FAIRFIELD ESTATES (SCOTLAND) LIMITED

SC237468
5 JACOBEAN HOUSE GLEBE STREET EAST KILBRIDE GLASGOW G74 4LY

Documents

Documents
Date Category Description Pages
14 May 2024 accounts Annual Accounts 10 Buy now
10 Nov 2023 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2023 accounts Annual Accounts 10 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 accounts Annual Accounts 10 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
05 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 accounts Annual Accounts 9 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2019 accounts Annual Accounts 9 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2017 accounts Annual Accounts 8 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2016 accounts Annual Accounts 8 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
13 May 2015 accounts Annual Accounts 8 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 7 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
13 Jun 2013 accounts Annual Accounts 7 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
17 Oct 2011 annual-return Annual Return 4 Buy now
22 Jun 2011 accounts Annual Accounts 7 Buy now
05 Oct 2010 annual-return Annual Return 4 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Oct 2010 officers Change of particulars for director (Gordon James Campbell) 2 Buy now
05 Oct 2010 officers Change of particulars for director (David John Neilson) 2 Buy now
28 Jun 2010 accounts Annual Accounts 5 Buy now
26 Oct 2009 annual-return Annual Return 4 Buy now
02 Sep 2009 accounts Annual Accounts 7 Buy now
28 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
29 Jul 2008 accounts Annual Accounts 7 Buy now
20 Nov 2007 annual-return Return made up to 30/09/07; full list of members 2 Buy now
21 Jun 2007 accounts Annual Accounts 7 Buy now
11 Oct 2006 annual-return Return made up to 30/09/06; full list of members 2 Buy now
28 Jul 2006 mortgage Partic of mort/charge ***** 3 Buy now
30 May 2006 accounts Annual Accounts 5 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: suite one, jacobean house glebe street, east kilbride glasgow G74 4LY 1 Buy now
13 Oct 2005 mortgage Partic of mort/charge ***** 3 Buy now
30 Sep 2005 annual-return Return made up to 30/09/05; full list of members 2 Buy now
30 Jun 2005 accounts Annual Accounts 5 Buy now
10 May 2005 mortgage Partic of mort/charge ***** 3 Buy now
17 Feb 2005 mortgage Partic of mort/charge ***** 3 Buy now
08 Oct 2004 annual-return Return made up to 30/09/04; full list of members 7 Buy now
21 Jun 2004 mortgage Partic of mort/charge ***** 5 Buy now
24 May 2004 mortgage Partic of mort/charge ***** 6 Buy now
26 Nov 2003 accounts Annual Accounts 1 Buy now
04 Oct 2003 annual-return Return made up to 30/09/03; full list of members 7 Buy now
14 Aug 2003 address Registered office changed on 14/08/03 from: 9 fairfield place east kilbride glasgow G74 5LP 1 Buy now
29 Oct 2002 capital Ad 22/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
29 Oct 2002 officers Secretary resigned 1 Buy now
29 Oct 2002 address Registered office changed on 29/10/02 from: 100 west regent street glasgow lanarkshire G2 2QB 1 Buy now
29 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
29 Oct 2002 officers New director appointed 2 Buy now
29 Oct 2002 officers Director resigned 1 Buy now
28 Oct 2002 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2002 incorporation Incorporation Company 18 Buy now