Company NameFairways (GM) Ltd.
DirectorsDavid Alexander Rae and Alistair Rae
Company StatusActive
Company NumberSC263116
CategoryPrivate Limited Company
Incorporation Date9 February 2004(20 years, 3 months ago)
Previous NameFairways Grass Machinery Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David Alexander Rae
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Director NameAlistair Rae
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(6 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Secretary NameKenneth Campbell Hodge
NationalityBritish
StatusCurrent
Appointed10 July 2007(3 years, 5 months 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
Appointed09 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address76 Neilston Road
Uplawmoor
Glasgow
G78 4AF
Scotland
Director NameWilliam Smith
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2005(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 09 December 2015)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefairwaysgm.com
Telephone0800 0281700
Telephone regionFreephone

Location

Registered AddressWest Yonderton, Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Fairways Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,890,523
Gross Profit£1,393,239
Net Worth£251,877
Cash£3,612
Current Liabilities£4,189,528

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 Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Charges

19 July 2013Delivered on: 22 July 2013
Persons entitled: Societe Generale Equipment Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 December 2004Delivered on: 24 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: West yonderton, walkinshaw road, inchinnan, renfrew.
Outstanding
30 September 2004Delivered on: 7 October 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

9 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
14 February 2020Confirmation statement made on 9 February 2020 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
1 October 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
1 October 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(5 pages)
10 December 2015Termination of appointment of William Smith as a director on 9 December 2015 (1 page)
10 December 2015Termination of appointment of William Smith as a director on 9 December 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
10 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(6 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(6 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 July 2013Registration of charge 2631160003 (17 pages)
22 July 2013Registration of charge 2631160003 (17 pages)
23 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 May 2012Secretary's details changed for Kenneth Campbell Hodge on 22 May 2012 (3 pages)
29 May 2012Director's details changed for Alistair Rae 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 2012Director's details changed for Alistair Rae on 22 May 2012 (3 pages)
29 May 2012Director's details changed for William Smith on 25 May 2012 (3 pages)
29 May 2012Director's details changed for William Smith on 25 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)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 February 2010Director's details changed for Alistair Rae on 26 February 2010 (2 pages)
26 February 2010Director's details changed for William Smith on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Alistair Rae on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for William Smith on 26 February 2010 (2 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)
20 March 2009Return made up to 09/02/09; full list of members (4 pages)
20 March 2009Return made up to 09/02/09; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 pages)
11 February 2008Return made up to 09/02/08; full list of members (3 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)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007New secretary appointed (2 pages)
14 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 February 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
11 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2006Return made up to 09/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Accounts for a small company made up to 31 July 2005 (8 pages)
12 January 2006Accounts for a small company made up to 31 July 2005 (8 pages)
11 November 2005New director appointed (2 pages)
11 November 2005New director appointed (2 pages)
11 August 2005Accounting reference date extended from 31/12/04 to 31/07/05 (1 page)
11 August 2005Accounting reference date extended from 31/12/04 to 31/07/05 (1 page)
24 March 2005Return made up to 09/02/05; full list of members (7 pages)
24 March 2005Return made up to 09/02/05; full list of members (7 pages)
24 December 2004Partic of mort/charge * (3 pages)
24 December 2004Partic of mort/charge * (3 pages)
7 October 2004Partic of mort/charge * (6 pages)
7 October 2004Partic of mort/charge * (6 pages)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
12 August 2004Company name changed fairways grass machinery LIMITED\certificate issued on 12/08/04 (2 pages)
12 August 2004Company name changed fairways grass machinery LIMITED\certificate issued on 12/08/04 (2 pages)
6 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
6 April 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New secretary appointed (2 pages)
9 February 2004Incorporation (17 pages)
9 February 2004Incorporation (17 pages)