FAIRFIELD CONSTRUCTION SERVICES LIMITED
78 WHITECROOK STREET

Hellopages » West Dunbartonshire » West Dunbartonshire » G81 1QF

Company number SC209250
Status Active
Incorporation Date 19 July 2000
Company Type Private Limited Company
Address C/O HUTCHISON & CO, WHITECROOK CENTRE, 78 WHITECROOK STREET, CLYDEBANK, G81 1QF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 19 July 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 1 . The most likely internet sites of FAIRFIELD CONSTRUCTION SERVICES LIMITED are www.fairfieldconstructionservices.co.uk, and www.fairfield-construction-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Fairfield Construction Services Limited is a Private Limited Company. The company registration number is SC209250. Fairfield Construction Services Limited has been working since 19 July 2000. The present status of the company is Active. The registered address of Fairfield Construction Services Limited is C O Hutchison Co Whitecrook Centre 78 Whitecrook Street Clydebank G81 1qf. The company`s financial liabilities are £11.4k. It is £-4.78k against last year. The cash in hand is £48.62k. It is £19.5k against last year. And the total assets are £53.2k, which is £-3.66k against last year. JOHNSTON, Maria is a Secretary of the company. CLARK, Andrew is a Director of the company. JOHNSTON, Maria is a Director of the company. Secretary CLARK, Andrew has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director CLARK, George has been resigned. The company operates in "Other specialised construction activities n.e.c.".


fairfield construction services Key Finiance

LIABILITIES £11.4k
-30%
CASH £48.62k
+66%
TOTAL ASSETS £53.2k
-7%
All Financial Figures

Current Directors

Secretary
JOHNSTON, Maria
Appointed Date: 20 May 2003

Director
CLARK, Andrew
Appointed Date: 19 July 2000
55 years old

Director
JOHNSTON, Maria
Appointed Date: 20 May 2003
60 years old

Resigned Directors

Secretary
CLARK, Andrew
Resigned: 20 May 2003
Appointed Date: 19 July 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 July 2000
Appointed Date: 19 July 2000

Director
CLARK, George
Resigned: 20 May 2003
Appointed Date: 19 July 2000
78 years old

Persons With Significant Control

Mr Andrew Clark
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

FAIRFIELD CONSTRUCTION SERVICES LIMITED Events

21 Jul 2016
Confirmation statement made on 19 July 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1

03 Jun 2015
Total exemption small company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1

...
... and 31 more events
13 Aug 2001
Return made up to 19/07/01; full list of members
14 May 2001
Accounting reference date extended from 31/07/01 to 31/08/01
20 Dec 2000
Partic of mort/charge *
20 Jul 2000
Secretary resigned
19 Jul 2000
Incorporation

FAIRFIELD CONSTRUCTION SERVICES LIMITED Charges

24 September 2001
Standard security
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 arthurlie street, govan, glasgow.
11 December 2000
Bond & floating charge
Delivered: 20 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…