UKBizDB.co.uk

HARRY FAIRBAIRN LIMITED

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

This company is commonly known as Harry Fairbairn Limited. The company was founded 58 years ago and was given the registration number SC043023. The firm's registered office is in GLASGOW. You can find them at 454 Hillington Road, , Glasgow, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:HARRY FAIRBAIRN LIMITED
Company Number:SC043023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 1966
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:454 Hillington Road, Glasgow, Scotland, G52 4FH
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
454, Hillington Road, Glasgow, Scotland, G52 4FH

Secretary19 November 2013Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director20 February 2012Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director01 December 2021Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director12 May 2006Active
1 Arnprior Place, Alloway, Ayr, KA7 4PT

Secretary-Active
134 Nithsdale Drive, Glasgow, G41 2PP

Secretary12 May 2006Active
134 Nithsdale Drive, Glasgow, G41 2PP

Secretary27 May 2011Active
4 Drummond Place, Stirling, FK8 2JE

Secretary01 January 1994Active
15 Ronaldshaw Park, Ayr, KA7 2TJ

Director-Active
5 Thornwood Drive, Irvine, KA12 0DH

Director-Active
5 Thornwood Drive, Irvine, KA12 0DH

Director-Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director24 August 2020Active
14 Shanter Wynd, Ayr, KA7 4RS

Director-Active
134 Nithsdale Drive, Glasgow, G41 2PP

Director12 May 2006Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director12 May 2006Active
4 Drummond Place, Stirling, FK8 2JE

Director01 June 1995Active
454, Hillington Road, Glasgow, Scotland, G52 4FH

Director12 May 2006Active

People with Significant Control

Arnold Clark Automobiles Limited
Notified on:01 December 2021
Status:Active
Country of residence:Scotland
Address:454, Hillington Road, Glasgow, Scotland, G52 4FH
Nature of control:
  • Ownership of shares 75 to 100 percent
Lady Philomena Butler Clark
Notified on:01 July 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:Scotland
Address:454, Hillington Road, Glasgow, Scotland, G52 4FH
Nature of control:
  • Significant influence or control
Sir John Arnold Clark
Notified on:01 July 2016
Status:Active
Date of birth:November 1927
Nationality:British
Country of residence:Scotland
Address:454, Hillington Road, Glasgow, Scotland, G52 4FH
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type dormant.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Persons with significant control

Notification of a person with significant control.

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Officers

Termination director company with name termination date.

Download
2021-12-02Persons with significant control

Cessation of a person with significant control.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Officers

Appoint person director company with name date.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Auditors

Auditors resignation company.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Persons with significant control

Cessation of a person with significant control.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.