UKBizDB.co.uk

FAIR DINKUM LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fair Dinkum Ltd. The company was founded 14 years ago and was given the registration number SC372099. The firm's registered office is in DUNBLANE. You can find them at Unit 7, Rfl House, Anderson Street, Dunblane, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FAIR DINKUM LTD
Company Number:SC372099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2010
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Unit 7, Rfl House, Anderson Street, Dunblane, Scotland, FK15 9AJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 0194, 11 Glebe Street, Dumfries, Scotland, DG1 2LQ

Director19 June 2023Active
Rozel Cottage, Station Brea, Station Brea, Kippen, United Kingdom, FK8 3DY

Secretary01 February 2010Active
30, Coneyhill Road, Bridge Of Allan, Stirling, Scotland, FK9 4RH

Director05 December 2011Active
5, The Crofts, Doune, United Kingdom, FK16 6DZ

Director05 December 2011Active
Unit 7, Rfl House, Anderson Street, Dunblane, Scotland, FK15 9AJ

Director22 May 2018Active
Suite 0194, 11 Glebe Street, Dumfries, Scotland, DG1 2LQ

Director07 April 2023Active
Unit 7, Rfl House, Anderson Street, Dunblane, Scotland, FK15 9AJ

Director22 May 2018Active
Rozel Cottage, Station Brea, Kippen, United Kingdom, FK8 3DY

Director01 February 2010Active

People with Significant Control

Gpa Klm Ltd
Notified on:19 June 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 0214, Unit D3 Mod Village, Carlisle, United Kingdom, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Summers And May Ltd
Notified on:07 April 2023
Status:Active
Country of residence:United Kingdom
Address:Suite 0207, Unit D3 Mod Village, Carlisle, United Kingdom, CA6 4BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Jeremy Tucker
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:Scotland
Address:Unit 7, Rfl House, Anderson Street, Dunblane, Scotland, FK15 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Thomas Joseph Fox
Notified on:06 April 2016
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:5, The Crofts, Doune, United Kingdom, FK16 6DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alastair Aitchison
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:30, Coneyhill Road, Stirling, United Kingdom, FK9 4RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.