Company NameFairley Stores Limited
DirectorsRaymond Kennedy Temple Fairley and Emma Jane Learmont
Company StatusActive
Company NumberSC286417
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameRaymond Kennedy Temple Fairley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(4 weeks after company formation)
Appointment Duration18 years, 9 months
RoleGrocer
Country of ResidenceUnited Kingdom
Correspondence Address30 Hallcroft Park
Ratho
Newbridge
EH28 8SF
Scotland
Secretary NamePamela Ann Fairley
NationalityBritish
StatusCurrent
Appointed18 July 2005(4 weeks after company formation)
Appointment Duration18 years, 9 months
RoleSubpostmaster
Correspondence Address30 Hallcroft Park
Ratho
Newbridge
EH28 8SF
Scotland
Director NameMrs Emma Jane Learmont
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(3 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleManager
Country of ResidenceScotland
Correspondence Address22 Torphichen Avenue
Midcalder
West Lothian
EH53 0LA
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address29 Academy Place
Bathgate
EH48 1AS
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Emma Jane Learmont
33.33%
Ordinary
100 at £1Pamela Ann Fairley
33.33%
Ordinary
100 at £1Raymond Kennedy Temple Fairley
33.33%
Ordinary

Financials

Year2014
Net Worth£4,574
Cash£15,322
Current Liabilities£29,023

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

23 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
26 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
25 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 20 June 2017 with updates (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300
(6 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 300
(6 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
3 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(5 pages)
3 September 2015Director's details changed for Emma Jane Learmont on 19 June 2015 (2 pages)
3 September 2015Director's details changed for Emma Jane Learmont on 19 June 2015 (2 pages)
3 September 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
(5 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300
(5 pages)
5 August 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 300
(5 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (10 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
13 July 2011Director's details changed for Emma Jane Learmount on 20 June 2011 (2 pages)
13 July 2011Director's details changed for Emma Jane Learmount on 20 June 2011 (2 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 July 2010Director's details changed for Raymond Kennedy Temple Fairley on 20 June 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Emma Jane Learmount on 20 June 2010 (2 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Raymond Kennedy Temple Fairley on 20 June 2010 (2 pages)
16 July 2010Director's details changed for Emma Jane Learmount on 20 June 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
7 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
22 July 2009Return made up to 20/06/09; full list of members (4 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 October 2008Ad 15/10/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
20 October 2008Ad 15/10/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
20 October 2008Director appointed emma jane learmount (2 pages)
20 October 2008Director appointed emma jane learmount (2 pages)
21 July 2008Return made up to 20/06/08; full list of members (3 pages)
21 July 2008Return made up to 20/06/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 July 2007Return made up to 20/06/07; full list of members (2 pages)
9 July 2007Return made up to 20/06/07; full list of members (2 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 April 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 July 2006Return made up to 20/06/06; full list of members (6 pages)
18 July 2006Return made up to 20/06/06; full list of members (6 pages)
14 March 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
14 March 2006Accounting reference date extended from 30/06/06 to 31/07/06 (1 page)
16 September 2005Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2005Ad 12/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
22 June 2005Secretary resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
20 June 2005Incorporation (15 pages)
20 June 2005Incorporation (15 pages)