Inchinnan
Renfrew
Renfrewshire
PA4 9LP
Scotland
Director Name | Mr David Alexander Rae |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Yonderton Walkinshaw Road Inchinnan Renfrew Renfrewshire PA4 9LP Scotland |
Secretary Name | Kenneth Campbell Hodge |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | West Yonderton Walkinshaw Inchinnan Renfrew Renfrewshire PA4 9LP Scotland |
Website | fairwaysgroup.co.uk |
---|---|
Telephone | 0141 8143355 |
Telephone region | Glasgow |
Registered Address | West Yonderton, Walkinshaw Road Inchinnan Renfrew 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 | David Trevor Gibson 50.00% Ordinary B |
---|---|
1 at £1 | Fairways Group LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £87,312 |
Cash | £51,348 |
Current Liabilities | £232,825 |
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 | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (8 months, 4 weeks from now) |
8 October 2008 | Delivered 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 |
---|
2 February 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
---|---|
22 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
20 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 18 January 2017 with updates (5 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
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) |
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
28 June 2012 | Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages) |
28 June 2012 | Director's details changed for Mr David Alexander Rae on 23 May 2012 (2 pages) |
28 June 2012 | Director's details changed for David Trevor Gibson on 23 May 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Kenneth Campbell Hodge on 23 May 2012 (2 pages) |
28 June 2012 | Secretary's details changed for Kenneth Campbell Hodge on 23 May 2012 (2 pages) |
28 June 2012 | Director's details changed for David Trevor Gibson on 23 May 2012 (2 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for David Alexander Rae on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Alexander Rae on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Trevor Gibson on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for David Trevor Gibson 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 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 18/01/09; full list of members (4 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
20 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 August 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
20 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
14 February 2008 | Ad 27/06/07--------- £ si 1@1 (2 pages) |
14 February 2008 | Ad 27/06/07--------- £ si 1@1 (2 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (2 pages) |
13 July 2007 | Memorandum and Articles of Association (14 pages) |
13 July 2007 | Memorandum and Articles of Association (14 pages) |
12 July 2007 | Resolutions
|
12 July 2007 | Resolutions
|
18 January 2007 | Incorporation (17 pages) |
18 January 2007 | Incorporation (17 pages) |