Company NameFairways Sportsgrounds Limited
DirectorsDavid Trevor Gibson and David Alexander Rae
Company StatusActive
Company NumberSC314941
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameDavid Trevor Gibson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Yonderton Walkinshaw
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Director NameMr David Alexander Rae
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Yonderton Walkinshaw Road
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Secretary NameKenneth Campbell Hodge
NationalityBritish
StatusCurrent
Appointed18 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressWest Yonderton Walkinshaw
Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland

Contact

Websitefairwaysgroup.co.uk
Telephone0141 8143355
Telephone regionGlasgow

Location

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

Shareholders

1 at £1David Trevor Gibson
50.00%
Ordinary B
1 at £1Fairways Group LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth£87,312
Cash£51,348
Current Liabilities£232,825

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 Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (8 months, 4 weeks from now)

Charges

8 October 2008Delivered on: 23 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

2 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
25 February 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
20 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(6 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(6 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(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)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 June 2012Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages)
28 June 2012Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages)
28 June 2012Director's details changed for David Trevor Gibson on 23 May 2012 (2 pages)
28 June 2012Secretary's details changed for Kenneth Campbell Hodge on 23 May 2012 (2 pages)
28 June 2012Secretary's details changed for Kenneth Campbell Hodge on 23 May 2012 (2 pages)
28 June 2012Director's details changed for David Trevor Gibson on 23 May 2012 (2 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for David Alexander Rae on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Alexander Rae on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Trevor Gibson on 26 February 2010 (2 pages)
26 February 2010Director's details changed for David Trevor Gibson 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 January 2009Return made up to 18/01/09; full list of members (4 pages)
20 January 2009Return made up to 18/01/09; full list of members (4 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
20 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 August 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
20 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 February 2008Ad 27/06/07--------- £ si 1@1 (2 pages)
14 February 2008Ad 27/06/07--------- £ si 1@1 (2 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
5 February 2008Return made up to 18/01/08; full list of members (2 pages)
13 July 2007Memorandum and Articles of Association (14 pages)
13 July 2007Memorandum and Articles of Association (14 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 January 2007Incorporation (17 pages)
18 January 2007Incorporation (17 pages)