Company NameFairfield Estates (Scotland) Limited
DirectorsGordon James Campbell and David John Neilson
Company StatusActive
Company NumberSC237468
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGordon James Campbell
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Jacobean House Glebe Street
East Kilbride
Glasgow
G74 4LY
Scotland
Director NameDavid John Neilson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Jacobean House Glebe Street
East Kilbride
Glasgow
G74 4LY
Scotland
Secretary NameGordon James Campbell
NationalityBritish
StatusCurrent
Appointed22 October 2002(3 weeks, 1 day after company formation)
Appointment Duration21 years, 6 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 Skye
East Kilbride
G74 2BX
Scotland
Director NameMr Peter Duff
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRockville House
Glassford
Strathaven
Lanarkshire
ML10 6TU
Scotland
Secretary NameMaxmac Registrations Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address100 West Regent Street
Glasgow
Lanarkshire
G2 2QB
Scotland

Location

Registered Address5 Jacobean House
Glebe Street
East Kilbride
Glasgow
G74 4LY
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride Central North

Shareholders

50 at £1David J. Neilson
50.00%
Ordinary
50 at £1Gordon J. Campbell
50.00%
Ordinary

Financials

Year2014
Net Worth£35,923
Cash£846
Current Liabilities£18,629

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

18 July 2006Delivered on: 28 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 glen tennet, st leonards, east kilbride LAN58295.
Outstanding
22 September 2005Delivered on: 13 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 99 loch striven east kilbride.
Outstanding
26 April 2005Delivered on: 10 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 86 ness drive, east kilbride LAN54006.
Outstanding
15 February 2005Delivered on: 17 February 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 37A townhead street, strathaven (title number LAN45735).
Outstanding
15 June 2004Delivered on: 21 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 39 glebe street, east kilbride.
Outstanding
19 May 2004Delivered on: 24 May 2004
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

Filing History

5 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
3 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
17 June 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
17 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 October 2010Registered office address changed from 13 Skye, St Leonards East Kilbride Glasgow G74 2BX on 5 October 2010 (1 page)
5 October 2010Director's details changed for Gordon James Campbell on 30 September 2010 (2 pages)
5 October 2010Director's details changed for David John Neilson on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
5 October 2010Registered office address changed from 13 Skye, St Leonards East Kilbride Glasgow G74 2BX on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 13 Skye, St Leonards East Kilbride Glasgow G74 2BX on 5 October 2010 (1 page)
5 October 2010Director's details changed for David John Neilson on 30 September 2010 (2 pages)
5 October 2010Director's details changed for Gordon James Campbell on 30 September 2010 (2 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
20 November 2007Return made up to 30/09/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
11 October 2006Return made up to 30/09/06; full list of members (2 pages)
28 July 2006Partic of mort/charge * (3 pages)
28 July 2006Partic of mort/charge * (3 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 March 2006Registered office changed on 15/03/06 from: suite one, jacobean house glebe street, east kilbride glasgow G74 4LY (1 page)
15 March 2006Registered office changed on 15/03/06 from: suite one, jacobean house glebe street, east kilbride glasgow G74 4LY (1 page)
13 October 2005Partic of mort/charge * (3 pages)
13 October 2005Partic of mort/charge * (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 September 2005Return made up to 30/09/05; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 October 2004Return made up to 30/09/04; full list of members (7 pages)
21 June 2004Partic of mort/charge * (5 pages)
21 June 2004Partic of mort/charge * (5 pages)
24 May 2004Partic of mort/charge * (6 pages)
24 May 2004Partic of mort/charge * (6 pages)
26 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 30 September 2003 (1 page)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
4 October 2003Return made up to 30/09/03; full list of members (7 pages)
14 August 2003Registered office changed on 14/08/03 from: 9 fairfield place east kilbride glasgow G74 5LP (1 page)
14 August 2003Registered office changed on 14/08/03 from: 9 fairfield place east kilbride glasgow G74 5LP (1 page)
29 October 2002Registered office changed on 29/10/02 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: 100 west regent street glasgow lanarkshire G2 2QB (1 page)
29 October 2002Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Secretary resigned (1 page)
28 October 2002Company name changed coburnski LIMITED\certificate issued on 28/10/02 (2 pages)
28 October 2002Company name changed coburnski LIMITED\certificate issued on 28/10/02 (2 pages)
30 September 2002Incorporation (18 pages)
30 September 2002Incorporation (18 pages)