Fairfields
Inverurie
Aberdeenshire
AB51 4LJ
Scotland
Secretary Name | Charmain Macrae |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 19 years, 1 month (closed 29 February 2024) |
Role | Company Director |
Correspondence Address | 8 Hummel Craig Inverurie Aberdeenshire AB51 4LJ Scotland |
Director Name | Mr Colin Macgregor Paterson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 2005) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 50 Market Place Inverurie Aberdeenshire AB51 3XN Scotland |
Secretary Name | Mr Colin Macgregor Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2002(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 January 2005) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | 50 Market Place Inverurie Aberdeenshire AB51 3XN Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2002(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | www.aberdeen-airpark.com |
---|
Registered Address | C/O Interpath Ltd 5th Floor 130 St Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£102,057 |
Cash | £1 |
Current Liabilities | £183,378 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 July 2010 | Delivered on: 14 July 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 |
---|
31 January 2022 | Registered office address changed from Interpath Advisory 319 st Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 31 January 2022 (2 pages) |
---|---|
11 May 2021 | Registered office address changed from 1 Marischal Square Broad Street Aberdeen AB10 1DD to 319 st Vincent Street Glasgow G2 5AS on 11 May 2021 (2 pages) |
6 July 2020 | Registered office address changed from Kpmg 37 Albyn Place Aberdeen AB10 1JB to 1 Marischal Square Broad Street Aberdeen AB10 1DD on 6 July 2020 (2 pages) |
1 June 2017 | Registered office address changed from Aberdeen Airpark Cairn Industrial Park Dyce Aberdeenshire AB21 0HH to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 1 June 2017 (2 pages) |
1 June 2017 | Registered office address changed from Aberdeen Airpark Cairn Industrial Park Dyce Aberdeenshire AB21 0HH to Kpmg 37 Albyn Place Aberdeen AB10 1JB on 1 June 2017 (2 pages) |
23 May 2017 | Notice of winding up order (1 page) |
23 May 2017 | Court order notice of winding up (1 page) |
23 May 2017 | Court order notice of winding up (1 page) |
23 May 2017 | Notice of winding up order (1 page) |
25 April 2017 | Appointment of a provisional liquidator (2 pages) |
25 April 2017 | Appointment of a provisional liquidator (2 pages) |
10 February 2017 | Director's details changed for Garry Macrae on 8 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Garry Macrae on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Garry Macrae on 8 February 2017 (2 pages) |
8 February 2017 | Director's details changed for Garry Macrae on 8 February 2017 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
11 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 July 2012 | Registered office address changed from Aberdeen Airpark Cairn Industrial Estate Dyce Aberdeenshire AB21 0HH Scotland on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Aberdeen Airpark Cairn Industrial Estate Dyce Aberdeenshire AB21 0HH Scotland on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Aberdeen Airpark Cairn Industrial Estate Dyce Aberdeenshire AB21 0HH Scotland on 3 July 2012 (1 page) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from 8 Hummel Craig Inverurie Aberdeenshire AB51 4LJ on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 8 Hummel Craig Inverurie Aberdeenshire AB51 4LJ on 12 April 2011 (1 page) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
24 June 2008 | Director's change of particulars / garry macrae / 01/01/2008 (1 page) |
24 June 2008 | Director's change of particulars / garry macrae / 01/01/2008 (1 page) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 21/06/08; full list of members (3 pages) |
19 July 2007 | Return made up to 21/06/07; no change of members
|
19 July 2007 | Return made up to 21/06/07; no change of members
|
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
14 July 2005 | New secretary appointed (2 pages) |
14 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
14 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
7 February 2005 | Secretary resigned;director resigned (1 page) |
17 August 2004 | Return made up to 21/06/04; full list of members
|
17 August 2004 | Return made up to 21/06/04; full list of members
|
23 June 2004 | Registered office changed on 23/06/04 from: 8 hummel craig fairfields inverurie aberdeenshire AB51 4LJ (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 8 hummel craig fairfields inverurie aberdeenshire AB51 4LJ (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 10 conglass court inverurie aberdeenshire AB51 4LA (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: 10 conglass court inverurie aberdeenshire AB51 4LA (1 page) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
14 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
14 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
19 September 2002 | Ad 26/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2002 | Ad 26/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Secretary resigned (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New secretary appointed;new director appointed (2 pages) |
12 September 2002 | Secretary resigned (1 page) |
21 June 2002 | Incorporation (23 pages) |
21 June 2002 | Incorporation (23 pages) |