This company is commonly known as Fair Limited. The company was founded 32 years ago and was given the registration number SC135696. The firm's registered office is in MIDLOTHIAN. You can find them at 95 Causewayside, Edinburgh, Midlothian, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | FAIR LIMITED |
---|---|---|
Company Number | : | SC135696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 December 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 95 Causewayside, Edinburgh, Midlothian, EH9 1QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
95 Causewayside, Edinburgh, Midlothian, EH9 1QG | Secretary | 01 April 2011 | Active |
38 Lygon Road, Edinburgh, EH16 5QA | Director | 07 October 1999 | Active |
95 Causewayside, Edinburgh, Midlothian, EH9 1QG | Director | 02 November 2011 | Active |
95 Causewayside, Edinburgh, Midlothian, EH9 1QG | Director | 12 September 2018 | Active |
40, Green Law Rig, Edinburgh, EH13 9QJ | Director | 17 January 1996 | Active |
Nhs Lothian Waverly Gate, 2-4 Waterloo Place, Edinburgh, Scotland, EH1 3EG | Director | 20 November 2019 | Active |
24, Gracemount Drive, Edinburgh, Scotland, EH16 6RN | Director | 16 January 2019 | Active |
46, Westhouses Road, Mayfield, Dalkeith, Scotland, EH22 5QP | Director | 30 May 2017 | Active |
95 Causewayside, Edinburgh, Midlothian, EH9 1QG | Director | 06 November 2012 | Active |
28 Colinton Road, Edinburgh, EH10 5EQ | Secretary | 20 December 1991 | Active |
32 Marlborough Street, Edinburgh, EH15 2BG | Director | 20 December 1991 | Active |
38 Craigmount View, Edinburgh, EH12 8BT | Director | 20 December 1991 | Active |
6 Bingham Place, Edinburgh, EH15 3JD | Director | 17 June 1992 | Active |
24, Gracemount Drive, Edinburgh, Scotland, EH16 6RN | Director | 11 July 2017 | Active |
5/2 Hyvot Gardens, Edinburgh, EH17 8PS | Director | 17 June 1992 | Active |
12, Jean Armour Avenue, Edinburgh, United Kingdom, EH16 6XB | Director | 17 June 1992 | Active |
11-15 Clovenstone Park, Edinburgh, EH14 3BQ | Director | 17 June 1992 | Active |
45 Barnton Park Avenue, Edinburgh, EH4 6HD | Director | 09 June 1993 | Active |
3 Grierson Square, Edinburgh, EH5 2AR | Director | 06 April 2001 | Active |
47 North Bughtlin Gate, Edinburgh, EH12 8XL | Director | 31 October 2002 | Active |
31 Malleny Millgate, Balerno, EH14 7AY | Director | 12 October 1994 | Active |
95 Causewayside, Edinburgh, Midlothian, EH9 1QG | Director | 11 August 2011 | Active |
3/9 West Powburn, Edinburgh, EH9 3EW | Director | 12 January 1994 | Active |
267 Redford Road, Edinburgh, EH13 9NQ | Director | 29 June 1994 | Active |
213-214 Niddrie Mains Road, Edinburgh, EH16 4PA | Director | 17 June 1992 | Active |
8 Howden Hall Road, Edinburgh, EH16 6PQ | Director | 17 June 1992 | Active |
19 Willowbrae Avenue, Edinburgh, EH8 7HB | Director | 12 June 1996 | Active |
9 4 Holyrood Court, Edinburgh, EH8 9NA | Director | 29 June 1994 | Active |
42 Howden Hall Road, Edinburgh, EH16 6PJ | Director | 05 November 1992 | Active |
1 Eskglades, Dalkeith, EH22 1UZ | Director | 26 October 2006 | Active |
19/4 Hyvot Court, Edinburgh, EH17 8QZ | Director | 03 April 1996 | Active |
64 Candlemakers Park, Edinburgh, EH17 8TJ | Director | 12 January 2001 | Active |
9 Bush Street, Musselburgh, EH21 6DB | Director | 26 October 2000 | Active |
12 Pumpherston Road, Mid Calder, Livingston, EH53 0AY | Director | 26 October 2006 | Active |
95 Causewayside, Edinburgh, Midlothian, EH9 1QG | Director | 06 November 2012 | Active |
Ms Diane Willis | ||
Notified on | : | 14 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | Scottish |
Address | : | 95 Causewayside, Midlothian, EH9 1QG |
Nature of control | : |
|
Mr Leslie James Mcewan | ||
Notified on | : | 20 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Address | : | 95 Causewayside, Midlothian, EH9 1QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Officers | Termination director company with name termination date. | Download |
2018-08-03 | Officers | Termination director company with name termination date. | Download |
2017-12-27 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Officers | Appoint person director company with name date. | Download |
2017-12-05 | Officers | Appoint person director company with name date. | Download |
2017-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.