FAIRMUIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFAIRMUIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05608842
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FAIRMUIR LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is FAIRMUIR LIMITED located?

    Registered Office Address
    81 Cromwell Road
    SW7 5BW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAIRMUIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for FAIRMUIR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FAIRMUIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 1,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2013

    12 pagesAA

    Miscellaneous

    Section 519 of the companies act 2006
    1 pagesMISC

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Annual return made up to Nov 01, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Nov 01, 2011 with full list of shareholders

    7 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Valsec Company Secretarial Services Limited as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Nov 01, 2010 with full list of shareholders

    8 pagesAR01

    Termination of appointment of Simon Lear as a director

    1 pagesTM01

    Secretary's details changed for Mr Mark Nicholas Balchin on Nov 01, 2010

    1 pagesCH03

    Appointment of Mr Simon John Patrick Lear as a director

    3 pagesAP01

    Termination of appointment of Cesidio Di Ciacca as a director

    2 pagesTM01

    Termination of appointment of Gordon Urquhart as a director

    2 pagesTM01

    Termination of appointment of Valad Secretarial Services Limited as a secretary

    2 pagesTM02

    Appointment of Valsec Company Secretarial Services Limited as a secretary

    3 pagesAP04

    Who are the officers of FAIRMUIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALCHIN, Mark Nicholas
    Cromwell Road
    SW7 5BW London
    81
    Secretary
    Cromwell Road
    SW7 5BW London
    81
    British812680001
    LEAR, Simon John Patrick
    Victoria Road
    TW1 3HW Twickenham
    13
    Middlesex
    Director
    Victoria Road
    TW1 3HW Twickenham
    13
    Middlesex
    United KingdomBritish138750860001
    MUIR, Alan Crawford
    Belleknowes Industrial Estate
    KY11 1HY Inverkeithing
    Muir House
    Fife
    Director
    Belleknowes Industrial Estate
    KY11 1HY Inverkeithing
    Muir House
    Fife
    ScotlandBritish34909540001
    MUIR, John Wood
    Belleknowes Industrial Estate
    KY11 1HY Inverkeithing
    Muir House
    Fife
    Director
    Belleknowes Industrial Estate
    KY11 1HY Inverkeithing
    Muir House
    Fife
    ScotlandBritish904530002
    QUEK, Stanley Swee Han, Dr
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    SingaporeSingaporean123800250001
    VALAD SECRETARIAL SERVICES LIMITED
    Melville Street
    EH3 7NS Edinburgh
    4a
    United Kingdom
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    4a
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number7307485
    154206560001
    DI CIACCA, Cesidio Martin
    Esplanade
    YO11 2AQ Scarborough
    Europa House, 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House, 20
    North Yorkshire
    ScotlandBritish1267050001
    LEAR, Simon John Patrick
    SW7 5BW London
    81 Cromwell Road
    Director
    SW7 5BW London
    81 Cromwell Road
    United KingdomBritish138750860001
    LEAR, Simon John Patrick
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    Director
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    United KingdomBritish107485520001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    THOMAS, Alastair
    Old Orchard Cottage
    Church Lane
    OX5 2UA Charlton On Otmoor
    Oxfordshire
    Director
    Old Orchard Cottage
    Church Lane
    OX5 2UA Charlton On Otmoor
    Oxfordshire
    EnglandBritish155371690001
    URQUHART, Gordon Alexander
    Belleknowes Industrial Estate
    KY11 1HY Inverkeithing
    Muir House
    Fife
    Director
    Belleknowes Industrial Estate
    KY11 1HY Inverkeithing
    Muir House
    Fife
    United KingdomBritish56476250002
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does FAIRMUIR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 17, 2007
    Delivered On Jan 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including book debts uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 18, 2007Registration of a charge (395)
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Standard security presented for registration in scotland on 15 february 2006 and
    Created On Jan 25, 2006
    Delivered On Feb 21, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole those subjects known as and forming 31-33 and 37-39 water street leith edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 21, 2006Registration of a charge (395)
    • Oct 10, 2008
    • Jun 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0