FAIRWAYS INVESTMENTS (SCOTLAND) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2PQ

Company number SC300550
Status Active
Incorporation Date 10 April 2006
Company Type Private Limited Company
Address 216 WEST GEORGE STREET, GLASGOW, G2 2PQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Registration of charge SC3005500022, created on 3 November 2016; Satisfaction of charge SC3005500013 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of FAIRWAYS INVESTMENTS (SCOTLAND) LIMITED are www.fairwaysinvestmentsscotland.co.uk, and www.fairways-investments-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairways Investments Scotland Limited is a Private Limited Company. The company registration number is SC300550. Fairways Investments Scotland Limited has been working since 10 April 2006. The present status of the company is Active. The registered address of Fairways Investments Scotland Limited is 216 West George Street Glasgow G2 2pq. . WALLACE, Janice is a Secretary of the company. WALLACE, Janice is a Director of the company. WALLACE, Thomas Michael is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WALLACE, Janice
Appointed Date: 10 April 2006

Director
WALLACE, Janice
Appointed Date: 10 April 2006
59 years old

Director
WALLACE, Thomas Michael
Appointed Date: 10 April 2006
70 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 10 April 2006
Appointed Date: 10 April 2006

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 10 April 2006
Appointed Date: 10 April 2006

FAIRWAYS INVESTMENTS (SCOTLAND) LIMITED Events

15 Nov 2016
Registration of charge SC3005500022, created on 3 November 2016
01 Nov 2016
Satisfaction of charge SC3005500013 in full
15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 48,501

04 Sep 2015
Satisfaction of charge 9 in full
...
... and 59 more events
21 Apr 2006
New secretary appointed;new director appointed
21 Apr 2006
New director appointed
12 Apr 2006
Secretary resigned
12 Apr 2006
Director resigned
10 Apr 2006
Incorporation

FAIRWAYS INVESTMENTS (SCOTLAND) LIMITED Charges

3 November 2016
Charge code SC30 0550 0022
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Ground floor, 107 hope street, glasgow…
20 August 2015
Charge code SC30 0550 0020
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects know as and forming the ground…
20 August 2015
Charge code SC30 0550 0018
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: All and whole the subjects comprising 1-3 main street, east…
20 August 2015
Charge code SC30 0550 0017
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 31 - 33 james watt place, east kilbride, glasgow G74 5HG…
20 August 2015
Charge code SC30 0550 0016
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 5 glenburn road, paisley PA2 8TA registered in the land…
20 August 2015
Charge code SC30 0550 0015
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: The subjects known as the bar & bistro, the italian centre…
20 August 2015
Charge code SC30 0550 0014
Delivered: 26 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 151 - 161 (odd numbers) shieldhall road, glasgow…
20 August 2015
Charge code SC30 0550 0013
Delivered: 26 August 2015
Status: Satisfied on 1 November 2016
Persons entitled: Bank of Scotland PLC
Description: 29 james watt place, east kilbride, glasgow G74 5HG…
13 August 2015
Charge code SC30 0550 0021
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
13 August 2015
Charge code SC30 0550 0019
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains floating charge…
7 August 2014
Charge code SC30 0550 0012
Delivered: 18 August 2014
Status: Satisfied on 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
4 August 2014
Charge code SC30 0550 0011
Delivered: 18 August 2014
Status: Satisfied on 2 September 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge.
15 September 2009
Standard security
Delivered: 19 September 2009
Status: Satisfied on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 31/33 james watt place east kilbride lan 111139.
14 September 2009
Standard security
Delivered: 19 September 2009
Status: Satisfied on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 1-3 main street and 9 main street east kilbride lan 112008…
14 September 2009
Standard security
Delivered: 19 September 2009
Status: Satisfied on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 29 james watt place east kilbride lan 111445.
11 September 2009
Standard security
Delivered: 19 September 2009
Status: Satisfied on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: The bar and bistro the italian centre john street glasgow…
11 September 2009
Standard security
Delivered: 18 September 2009
Status: Satisfied on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 80 miller street glasgow gla 159077.
11 September 2009
Standard security
Delivered: 18 September 2009
Status: Satisfied on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 151/161 shieldhall road glasgow GLA185224.
11 September 2009
Standard security
Delivered: 18 September 2009
Status: Satisfied on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 5 glenburn road paisley REN37592.
11 September 2009
Standard security
Delivered: 18 September 2009
Status: Satisfied on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: 79 west regent street glasgow GLA125606.
11 September 2009
Standard security
Delivered: 18 September 2009
Status: Satisfied on 4 September 2015
Persons entitled: Royal Bank of Scotland PLC
Description: Ground at st mungo street glasgow gla 25428.
11 May 2006
Bond & floating charge
Delivered: 13 May 2006
Status: Satisfied on 20 August 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…