FAIRNIELAW PROPERTIES LTD.
NORTH BERWICK FAIRNIELAW PROPERTY DEVELOPMENT LIMITED

Hellopages » East Lothian » East Lothian » EH39 5BE

Company number SC243053
Status Active
Incorporation Date 29 January 2003
Company Type Private Limited Company
Address FAIRNIELAW HOUSE, ATHELSTANEFORD, NORTH BERWICK, EAST LOTHIAN, EH39 5BE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of FAIRNIELAW PROPERTIES LTD. are www.fairnielawproperties.co.uk, and www.fairnielaw-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to North Berwick Rail Station is 4.9 miles; to Longniddry Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairnielaw Properties Ltd is a Private Limited Company. The company registration number is SC243053. Fairnielaw Properties Ltd has been working since 29 January 2003. The present status of the company is Active. The registered address of Fairnielaw Properties Ltd is Fairnielaw House Athelstaneford North Berwick East Lothian Eh39 5be. . JOHNSTON, David Melville Steele is a Secretary of the company. JOHNSTON, Alison is a Director of the company. JOHNSTON, David Melville Steele is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JOHNSTON, David Melville Steele
Appointed Date: 29 January 2003

Director
JOHNSTON, Alison
Appointed Date: 29 January 2003
63 years old

Director
JOHNSTON, David Melville Steele
Appointed Date: 29 January 2003
71 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 29 January 2003
Appointed Date: 29 January 2003

Persons With Significant Control

Mr David Melville Steele Johnston
Notified on: 29 January 2017
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Alison Johnston
Notified on: 29 January 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAIRNIELAW PROPERTIES LTD. Events

31 Jan 2017
Confirmation statement made on 29 January 2017 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

19 Jan 2016
Total exemption small company accounts made up to 31 March 2015
12 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100

...
... and 37 more events
30 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

30 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

30 Jan 2003
Resolutions
  • ELRES ‐ Elective resolution

29 Jan 2003
Secretary resigned
29 Jan 2003
Incorporation

FAIRNIELAW PROPERTIES LTD. Charges

30 January 2012
Standard security
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Adam & Company Public Limited Company
Description: 22 london street edinburgh.
30 January 2012
Standard security
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Adam & Company Public Limited Company
Description: 13 union street edinburgh.
30 January 2012
Standard security
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Adam & Company Public Limited Company
Description: 42 east claremont street edinburgh.
12 May 2006
Standard security
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Eastmost house on third floor at 42 east claremont street…
3 June 2004
Standard security
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 22 london street, edinburgh.
10 May 2004
Standard security
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground in the parish of prestonkirk and county of…
3 May 2004
Standard security
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 13 union street, edinburgh.
7 April 2004
Floating charge
Delivered: 20 April 2004
Status: Satisfied on 19 November 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…