Company NameFairways Group Limited
DirectorDavid Alexander Rae
Company StatusActive
Company NumberSC219586
CategoryPrivate Limited Company
Incorporation Date25 May 2001(22 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Alexander Rae
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Secretary NameKenneth Campbell Hodge
NationalityBritish
StatusCurrent
Appointed10 July 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Secretary NameAlistair Rae
NationalityBritish
StatusResigned
Appointed25 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Tannoch Road
Uplawmoor
Glasgow
G78 4AD
Scotland
Secretary NameMarion Ruth Rae
NationalityBritish
StatusResigned
Appointed29 July 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 July 2007)
RoleCompany Director
Correspondence AddressBridgend House, 92 Neilston Road
Uplawmoor
Glasgow
G78 4AF
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.fairways-group.co.uk

Location

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

Shareholders

85.7k at £1David Alexander Rae
100.00%
Ordinary

Financials

Year2014
Turnover£12,007,996
Gross Profit£2,743,568
Net Worth£2,892,253
Cash£655,455
Current Liabilities£4,385,014

Accounts

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

Returns

Latest Return10 April 2024 (3 weeks, 6 days ago)
Next Return Due24 April 2025 (11 months, 3 weeks from now)

Charges

29 November 2010Delivered on: 1 December 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at kinross business park kinross KNR2969.
Outstanding
1 November 2010Delivered on: 4 November 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2020Group of companies' accounts made up to 31 December 2019 (31 pages)
14 May 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
3 October 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
16 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
1 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 85,692
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 85,692
(4 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
3 October 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 85,692
(4 pages)
21 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 85,692
(4 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 85,692
(4 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 85,692
(4 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
29 May 2012Director's details changed for Mr David Alexander Rae on 22 May 2012 (3 pages)
29 May 2012Secretary's details changed for Kenneth Campbell Hodge on 22 May 2012 (3 pages)
29 May 2012Director's details changed for Mr David Alexander Rae on 22 May 2012 (3 pages)
29 May 2012Secretary's details changed for Kenneth Campbell Hodge on 22 May 2012 (3 pages)
11 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
21 September 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (4 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
22 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (8 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
20 April 2009Return made up to 10/04/09; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (9 pages)
23 April 2008Return made up to 10/04/08; full list of members (3 pages)
23 April 2008Return made up to 10/04/08; full list of members (3 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
10 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
7 August 2007Memorandum and Articles of Association (15 pages)
7 August 2007Memorandum and Articles of Association (15 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
3 May 2007Return made up to 10/04/07; full list of members (6 pages)
3 May 2007Return made up to 10/04/07; full list of members (6 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
13 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2006Return made up to 10/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 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)
14 June 2005Return made up to 25/05/05; full list of members (6 pages)
14 June 2005Return made up to 25/05/05; full list of members (6 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 September 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2004Return made up to 25/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2003Ad 01/09/03--------- £ si 85662@1=85662 £ ic 30/85692 (2 pages)
27 October 2003Particulars of contract relating to shares (3 pages)
27 October 2003Particulars of contract relating to shares (3 pages)
27 October 2003Ad 01/09/03--------- £ si 85662@1=85662 £ ic 30/85692 (2 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2003Memorandum and Articles of Association (14 pages)
6 October 2003Memorandum and Articles of Association (14 pages)
6 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 25/05/03; full list of members (6 pages)
27 May 2003Return made up to 25/05/03; full list of members (6 pages)
4 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
4 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 December 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
4 December 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
10 September 2002Particulars of contract relating to shares (3 pages)
10 September 2002Ad 01/07/02--------- £ si 29@1=29 £ ic 1/30 (2 pages)
10 September 2002Ad 01/07/02--------- £ si 29@1=29 £ ic 1/30 (2 pages)
10 September 2002Particulars of contract relating to shares (3 pages)
21 August 2002Registered office changed on 21/08/02 from: west yonderton walkinshaw road inchinnan renfrew PA4 9LP (1 page)
21 August 2002Registered office changed on 21/08/02 from: west yonderton walkinshaw road inchinnan renfrew PA4 9LP (1 page)
1 August 2002New secretary appointed (2 pages)
1 August 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(6 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Return made up to 25/05/02; full list of members
  • 363(287) ‐ Registered office changed on 01/08/02
(6 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
25 May 2001Incorporation (13 pages)
25 May 2001Incorporation (13 pages)