UKBizDB.co.uk

W.A. FAIRHURST TRUST COMPANY LIMITED

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

This company is commonly known as W.a. Fairhurst Trust Company Limited. The company was founded 38 years ago and was given the registration number SC098571. The firm's registered office is in . You can find them at 225 Bath Street, Glasgow, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:W.A. FAIRHURST TRUST COMPANY LIMITED
Company Number:SC098571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1986
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:225 Bath Street, Glasgow, G2 4GZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, George Street, Edinburgh, Scotland, EH2 2HT

Secretary31 March 2016Active
143 Woodstock Avenue, Glasgow, G41 3SE

Director27 November 2001Active
14 Castlefields Drive, Prudhoe, NE42 5FP

Director01 January 2003Active
87, Woodfield Park, Edinburgh, United Kingdom, EH13 0RA

Director22 September 2009Active
43, George Street, Edinburgh, Scotland, EH2 2HT

Director01 June 2022Active
227, West George Street, Glasgow, Scotland, G2 2ND

Corporate Director13 October 2021Active
20 Montrose Drive, Bearsden, Glasgow, G61 3LA

Secretary-Active
22, Low Borland Way, Eaglesham, Glasgow, Scotland, G76 0BP

Secretary17 May 1994Active
21 Rowallan Drive, Kilmarnock, KA3 1TU

Director20 February 2000Active
2 Egerton Road, Berkhamsted, England, HP4 1DT

Director01 July 1996Active
225 Bath Street, Glasgow, G2 4GZ

Director31 May 2017Active
8 Briery Close, Ilkley, England, LS29 9DL

Director01 July 1996Active
99 Greenbank Crescent, Edinburgh, EH10 5TB

Director01 August 2002Active
62 Castlehill Drive, Newton Mearns, Glasgow, G77 5LB

Director-Active
Laukarem, 15 Westhill Heights, Westhill, AB32 6RY

Director29 July 1999Active
Knopogue Gateside, Drymen, G63 0BH

Director-Active
16, Paddock Gardens, Alveston, Bristol, United Kingdom, BS35 3LF

Director01 July 2009Active
52 L'Arbre Crescent, Whickham, NE16 5YJ

Director01 February 1997Active
225 Bath Street, Glasgow, G2 4GZ

Director09 June 2011Active
Arntomie, Port Of Meneith, Stirling, FK8 3RD

Director01 July 1996Active
2 Rosemount Lane, Bridge Of Weir, Paisley, PA11 3JE

Director30 October 1992Active
12 Duntrune Terrace, Broughty Ferry, Dundee, DD5 1LF

Director-Active
54 Hanson Avenue, Shipston On Stour, CV36 4HS

Director20 January 2001Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Accounts

Accounts with accounts type dormant.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type dormant.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-01-06Address

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

Download
2021-12-08Accounts

Accounts with accounts type dormant.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Appoint corporate director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type dormant.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type dormant.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Accounts

Accounts with accounts type dormant.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Officers

Termination director company with name termination date.

Download
2017-08-15Officers

Appoint person director company with name date.

Download
2017-03-06Accounts

Accounts with accounts type small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Officers

Appoint person secretary company with name date.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.