Company NameFairways Sports Promotions Ltd.
DirectorsGary Hunter and Yvonne Hunter
Company StatusActive
Company NumberSC282427
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gary Hunter
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleBuyer
Country of ResidenceScotland
Correspondence Address12 Scurdie Ness
Aberdeen
AB12 3NG
Scotland
Secretary NameMr Robert William Bothwell
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 Charleston Way
Cove
Aberdeen
Aberdeenshire
AB12 3FA
Scotland
Director NameMrs Yvonne Hunter
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(10 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 March 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone07 742691892
Telephone regionMobile

Location

Registered Address71 Charleston Road North
Cove
Aberdeen
AB12 3SZ
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gary Alexander Hunter
50.00%
Ordinary
1 at £1Yvonne Hunter
50.00%
Ordinary

Financials

Year2014
Net Worth£3,328
Cash£1,463
Current Liabilities£32,786

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Filing History

24 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
28 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
22 February 2016Appointment of Mrs Yvonne Hunter as a director on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 22 February 2016 (1 page)
22 February 2016Appointment of Mrs Yvonne Hunter as a director on 22 February 2016 (2 pages)
22 February 2016Registered office address changed from Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ to 71 Charleston Road North Cove Aberdeen AB12 3SZ on 22 February 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
31 March 2015Registered office address changed from 12 Scurdie Ness Altens Aberdeen AB12 3NG to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 12 Scurdie Ness Altens Aberdeen AB12 3NG to Citrus House Greenbank Road East Tullos Industrial Estate Aberdeen AB12 3BQ on 31 March 2015 (1 page)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Director's details changed for Gary Hunter on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gary Hunter on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Gary Hunter on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Return made up to 31/03/08; full list of members (3 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 March 2006Return made up to 31/03/06; full list of members (6 pages)
23 March 2006Return made up to 31/03/06; full list of members (6 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
3 April 2005Secretary resigned (1 page)
3 April 2005Secretary resigned (1 page)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
31 March 2005Incorporation (16 pages)
31 March 2005Incorporation (16 pages)