FAIRWAYS LEISURE GROUP LIMITED

FAIRWAYS LEISURE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFAIRWAYS LEISURE GROUP LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC074114
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FAIRWAYS LEISURE GROUP LIMITED?

    • Public houses and bars (56302) / Accommodation and food service activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is FAIRWAYS LEISURE GROUP LIMITED located?

    Registered Office Address
    Bishop's Court
    29 Albyn Place
    AB10 1YL Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRWAYS LEISURE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    M T MACKENZIE & CO LIMITEDMar 06, 1981Mar 06, 1981

    What are the latest accounts for FAIRWAYS LEISURE GROUP LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2020
    Next Accounts Due OnApr 30, 2021
    Last Accounts
    Last Accounts Made Up ToJul 31, 2019

    What is the status of the latest confirmation statement for FAIRWAYS LEISURE GROUP LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 08, 2021
    Next Confirmation Statement DueDec 22, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2020
    OverdueYes

    What are the latest filings for FAIRWAYS LEISURE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Castleheather Inverness Highland IV2 6AA to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on Oct 11, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 24, 2021

    LRESSP

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2019

    10 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Dec 08, 2019 with updates

    4 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge SC0741140011 in full

    1 pagesMR04

    Termination of appointment of Torquil Farquhar Macleod as a secretary on Sep 20, 2019

    1 pagesTM02

    Termination of appointment of Daniel Manuel Macangus as a director on Sep 20, 2019

    1 pagesTM01

    Previous accounting period extended from Jan 31, 2019 to Jul 31, 2019

    1 pagesAA01

    Satisfaction of charge SC0741140013 in full

    1 pagesMR04

    Satisfaction of charge SC0741140014 in full

    1 pagesMR04

    Satisfaction of charge SC0741140015 in full

    1 pagesMR04

    Registration of charge SC0741140015, created on Jan 10, 2019

    5 pagesMR01

    Confirmation statement made on Dec 08, 2018 with no updates

    3 pagesCS01

    Registration of charge SC0741140014, created on Dec 21, 2018

    15 pagesMR01

    Total exemption full accounts made up to Jan 31, 2018

    9 pagesAA

    Termination of appointment of Neil David Hampton as a director on Nov 07, 2018

    1 pagesTM01

    Registration of charge SC0741140013, created on Aug 16, 2018

    8 pagesMR01

    Total exemption full accounts made up to Jan 31, 2017

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Who are the officers of FAIRWAYS LEISURE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKENZIE, Amelia Ann
    Castleheather House
    Castleheather
    IV2 6AA Inverness
    Highland
    Director
    Castleheather House
    Castleheather
    IV2 6AA Inverness
    Highland
    United KingdomBritishManager76159050002
    MACKENZIE, Michael Turner
    Castle Heather Farm
    IV2 6AA Inverness
    Secretary
    Castle Heather Farm
    IV2 6AA Inverness
    British179910001
    MACLEOD, Torquil Farquhar
    Argyle Street
    IV2 3BD Inverness
    63a
    Highland
    Scotland
    Secretary
    Argyle Street
    IV2 3BD Inverness
    63a
    Highland
    Scotland
    BritishSolicitor80430520001
    INNES & MACKAY LIMITED
    Innes & Mackay
    Kintail House, Beechwood Business Park
    IV2 3BW Inverness
    Secretary
    Innes & Mackay
    Kintail House, Beechwood Business Park
    IV2 3BW Inverness
    110941120001
    CROOK, Christopher Stuart
    18 Green Drive
    IV2 4EU Inverness
    Inverness Shire
    Director
    18 Green Drive
    IV2 4EU Inverness
    Inverness Shire
    BritishHairdresser5954340001
    HAMPTON, Neil David
    79 Ardness Place
    IV2 4PE Inverness
    Inverness Shire
    Director
    79 Ardness Place
    IV2 4PE Inverness
    Inverness Shire
    ScotlandBritishMarketing121800990001
    MACANGUS, Daniel Manuel
    Castle Heather
    IV2 6AA Inverness
    Castle Heather House
    Scotland
    Director
    Castle Heather
    IV2 6AA Inverness
    Castle Heather House
    Scotland
    ScotlandBritishCompany Director198180390001
    MACKENZIE, Diane Joan
    Castle Heather Farm
    IV1 2AA Inverness
    Director
    Castle Heather Farm
    IV1 2AA Inverness
    BritishHousewife Secretary8871230001
    MACKENZIE, Ida Winifred
    11 Elm Park Island Bank Road
    IV2 4QN Inverness
    Director
    11 Elm Park Island Bank Road
    IV2 4QN Inverness
    BritishCompany Director179920001
    MACKENZIE, Michael Turner
    Castle Heather Farm
    IV2 6AA Inverness
    Director
    Castle Heather Farm
    IV2 6AA Inverness
    ScotlandBritishCompany Director179910001
    MACPHERSON, Norma Ishbel Banks
    1 Lochlann Court
    Culloden
    IV1 2UF Inverness
    Director
    1 Lochlann Court
    Culloden
    IV1 2UF Inverness
    BritishDirector37128230001
    THOMPSON, Gary
    Bracken Brae
    Fassock
    Kiltarlity
    Inverness-Shire
    Director
    Bracken Brae
    Fassock
    Kiltarlity
    Inverness-Shire
    BritishCo. Director50407890002

