UKBizDB.co.uk

FAIR LIMITED

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:95 Causewayside, Edinburgh, Midlothian, EH9 1QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 Causewayside, Edinburgh, Midlothian, EH9 1QG

Secretary01 April 2011Active
38 Lygon Road, Edinburgh, EH16 5QA

Director07 October 1999Active
95 Causewayside, Edinburgh, Midlothian, EH9 1QG

Director02 November 2011Active
95 Causewayside, Edinburgh, Midlothian, EH9 1QG

Director12 September 2018Active
40, Green Law Rig, Edinburgh, EH13 9QJ

Director17 January 1996Active
Nhs Lothian Waverly Gate, 2-4 Waterloo Place, Edinburgh, Scotland, EH1 3EG

Director20 November 2019Active
24, Gracemount Drive, Edinburgh, Scotland, EH16 6RN

Director16 January 2019Active
46, Westhouses Road, Mayfield, Dalkeith, Scotland, EH22 5QP

Director30 May 2017Active
95 Causewayside, Edinburgh, Midlothian, EH9 1QG

Director06 November 2012Active
28 Colinton Road, Edinburgh, EH10 5EQ

Secretary20 December 1991Active
32 Marlborough Street, Edinburgh, EH15 2BG

Director20 December 1991Active
38 Craigmount View, Edinburgh, EH12 8BT

Director20 December 1991Active
6 Bingham Place, Edinburgh, EH15 3JD

Director17 June 1992Active
24, Gracemount Drive, Edinburgh, Scotland, EH16 6RN

Director11 July 2017Active
5/2 Hyvot Gardens, Edinburgh, EH17 8PS

Director17 June 1992Active
12, Jean Armour Avenue, Edinburgh, United Kingdom, EH16 6XB

Director17 June 1992Active
11-15 Clovenstone Park, Edinburgh, EH14 3BQ

Director17 June 1992Active
45 Barnton Park Avenue, Edinburgh, EH4 6HD

Director09 June 1993Active
3 Grierson Square, Edinburgh, EH5 2AR

Director06 April 2001Active
47 North Bughtlin Gate, Edinburgh, EH12 8XL

Director31 October 2002Active
31 Malleny Millgate, Balerno, EH14 7AY

Director12 October 1994Active
95 Causewayside, Edinburgh, Midlothian, EH9 1QG

Director11 August 2011Active
3/9 West Powburn, Edinburgh, EH9 3EW

Director12 January 1994Active
267 Redford Road, Edinburgh, EH13 9NQ

Director29 June 1994Active
213-214 Niddrie Mains Road, Edinburgh, EH16 4PA

Director17 June 1992Active
8 Howden Hall Road, Edinburgh, EH16 6PQ

Director17 June 1992Active
19 Willowbrae Avenue, Edinburgh, EH8 7HB

Director12 June 1996Active
9 4 Holyrood Court, Edinburgh, EH8 9NA

Director29 June 1994Active
42 Howden Hall Road, Edinburgh, EH16 6PJ

Director05 November 1992Active
1 Eskglades, Dalkeith, EH22 1UZ

Director26 October 2006Active
19/4 Hyvot Court, Edinburgh, EH17 8QZ

Director03 April 1996Active
64 Candlemakers Park, Edinburgh, EH17 8TJ

Director12 January 2001Active
9 Bush Street, Musselburgh, EH21 6DB

Director26 October 2000Active
12 Pumpherston Road, Mid Calder, Livingston, EH53 0AY

Director26 October 2006Active
95 Causewayside, Edinburgh, Midlothian, EH9 1QG

Director06 November 2012Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-03Officers

Termination director company with name termination date.

Download
2017-12-27Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Officers

Appoint person director company with name date.

Download
2017-12-05Officers

Appoint person director company with name date.

Download
2017-12-04Persons with significant control

Cessation of a person with significant control.

Download
2017-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.