Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Director Name | Alistair Rae |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Yonderton Walkinshaw Road Inchinnan Renfrew Renfrewshire PA4 9LP Scotland |
Secretary Name | Kenneth Campbell Hodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | West Yonderton Walkinshaw Road Inchinnan Renfrew Renfrewshire PA4 9LP Scotland |
Secretary Name | Alistair Rae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 76 Neilston Road Uplawmoor Glasgow G78 4AF Scotland |
Director Name | William Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 December 2015) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | West Yonderton Walkinshaw Road Inchinnan Renfrew Renfrewshire PA4 9LP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | fairwaysgm.com |
---|---|
Telephone | 0800 0281700 |
Telephone region | Freephone |
Registered Address | West Yonderton, Walkinshaw Road Inchinnan Renfrew Renfrewshire PA4 9LP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Paisley North West |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Fairways Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,890,523 |
Gross Profit | £1,393,239 |
Net Worth | £251,877 |
Cash | £3,612 |
Current Liabilities | £4,189,528 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
19 July 2013 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
9 February 2021 | Confirmation statement made on 9 February 2021 with updates (4 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
14 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
1 October 2016 | Accounts for a medium company made up to 31 December 2015 (20 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 December 2015 | Termination of appointment of William Smith as a director on 9 December 2015 (1 page) |
10 December 2015 | Termination of appointment of William Smith as a director on 9 December 2015 (1 page) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
24 September 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
22 July 2013 | Registration of charge 2631160003 (17 pages) |
22 July 2013 | Registration of charge 2631160003 (17 pages) |
23 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
29 May 2012 | Secretary's details changed for Kenneth Campbell Hodge on 22 May 2012 (3 pages) |
29 May 2012 | Director's details changed for Alistair Rae on 22 May 2012 (3 pages) |
29 May 2012 | Director's details changed for Mr David Alexander Rae on 22 May 2012 (3 pages) |
29 May 2012 | Director's details changed for Alistair Rae on 22 May 2012 (3 pages) |
29 May 2012 | Director's details changed for William Smith on 25 May 2012 (3 pages) |
29 May 2012 | Director's details changed for William Smith on 25 May 2012 (3 pages) |
29 May 2012 | Director's details changed for Mr David Alexander Rae on 22 May 2012 (3 pages) |
29 May 2012 | Secretary's details changed for Kenneth Campbell Hodge on 22 May 2012 (3 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 February 2010 | Director's details changed for Alistair Rae on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for William Smith on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Alistair Rae on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for William Smith on 26 February 2010 (2 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (4 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 July 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
10 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
14 March 2007 | Return made up to 09/02/07; full list of members
|
14 March 2007 | Return made up to 09/02/07; full list of members
|
16 February 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
16 February 2007 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
11 April 2006 | Return made up to 09/02/06; full list of members
|
11 April 2006 | Return made up to 09/02/06; full list of members
|
12 January 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
12 January 2006 | Accounts for a small company made up to 31 July 2005 (8 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 August 2005 | Accounting reference date extended from 31/12/04 to 31/07/05 (1 page) |
11 August 2005 | Accounting reference date extended from 31/12/04 to 31/07/05 (1 page) |
24 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 09/02/05; full list of members (7 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
24 December 2004 | Partic of mort/charge * (3 pages) |
7 October 2004 | Partic of mort/charge * (6 pages) |
7 October 2004 | Partic of mort/charge * (6 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
12 August 2004 | Company name changed fairways grass machinery LIMITED\certificate issued on 12/08/04 (2 pages) |
12 August 2004 | Company name changed fairways grass machinery LIMITED\certificate issued on 12/08/04 (2 pages) |
6 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
6 April 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New secretary appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | Incorporation (17 pages) |
9 February 2004 | Incorporation (17 pages) |