    Who are the persons with significant control of FAIRWAYS LEISURE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Amelia Ann Mackenzie
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    Dec 08, 2016
    29 Albyn Place
    AB10 1YL Aberdeen
    Bishop's Court
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does FAIRWAYS LEISURE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 10, 2019
    Delivered On Jan 23, 2019
    Satisfied
    Brief description
    All and whole that area of ground at fairways, inverness extending in total to 62.03 hectares or thereby being the subjects currently undergoing registration in the land register of scotland under title number: INV43830.
    Persons Entitled
    • Fairways Developments Limited
    Transactions
    • Jan 23, 2019Registration of a charge (MR01)
    • Jul 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 21, 2018
    Delivered On Jan 09, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Fairways Developments Limited
    Transactions
    • Jan 09, 2019Registration of a charge (MR01)
    • Jul 03, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 16, 2018
    Delivered On Aug 18, 2018
    Satisfied
    Brief description
    Fairways, inverness extending to 62.03 hectares. Title number INV43830.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Kirkwood Homes Limited
    Transactions
    • Aug 18, 2018Registration of a charge (MR01)
    • Jul 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 25, 2014
    Delivered On Apr 29, 2014
    Satisfied
    Brief description
    Fairways retail, sir walter scott drive, inverness IV2 6AA.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 29, 2014Registration of a charge (MR01)
    • Feb 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 24, 2014
    Delivered On Feb 28, 2014
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 28, 2014Registration of a charge (MR01)
    • Oct 02, 2019Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 12, 2012
    Delivered On Apr 19, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Golf clubhouse driver range offices and land at fairways castle heather inverness.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 19, 2012Registration of a charge (MG01s)
    • Oct 15, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Oct 09, 2008
    Delivered On Oct 11, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Oct 11, 2008Registration of a charge (410)
    • Oct 14, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Apr 30, 2002
    Delivered On May 13, 2002
    Satisfied
    Amount secured
    All sums due in terms of missives dated 22 february, 15 and 21 march 2002 or any variation or amendment thereof
    Short particulars
    An area of ground extending to 4 acres in the county of inverness bounded on the northwest by the southern distributor road, on the northeast by slackbuie avenue and on or towards the south by other subjects belonging to the said ua group PLC.
    Persons Entitled
    • Ua Group PLC
    Transactions
    • May 13, 2002Registration of a charge (410)
    • Sep 18, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 29, 1995
    Delivered On Jul 07, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The steading, castle heather farm, inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 07, 1995Registration of a charge (410)
    • Aug 24, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 18, 1994
    Delivered On Nov 30, 1994
    Satisfied
    Amount secured
    £150,000 in terms of a personal bond dated 11/11/94
    Short particulars
    3 areas of ground extending to 8 acres, 18 acres and 4 acres forming part of the lands of balloan, inverness.
    Persons Entitled
    • Dereck Mackenzie & Co Limited
    Transactions
    • Nov 30, 1994Registration of a charge (410)
    • Aug 24, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Nov 18, 1994
    Delivered On Nov 29, 1994
    Satisfied
    Amount secured
    All sums due and to become due in terms of a personal bond dated 21/11/85
    Short particulars
    Part of balloan farm, inverness extending to 113.7 acres.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 29, 1994Registration of a charge (410)
    • Aug 24, 2001Statement of satisfaction of a charge in full or part (419a)
    Letter of offset
    Created On Sep 30, 1986
    Delivered On Oct 07, 1986
    Satisfied
    Amount secured
    All sums due or to become due by caley cropcare LTD
    Short particulars
    The balances at credit of any accounts held by the bank in name of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1986Registration of a charge
    • Oct 15, 2013Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Sep 30, 1986
    Delivered On Oct 03, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 03, 1986Registration of a charge
    • Nov 18, 1994Alteration to a floating charge (466 Scot)
    • Dec 19, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Nov 26, 1985
    Delivered On Dec 06, 1985
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    159.60 acres forming part of the farm and lands of balloan inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 06, 1985Registration of a charge
    • Aug 24, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 07, 1981
    Delivered On Dec 21, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Farm and lands of castleheather inverness.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1981Registration of a charge
    • Aug 24, 2001Statement of satisfaction of a charge in full or part (419a)

    Does FAIRWAYS LEISURE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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