FAIRMUIR PROPERTY INVESTMENT COMPANY LTD. (THE)
ANGUS

Hellopages » Angus » Angus » DD5 4GH

Company number SC039031
Status Active
Incorporation Date 16 July 1963
Company Type Private Limited Company
Address TAYVIEW, SOUTH UNION STREET, MONIFIETH, ANGUS, DD5 4GH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 100 . The most likely internet sites of FAIRMUIR PROPERTY INVESTMENT COMPANY LTD. (THE) are www.fairmuirpropertyinvestmentcompanyltd.co.uk, and www.fairmuir-property-investment-company-ltd.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Fairmuir Property Investment Company Ltd The is a Private Limited Company. The company registration number is SC039031. Fairmuir Property Investment Company Ltd The has been working since 16 July 1963. The present status of the company is Active. The registered address of Fairmuir Property Investment Company Ltd The is Tayview South Union Street Monifieth Angus Dd5 4gh. . DOCHERTY, Thomas Patrick is a Director of the company. PATERSON, Johanna Frances is a Director of the company. Secretary DOCHERTY, Johanna Grosset has been resigned. Secretary HACKNEY, Murray Booth has been resigned. Secretary HILL, Graeme James Pearson has been resigned. Director DOCHERTY, Johanna Grosset has been resigned. Director HACKNEY, Murray Booth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director

Director
PATERSON, Johanna Frances
Appointed Date: 01 June 2015
60 years old

Resigned Directors

Secretary
DOCHERTY, Johanna Grosset
Resigned: 01 April 2012
Appointed Date: 26 February 1997

Secretary
HACKNEY, Murray Booth
Resigned: 22 February 1996

Secretary
HILL, Graeme James Pearson
Resigned: 26 February 1997
Appointed Date: 19 February 1996

Director
DOCHERTY, Johanna Grosset
Resigned: 01 April 2012
83 years old

Director
HACKNEY, Murray Booth
Resigned: 22 February 1996
89 years old

Persons With Significant Control

Mr Thomas Patrick Docherty
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mrs Johanna Frances Paterson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Interbild Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FAIRMUIR PROPERTY INVESTMENT COMPANY LTD. (THE) Events

06 Mar 2017
Confirmation statement made on 15 January 2017 with updates
12 Jul 2016
Total exemption small company accounts made up to 31 October 2015
04 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100

08 Oct 2015
Director's details changed for Mrs Johanna Frances Patterson on 1 June 2015
22 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 70 more events
14 Sep 1987
Return made up to 12/12/86; full list of members

14 Sep 1987
Accounts for a small company made up to 31 October 1986

02 Jul 1986
Accounts for a small company made up to 31 October 1985

09 May 1986
Return made up to 12/12/85; full list of members

16 Jul 1963
Certificate of incorporation

FAIRMUIR PROPERTY INVESTMENT COMPANY LTD. (THE) Charges

26 April 1977
Floating charge
Delivered: 3 May 1977
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…