FAIR DEVELOPMENTS LIMITED
BLANTYRE

Hellopages » South Lanarkshire » South Lanarkshire » G72 0FB
Company number SC283904
Status Liquidation
Incorporation Date 27 April 2005
Company Type Private Limited Company
Address 4 BELL DRIVE, HAMILTON INTERNATIONAL TECHNOLOGY PARK, BLANTYRE, G72 0FB
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Registered office address changed from 104 Quarry Street Hamilton Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016; Registered office address changed from 22/26 Seagate Dundee DD1 2EQ to 104 Quarry Street Hamilton Lanarkshire ML3 7AX on 8 January 2016; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07 LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07 . The most likely internet sites of FAIR DEVELOPMENTS LIMITED are www.fairdevelopments.co.uk, and www.fair-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Fair Developments Limited is a Private Limited Company. The company registration number is SC283904. Fair Developments Limited has been working since 27 April 2005. The present status of the company is Liquidation. The registered address of Fair Developments Limited is 4 Bell Drive Hamilton International Technology Park Blantyre G72 0fb. . HICKEY, Charles Darren is a Director of the company. Secretary HORNE, Jonathan Henry has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director HORNE, Harrison Robert has been resigned. Director HORNE, Henry has been resigned. Director HORNE, Jonathan Henry has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Joinery installation".


Current Directors

Director
HICKEY, Charles Darren
Appointed Date: 27 April 2005
56 years old

Resigned Directors

Secretary
HORNE, Jonathan Henry
Resigned: 31 March 2012
Appointed Date: 27 April 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 27 April 2005
Appointed Date: 27 April 2005

Director
HORNE, Harrison Robert
Resigned: 01 February 2011
Appointed Date: 01 August 2006
39 years old

Director
HORNE, Henry
Resigned: 01 February 2011
Appointed Date: 27 April 2005
76 years old

Director
HORNE, Jonathan Henry
Resigned: 01 February 2011
Appointed Date: 27 April 2005
45 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 27 April 2005
Appointed Date: 27 April 2005

FAIR DEVELOPMENTS LIMITED Events

14 Apr 2016
Registered office address changed from 104 Quarry Street Hamilton Lanarkshire ML3 7AX to 4 Bell Drive Hamilton International Technology Park Blantyre G72 0FB on 14 April 2016
08 Jan 2016
Registered office address changed from 22/26 Seagate Dundee DD1 2EQ to 104 Quarry Street Hamilton Lanarkshire ML3 7AX on 8 January 2016
08 Jan 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-07

04 Jul 2015
Compulsory strike-off action has been suspended
22 May 2015
First Gazette notice for voluntary strike-off
...
... and 38 more events
05 May 2005
New director appointed
05 May 2005
New secretary appointed;new director appointed
03 May 2005
Secretary resigned
03 May 2005
Director resigned
27 Apr 2005
Incorporation

FAIR DEVELOPMENTS LIMITED Charges

20 July 2006
Standard security
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18A kenmore terrace, dundee in the county of angus.
23 June 2006
Standard security
Delivered: 6 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost ground floor flat, 5A aboyne avenue, dundee.
3 April 2006
Standard security
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost first floor flat, 8D huntly road, dundee in the…
25 July 2005
Standard security
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor flat, 38 roseangle, dundee ang 37670.
21 July 2005
Standard security
Delivered: 29 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Southmost top or third floor flat, 23 step row, dundee…
20 July 2005
Standard security
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Eastmost first floor flat (middle door) 83 magdalen yard…
30 June 2005
Bond & floating charge
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…