NEW FAIRFIELD ESTATE COMPANY LIMITED
PERTH

Hellopages » Perth and Kinross » Perth and Kinross » PH1 3NP

Company number SC077235
Status Active
Incorporation Date 19 January 1982
Company Type Private Limited Company
Address LOCHTY ESTATE, ALMONDBANK, PERTH, PERTHSHIRE, PH1 3NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 8 in full. The most likely internet sites of NEW FAIRFIELD ESTATE COMPANY LIMITED are www.newfairfieldestatecompany.co.uk, and www.new-fairfield-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. New Fairfield Estate Company Limited is a Private Limited Company. The company registration number is SC077235. New Fairfield Estate Company Limited has been working since 19 January 1982. The present status of the company is Active. The registered address of New Fairfield Estate Company Limited is Lochty Estate Almondbank Perth Perthshire Ph1 3np. . MCINTYRE, Neil Douglas is a Secretary of the company. MCINTYRE, Douglas Balfour is a Director of the company. MCINTYRE, Linda Margaret is a Director of the company. MCINTYRE, Neil is a Director of the company. Secretary MCINTYRE, Linda Margaret has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCINTYRE, Neil Douglas
Appointed Date: 20 December 2013

Director

Director

Director
MCINTYRE, Neil
Appointed Date: 19 December 2012
53 years old

Resigned Directors

Secretary
MCINTYRE, Linda Margaret
Resigned: 20 December 2013

Persons With Significant Control

Mrs Linda Margaret Mcintyre
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Douglas Balfour Mcintyre
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW FAIRFIELD ESTATE COMPANY LIMITED Events

27 Jan 2017
Confirmation statement made on 17 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Satisfaction of charge 8 in full
25 Feb 2016
Satisfaction of charge 9 in full
25 Feb 2016
Satisfaction of charge 4 in full
...
... and 77 more events
24 Jul 1987
Registered office changed on 24/07/87 from: 37 st catherines road perth

12 Nov 1986
Particulars of mortgage/charge
26 Sep 1986
Return made up to 11/09/86; full list of members

10 Jun 1986
Accounting reference date shortened from 31/03 to 16/03

09 May 1986
Accounts for a small company made up to 16 March 1985

NEW FAIRFIELD ESTATE COMPANY LIMITED Charges

6 February 1995
Standard security
Delivered: 14 February 1995
Status: Satisfied on 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 foundry lane, perth.
25 November 1994
Standard security
Delivered: 8 December 1994
Status: Satisfied on 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 11/13/15/17 skinnergate, perth.
24 November 1992
Standard security
Delivered: 8 December 1992
Status: Satisfied on 9 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground lying to the north east of the junction of…
30 October 1986
Standard security
Delivered: 12 November 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground in the parish of methven and county of perth.
1 July 1986
Standard security
Delivered: 21 July 1986
Status: Satisfied on 25 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Basement flat at inchbank house main st bridgend perth see…
20 June 1983
Bond & floating charge
Delivered: 28 June 1983
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 December 1982
Standard security
Delivered: 6 January 1983
Status: Satisfied on 9 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 canal street, perth.
17 December 1982
Standard security
Delivered: 6 January 1983
Status: Satisfied on 9 May 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: 34 south methven street perth.