About

Registered Number: SC246838
Date of Incorporation: 31/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 8 Duff Street, Turriff, Aberdeenshire, AB53 4AX

 

Founded in 2003, Fairfield I & S Ltd have registered office in Turriff. Fairfield I & S Ltd has 2 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHYTE, Ian 10 April 2003 - 1
WHYTE, Sandra 01 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 24 May 2012
AD01 - Change of registered office address 17 May 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 21 November 2009
410(Scot) - N/A 05 June 2009
410(Scot) - N/A 20 May 2009
363a - Annual Return 09 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 25 September 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 13 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 06 April 2004
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
RESOLUTIONS - N/A 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
NEWINC - New incorporation documents 31 March 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 28 May 2009 Outstanding

N/A

Floating charge 14 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.