Company NameFair Developments Limited
Company StatusDissolved
Company NumberSC283904
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date14 May 2022 (1 year, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameCharles Darren Hickey
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hazel Gardens
Hazel Drive
Dundee
Angus
DD2 1UF
Scotland
Director NameMr Henry Horne
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Farington Gardens
Dundee
Angus
DD2 1PQ
Scotland
Director NameMr Jonathan Henry Horne
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-26 Seagate
Dundee
DD1 2EQ
Scotland
Secretary NameMr Jonathan Henry Horne
NationalityBritish
StatusResigned
Appointed27 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-26 Seagate
Dundee
DD1 2EQ
Scotland
Director NameHarrison Robert Horne
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2011)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Farington Gardens
Dundee
Angus
DD2 1PQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address56 Palmerston Place
Edinburgh
EH12 5AY
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2011
Net Worth£4,426
Cash£4,320
Current Liabilities£26,886

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 May 2022Final Gazette dissolved following liquidation (1 page)
14 February 2022Order of court for early dissolution (2 pages)
6 October 2020Registered office address changed from 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2020 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
14 April 2016Registered office address changed from 104 Quarry Street Hamilton Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016 (2 pages)
8 January 2016Registered office address changed from 22/26 Seagate Dundee DD1 2EQ to 104 Quarry Street Hamilton Lanarkshire ML3 7AX on 8 January 2016 (2 pages)
8 January 2016Registered office address changed from 22/26 Seagate Dundee DD1 2EQ to 104 Quarry Street Hamilton Lanarkshire ML3 7AX on 8 January 2016 (2 pages)
8 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
(1 page)
8 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
(1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
4 July 2015Compulsory strike-off action has been suspended (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
22 May 2015First Gazette notice for voluntary strike-off (1 page)
7 November 2014Compulsory strike-off action has been suspended (1 page)
7 November 2014Compulsory strike-off action has been suspended (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
26 September 2014First Gazette notice for voluntary strike-off (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
8 March 2014Compulsory strike-off action has been suspended (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
24 January 2014First Gazette notice for compulsory strike-off (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
4 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 90
(3 pages)
27 June 2012Termination of appointment of Jonathan Horne as a secretary (1 page)
27 June 2012Annual return made up to 27 April 2012 with a full list of shareholders
Statement of capital on 2012-06-27
  • GBP 90
(3 pages)
27 June 2012Termination of appointment of Jonathan Horne as a secretary (1 page)
29 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
13 July 2011Compulsory strike-off action has been discontinued (1 page)
12 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2011Termination of appointment of Jonathan Horne as a director (1 page)
12 July 2011Termination of appointment of Harrison Horne as a director (1 page)
12 July 2011Termination of appointment of Harrison Horne as a director (1 page)
12 July 2011Termination of appointment of Henry Horne as a director (1 page)
12 July 2011Termination of appointment of Jonathan Horne as a director (1 page)
12 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 July 2011Termination of appointment of Henry Horne as a director (1 page)
12 July 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
30 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mr Jonathan Henry Horne on 27 April 2010 (2 pages)
30 June 2010Director's details changed for Harrison Robert Horne on 27 April 2010 (2 pages)
30 June 2010Director's details changed for Mr Jonathan Henry Horne on 27 April 2010 (2 pages)
30 June 2010Director's details changed for Harrison Robert Horne on 27 April 2010 (2 pages)
30 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (6 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
7 May 2009Return made up to 27/04/09; full list of members (5 pages)
7 May 2009Director and secretary's change of particulars / jonathan horne / 01/04/2009 (2 pages)
7 May 2009Director and secretary's change of particulars / jonathan horne / 01/04/2009 (2 pages)
7 May 2009Return made up to 27/04/09; full list of members (5 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
12 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
30 January 2009Return made up to 27/04/08; full list of members (5 pages)
30 January 2009Return made up to 27/04/08; full list of members (5 pages)
9 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
9 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
18 July 2007Return made up to 27/04/07; full list of members (3 pages)
18 July 2007Return made up to 27/04/07; full list of members (3 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
23 February 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
9 August 2006Ad 27/04/05--------- £ si 88@1 (2 pages)
9 August 2006Ad 27/04/05--------- £ si 88@1 (2 pages)
4 August 2006Partic of mort/charge * (3 pages)
4 August 2006Partic of mort/charge * (3 pages)
2 August 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Return made up to 27/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2006Partic of mort/charge * (3 pages)
6 July 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
13 April 2006Partic of mort/charge * (3 pages)
2 August 2005Partic of mort/charge * (3 pages)
2 August 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
2 July 2005Partic of mort/charge * (3 pages)
2 July 2005Partic of mort/charge * (3 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
27 April 2005Incorporation (16 pages)
27 April 2005Incorporation (16 pages)