UKBizDB.co.uk

FAIRWAYS INVERNESS LIMITED

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

This company is commonly known as Fairways Inverness Limited. The company was founded 19 years ago and was given the registration number SC275270. The firm's registered office is in AVIEMORE. You can find them at First Floor, 111 Grampian Road, Aviemore, Inverness-shire. This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:FAIRWAYS INVERNESS LIMITED
Company Number:SC275270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 56301 - Licensed clubs
  • 56302 - Public houses and bars
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Druminlochan, Feshiebridge, Kincraig, PH21 1NQ

Director08 November 2004Active
First Floor, 111 Grampian Road, Aviemore, PH22 1RH

Director26 June 2019Active
11 Craig Na Gower Avenue, Aviemore, PH22 1RW

Secretary08 November 2004Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary28 October 2004Active
4th Floor, Metropolitan House, 31-33 High Street, Inverness, IV1 1HT

Director31 December 2011Active
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE

Director11 December 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director28 October 2004Active

People with Significant Control

Dornoch Developments Ltd
Notified on:01 July 2019
Status:Active
Country of residence:Scotland
Address:Oldtown Of Leys House, Culduthel, Inverness, Scotland, IV2 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David John Cameron
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Address:First Floor, 111 Grampian Road, Aviemore, PH22 1RH
Nature of control:
  • Ownership of shares 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-21Capital

Capital allotment shares.

Download
2020-10-15Incorporation

Memorandum articles.

Download
2020-10-15Resolution

Resolution.

Download
2020-06-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-04Mortgage

Mortgage satisfy charge full.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Mortgage

Mortgage satisfy charge full.

Download
2019-01-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.