FAIRWAYS INVERNESS LIMITED
Overview
| Company Name | FAIRWAYS INVERNESS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC275270 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FAIRWAYS INVERNESS LIMITED?
- Development of building projects (41100) / Construction
- Public houses and bars (56302) / Accommodation and food service activities
- Buying and selling of own real estate (68100) / Real estate activities
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is FAIRWAYS INVERNESS LIMITED located?
| Registered Office Address | First Floor 111 Grampian Road PH22 1RH Aviemore Inverness-Shire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FAIRWAYS INVERNESS LIMITED?
| Company Name | From | Until |
|---|---|---|
| INVERNESS PROPERTIES LIMITED | Nov 25, 2005 | Nov 25, 2005 |
| INVERNESS PROPERTY UK LIMITED | Dec 06, 2004 | Dec 06, 2004 |
| EASTFERN LIMITED | Oct 28, 2004 | Oct 28, 2004 |
What are the latest accounts for FAIRWAYS INVERNESS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for FAIRWAYS INVERNESS LIMITED?
| Last Confirmation Statement Made Up To | May 11, 2026 |
|---|---|
| Next Confirmation Statement Due | May 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 11, 2025 |
| Overdue | No |
What are the latest filings for FAIRWAYS INVERNESS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr George Gabriel Fraser as a director on Dec 05, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mrs Fiona Maclennan as a director on Dec 08, 2025 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on May 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 9 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||||||||||||||||||||||
Registration of charge SC2752700018, created on Jun 29, 2023 | 5 pages | MR01 | ||||||||||||||||||||||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Satisfaction of charge SC2752700015 in full | 1 pages | MR04 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 10 pages | AA | ||||||||||||||||||||||
Confirmation statement made on May 11, 2021 with updates | 3 pages | CS01 | ||||||||||||||||||||||
Confirmation statement made on Oct 28, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Change of details for Mr David John Cameron as a person with significant control on Jul 01, 2019 | 2 pages | PSC04 | ||||||||||||||||||||||
Registration of charge SC2752700017, created on Oct 29, 2020 | 8 pages | MR01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 09, 2020
| 7 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Registration of charge SC2752700016, created on May 27, 2020 | 8 pages | MR01 | ||||||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Oct 28, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||||||
Notification of Dornoch Developments Ltd as a person with significant control on Jul 01, 2019 | 2 pages | PSC02 | ||||||||||||||||||||||
Appointment of Mr David Fraser Sutherland as a director on Jun 26, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Who are the officers of FAIRWAYS INVERNESS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMERON, David John | Director | Druminlochan Feshiebridge PH21 1NQ Kincraig Inverness-Shire | Scotland | British | 125212090002 | |||||
| FRASER, George Gabriel | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 50219540001 | |||||
| MACLENNAN, Fiona | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 45638410002 | |||||
| SUTHERLAND, David Fraser | Director | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | Scotland | British | 260850210001 | |||||
| HAGGERTY, Jane | Secretary | 11 Craig Na Gower Avenue PH22 1RW Aviemore Inverness Shire | British | 48346890001 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| FRASER, George Gabriel | Director | 31-33 High Street IV1 1HT Inverness 4th Floor, Metropolitan House | Scotland | British | 50219540001 | |||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||
| STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of FAIRWAYS INVERNESS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dornoch Developments Ltd | Jul 01, 2019 | Culduthel IV2 6AE Inverness Oldtown Of Leys House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Cameron | Apr 06, 2016 | 111 Grampian Road PH22 1RH Aviemore First Floor Inverness-Shire | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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