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.
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 |
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 |
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 |