About

Registered Number: SC237468
Date of Incorporation: 30/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 5 Jacobean House, Glebe Street, East Kilbride, Glasgow, G74 4LY

 

Founded in 2002, Fairfield Estates (Scotland) Ltd has its registered office in Glasgow, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. There are 3 directors listed as Campbell, Gordon James, Neilson, David John, Maxmac Registrations Limited for Fairfield Estates (Scotland) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Gordon James 22 October 2002 - 1
NEILSON, David John 22 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MAXMAC REGISTRATIONS LIMITED 30 September 2002 22 October 2002 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 05 October 2010
AD01 - Change of registered office address 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 11 October 2006
410(Scot) - N/A 28 July 2006
AA - Annual Accounts 30 May 2006
287 - Change in situation or address of Registered Office 15 March 2006
410(Scot) - N/A 13 October 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 30 June 2005
410(Scot) - N/A 10 May 2005
410(Scot) - N/A 17 February 2005
363s - Annual Return 08 October 2004
410(Scot) - N/A 21 June 2004
410(Scot) - N/A 24 May 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 04 October 2003
287 - Change in situation or address of Registered Office 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
288b - Notice of resignation of directors or secretaries 29 October 2002
CERTNM - Change of name certificate 28 October 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Standard security 18 July 2006 Outstanding

N/A

Standard security 22 September 2005 Outstanding

N/A

Standard security 26 April 2005 Outstanding

N/A

Standard security 15 February 2005 Outstanding

N/A

Standard security 15 June 2004 Outstanding

N/A

Bond & floating charge 19 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.