FAIRMUIR LIMITED
Overview
| Company Name | FAIRMUIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05608842 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FAIRMUIR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for FAIRMUIR LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FAIRMUIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 12 pages | AA | ||||||||||
Miscellaneous Section 519 of the companies act 2006 | 1 pages | MISC | ||||||||||
Full accounts made up to Sep 30, 2012 | 12 pages | AA | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 12 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Valsec Company Secretarial Services Limited as a secretary | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2010 | 12 pages | AA | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Simon Lear as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr Mark Nicholas Balchin on Nov 01, 2010 | 1 pages | CH03 | ||||||||||
Appointment of Mr Simon John Patrick Lear as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Cesidio Di Ciacca as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Gordon Urquhart as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Valad Secretarial Services Limited as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Valsec Company Secretarial Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Who are the officers of FAIRMUIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALCHIN, Mark Nicholas | Secretary | Cromwell Road SW7 5BW London 81 | British | 812680001 | ||||||||||
| LEAR, Simon John Patrick | Director | Victoria Road TW1 3HW Twickenham 13 Middlesex | United Kingdom | British | 138750860001 | |||||||||
| MUIR, Alan Crawford | Director | Belleknowes Industrial Estate KY11 1HY Inverkeithing Muir House Fife | Scotland | British | 34909540001 | |||||||||
| MUIR, John Wood | Director | Belleknowes Industrial Estate KY11 1HY Inverkeithing Muir House Fife | Scotland | British | 904530002 | |||||||||
| QUEK, Stanley Swee Han, Dr | Director | Cromwell Road SW7 5BW London 81 | Singapore | Singaporean | 123800250001 | |||||||||
| VALAD SECRETARIAL SERVICES LIMITED | Secretary | Melville Street EH3 7NS Edinburgh 4a United Kingdom |
| 133355520001 | ||||||||||
| VALSEC COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire |
| 154206560001 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | Esplanade YO11 2AQ Scarborough Europa House, 20 North Yorkshire | Scotland | British | 1267050001 | |||||||||
| LEAR, Simon John Patrick | Director | SW7 5BW London 81 Cromwell Road | United Kingdom | British | 138750860001 | |||||||||
| LEAR, Simon John Patrick | Director | 2 Orchard Road TW1 1LY St Margarets Middlesex | United Kingdom | British | 107485520001 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| THOMAS, Alastair | Director | Old Orchard Cottage Church Lane OX5 2UA Charlton On Otmoor Oxfordshire | England | British | 155371690001 | |||||||||
| URQUHART, Gordon Alexander | Director | Belleknowes Industrial Estate KY11 1HY Inverkeithing Muir House Fife | United Kingdom | British | 56476250002 | |||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
Does FAIRMUIR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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