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.
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 | : |
|
Registered Address | : | First Floor, 111 Grampian Road, Aviemore, Inverness-shire, PH22 1RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Druminlochan, Feshiebridge, Kincraig, PH21 1NQ | Director | 08 November 2004 | Active |
First Floor, 111 Grampian Road, Aviemore, PH22 1RH | Director | 26 June 2019 | Active |
11 Craig Na Gower Avenue, Aviemore, PH22 1RW | Secretary | 08 November 2004 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 28 October 2004 | Active |
4th Floor, Metropolitan House, 31-33 High Street, Inverness, IV1 1HT | Director | 31 December 2011 | Active |
Oldtown Of Leys Farm, Culduthel, Inverness, IV2 6AE | Director | 11 December 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 28 October 2004 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-21 | Capital | Capital allotment shares. | Download |
2020-10-15 | Incorporation | Memorandum articles. | Download |
2020-10-15 | Resolution | Resolution. | Download |
2020-06-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-04 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.