; full list of members (3 pages)
22 September 2006Ad 12/09/06--------- £ si 400@1=400 £ ic 2/402 (2 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006Nc inc already adjusted 12/09/06 (2 pages)
22 September 2006Ad 12/09/06--------- £ si 400@1=400 £ ic 2/402 (2 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 September 2006Nc inc already adjusted 12/09/06 (2 pages)
28 June 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
28 June 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
26 May 2006Return made up to 20/05/06; full list of members (2 pages)
26 May 2006Return made up to 20/05/06; full list of members (2 pages)
13 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
13 October 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
15 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
15 June 2005Return made up to 20/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
22 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
22 January 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
27 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
29 August 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
21 March 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
20 June 2002Return made up to 20/05/02; full list of members (6 pages)
20 June 2002Return made up to 20/05/02; full list of members (6 pages)
20 July 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
20 July 2001Total exemption full accounts made up to 31 May 2001 (11 pages)
30 May 2001Full accounts made up to 31 May 2000 (11 pages)
30 May 2001Full accounts made up to 31 May 2000 (11 pages)
29 May 2001Return made up to 20/05/01; full list of members (6 pages)
29 May 2001Return made up to 20/05/01; full list of members (6 pages)
30 June 2000Return made up to 20/05/00; full list of members (6 pages)
30 June 2000Return made up to 20/05/00; full list of members (6 pages)
17 May 2000Full accounts made up to 31 May 1999 (11 pages)
17 May 2000Full accounts made up to 31 May 1999 (11 pages)
27 May 1999Return made up to 20/05/99; full list of members (6 pages)
27 May 1999Return made up to 20/05/99; full list of members (6 pages)
22 May 1998Secretary resigned (1 page)
22 May 1998Secretary resigned (1 page)
20 May 1998Incorporation (15 pages)
20 May 1998Incorporation (15 pages)