UKBizDB.co.uk

FAIRWAYS RECRUITMENT (SCOTLAND) LIMITED

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

This company is commonly known as Fairways Recruitment (scotland) Limited. The company was founded 25 years ago and was given the registration number SC195669. The firm's registered office is in PERTH. You can find them at Royal British House, Leonard Street, Perth, . This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:FAIRWAYS RECRUITMENT (SCOTLAND) LIMITED
Company Number:SC195669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1999
End of financial year:19 March 2022
Jurisdiction:Scotland
Industry Codes:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities
  • 78300 - Human resources provision and management of human resources functions
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:Royal British House, Leonard Street, Perth, Scotland, PH2 8HA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balmoral Suite, Royal British House, Leonard Street, Perth, Scotland, PH2 8HA

Director07 June 2010Active
Castleview, Wester Balgedie, Kinross, KY13 9HE

Secretary04 May 1999Active
4 Birch Crescent, Scone, Perth, PH2 6LD

Secretary01 January 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 April 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 April 1999Active
4 Birch Crescent, Scone, Perth, PH2 6LD

Director04 May 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 April 1999Active

People with Significant Control

Frsl Holdings Limited
Notified on:10 March 2020
Status:Active
Country of residence:Scotland
Address:Royal British House, Leonard Street, Perth, Scotland, PH2 8HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Jackson
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Scotland
Address:Royal British House, Leonard Street, Perth, Scotland, PH2 8HA
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Accounts

Change account reference date company previous extended.

Download
2022-08-09Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-12Gazette

Gazette notice voluntary.

Download
2022-06-30Dissolution

Dissolution application strike off company.

Download
2022-06-29Resolution

Resolution.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Address

Change registered office address company with date old address new address.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Mortgage

Mortgage satisfy charge full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-12-05Address

Change registered office address company with date old address new address.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-26Persons with significant control

Change to a person with significant control.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.