UKBizDB.co.uk

FAIRHOLD OF SCOTLAND LIMITED

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

This company is commonly known as Fairhold Of Scotland Limited. The company was founded 26 years ago and was given the registration number SC177826. The firm's registered office is in GLASGOW. You can find them at George House, 36 North Hanover Street, Glasgow, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:FAIRHOLD OF SCOTLAND LIMITED
Company Number:SC177826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1997
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:George House, 36 North Hanover Street, Glasgow, G1 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 August 2009Active
35, Park Lane, London, W1K 1RB

Director02 September 1997Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
28 High Street, Paisley, PA1 2BZ

Secretary08 August 1997Active
28 High Street, Paisley, PA1 2BZ

Secretary30 October 1998Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
3 Lauriston Road, Wimbledon, London, SW19 4TJ

Secretary20 July 2001Active
64 Melton Court, Old Brompton Road, London, SW7 3JH

Secretary30 March 2000Active
18 Upper Grosvenor Street, London, W1K 7PW

Secretary05 November 2001Active
16 Claverley Grove, Finchley, London, N3 2DH

Secretary02 December 1999Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary08 August 1997Active
27 South Cottage Gardens, Chorleywood, Rickmansworth, WD3 5EH

Secretary22 May 2000Active
43 Lyndhurst Gardens, London, N3 1TA

Secretary03 March 2003Active
73 Oak Tree Drive, London, N20 8QJ

Director21 October 1999Active
12 The Park, St Albans, AL1 4RY

Director06 July 1998Active
2 Oakbury Road, London, SW6 2NL

Director21 October 1999Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director08 August 1997Active
35, Park Lane, London, W1K 1RB

Director10 June 2010Active
43 St Johns Wood Court, St Johns Wood Road, London, NW8 8QR

Director03 September 1997Active

People with Significant Control

Fairhold Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Berkeley House, 304 Regents Park Road, London, United Kingdom, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type dormant.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Accounts

Accounts with accounts type dormant.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Accounts

Accounts with accounts type dormant.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Officers

Appoint person director company with name date.

Download
2019-07-25Officers

Appoint person secretary company with name date.

Download
2019-07-25Officers

Termination secretary company with name termination date.

Download
2019-07-25Persons with significant control

Change to a person with significant control.

Download
2019-01-17Accounts

Accounts with accounts type dormant.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Accounts

Accounts with accounts type dormant.

Download
2017-08-08Confirmation statement

Confirmation statement with no updates.

Download
2017-05-13Accounts

Accounts with accounts type total exemption full.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type total exemption full.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption full.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.