About

Registered Number: SC102985
Date of Incorporation: 02/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: The Lighthouse, Heugh Road, North Berwick, EH39 5PX,

 

Based in North Berwick, D. Fairnie & Sons Ltd was founded on 02 February 1987, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of D. Fairnie & Sons Ltd are listed as Fairnie, James, Fairnie, Michael, Fairnie, Doreen Millar, Fairnie, Neil David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRNIE, James N/A - 1
FAIRNIE, Michael N/A - 1
FAIRNIE, Doreen Millar N/A 31 March 2005 1
FAIRNIE, Neil David N/A 12 March 2004 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 21 September 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 24 September 2019
AD01 - Change of registered office address 28 February 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 10 November 2017
MR04 - N/A 28 October 2017
CS01 - N/A 27 October 2017
AA - Annual Accounts 13 December 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 16 September 2015
AA01 - Change of accounting reference date 03 March 2015
AR01 - Annual Return 20 November 2014
AD01 - Change of registered office address 20 November 2014
AA - Annual Accounts 08 July 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
TM02 - Termination of appointment of secretary 03 August 2011
AD01 - Change of registered office address 03 August 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 03 June 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 25 September 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 26 June 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 09 September 2005
410(Scot) - N/A 27 May 2005
410(Scot) - N/A 15 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 11 November 2004
RESOLUTIONS - N/A 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 14 August 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 10 July 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 21 September 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 23 October 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 10 September 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 26 September 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 25 September 1995
363s - Annual Return 13 September 1994
AA - Annual Accounts 05 August 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 14 September 1993
AA - Annual Accounts 05 January 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 18 October 1991
363a - Annual Return 08 October 1991
AA - Annual Accounts 13 September 1990
363 - Annual Return 13 September 1990
AA - Annual Accounts 12 January 1990
363 - Annual Return 24 May 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 24 May 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1987
287 - Change in situation or address of Registered Office 17 February 1987
288 - N/A 17 February 1987
CERTINC - N/A 27 January 1987

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 20 May 2005 Fully Satisfied

N/A

Statutory mortgage 13 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.