HARRY FAIRBAIRN LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4FH

Company number SC043023
Status Active
Incorporation Date 21 January 1966
Company Type Private Limited Company
Address 454 HILLINGTON ROAD, GLASGOW, SCOTLAND, G52 4FH
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016. The most likely internet sites of HARRY FAIRBAIRN LIMITED are www.harryfairbairn.co.uk, and www.harry-fairbairn.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Harry Fairbairn Limited is a Private Limited Company. The company registration number is SC043023. Harry Fairbairn Limited has been working since 21 January 1966. The present status of the company is Active. The registered address of Harry Fairbairn Limited is 454 Hillington Road Glasgow Scotland G52 4fh. . THORPE, Stuart Kenneth is a Secretary of the company. BORRIE, Russell Edgar is a Director of the company. HAWTHORNE, Edward is a Director of the company. MCLEAN, Kenneth John is a Director of the company. WILLIES, Scott is a Director of the company. Secretary HENDERSON, Ronald has been resigned. Secretary KERR, Dugald Ferguson has been resigned. Secretary MCLEAN, Kenneth John has been resigned. Secretary PRESTON, Thomas Baxter has been resigned. Director ALLISON, Ian Samuel has been resigned. Director FAIRBAIRN, Harry Rae has been resigned. Director FAIRBAIRN, Margaret has been resigned. Director HENDERSON, Ronald has been resigned. Director KERR, Dugald Ferguson has been resigned. Director PRESTON, Thomas Baxter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
THORPE, Stuart Kenneth
Appointed Date: 19 November 2013

Director
BORRIE, Russell Edgar
Appointed Date: 20 February 2012
56 years old

Director
HAWTHORNE, Edward
Appointed Date: 12 May 2006
58 years old

Director
MCLEAN, Kenneth John
Appointed Date: 12 May 2006
59 years old

Director
WILLIES, Scott
Appointed Date: 12 May 2006
67 years old

Resigned Directors

Secretary
HENDERSON, Ronald
Resigned: 01 January 1994

Secretary
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 12 May 2006

Secretary
MCLEAN, Kenneth John
Resigned: 19 November 2013
Appointed Date: 27 May 2011

Secretary
PRESTON, Thomas Baxter
Resigned: 12 May 2006
Appointed Date: 01 January 1994

Director
ALLISON, Ian Samuel
Resigned: 01 May 1991

Director
FAIRBAIRN, Harry Rae
Resigned: 24 April 1996
98 years old

Director
FAIRBAIRN, Margaret
Resigned: 12 May 2006
92 years old

Director
HENDERSON, Ronald
Resigned: 12 May 2006
76 years old

Director
KERR, Dugald Ferguson
Resigned: 27 May 2011
Appointed Date: 12 May 2006
74 years old

Director
PRESTON, Thomas Baxter
Resigned: 12 May 2006
Appointed Date: 01 June 1995
62 years old

Persons With Significant Control

Sir John Arnold Clark
Notified on: 1 July 2016
97 years old
Nature of control: Has significant influence or control

Lady Philomena Butler Clark
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

HARRY FAIRBAIRN LIMITED Events

28 Sep 2016
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 4 September 2016 with updates
31 Mar 2016
Registered office address changed from 134 Nithsdale Drive Glasgow G41 2PP to 454 Hillington Road Glasgow G52 4FH on 31 March 2016
02 Oct 2015
Full accounts made up to 31 December 2014
07 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100,000

...
... and 115 more events
09 Jul 1987
Full accounts made up to 31 January 1987

10 Oct 1986
Full accounts made up to 31 January 1986

10 Oct 1986
Return made up to 31/07/86; full list of members
21 Jan 1966
Incorporation
21 Jan 1966
Certificate of incorporation

HARRY FAIRBAIRN LIMITED Charges

30 May 2002
Deed of assignment
Delivered: 12 June 2002
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: All of its right, title and interest to any monies which…
13 January 1992
Standard security
Delivered: 17 January 1992
Status: Satisfied on 24 June 1993
Persons entitled: Fiat Finance Limited
Description: Garage subjects, ayr road,irvine,ayshire.
9 November 1989
Standard security
Delivered: 17 November 1989
Status: Satisfied on 1 September 1992
Persons entitled: Shell U K LTD
Description: Ground at northeast side of north harbour st., Ayr.
23 February 1988
Standard security
Delivered: 4 March 1988
Status: Satisfied on 16 June 2007
Persons entitled: B M W Finance (GB) LTD
Description: Ground on east side of fenwick road, giffnock.
22 February 1988
Assignation in security
Delivered: 4 March 1988
Status: Satisfied on 16 June 2007
Persons entitled: B M W Finance (GB) LTD
Description: All monies which may from time to time be owing to the…
19 August 1986
Assignation in security
Delivered: 21 August 1986
Status: Satisfied on 16 June 2007
Persons entitled: Lloyds Bowmaker Limited
Description: All these monies which may from time to time be owing to…
23 January 1986
Standard security
Delivered: 6 February 1986
Status: Satisfied on 16 June 2007
Persons entitled: Lloyds Bowmaker LTD
Description: 167 fenwick road, giffnock, glasgow.
13 March 1985
Standard security
Delivered: 25 March 1985
Status: Satisfied on 5 August 1986
Persons entitled: Forward Trust LTD
Description: Ground at east side of fenwick rd giffnock.
7 March 1985
Floating charge
Delivered: 15 March 1985
Status: Satisfied on 5 August 1986
Persons entitled: Forward Trust Limited
Description: Undertaking and all property and assets present and future…
16 June 1982
Floating charge
Delivered: 1 July 1982
Status: Satisfied on 3 April 1987
Persons entitled: Lloyds & Scottish Trust LTD
Description: Undertaking and all property and assets present and future…
15 May 1980
Standard security
Delivered: 2 June 1980
Status: Satisfied on 8 May 1986
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Braidbar garage, 167 fenwick road, giffnock, glasgow.
15 April 1974
Bond & floating charge
Delivered: 18 April 1974
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
25 May 1972
Bond & floating charge
Delivered: 5 June 1972
Status: Satisfied on 28 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…