FAIRWAYS INVERNESS LIMITED

FAIRWAYS INVERNESS LIMITED

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

    Company NameFAIRWAYS INVERNESS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC275270
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of FAIRWAYS INVERNESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    INVERNESS PROPERTIES LIMITEDNov 25, 2005Nov 25, 2005
    INVERNESS PROPERTY UK LIMITEDDec 06, 2004Dec 06, 2004
    EASTFERN LIMITEDOct 28, 2004Oct 28, 2004

    What are the latest accounts for FAIRWAYS INVERNESS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

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

    Last Confirmation Statement Made Up ToMay 11, 2026
    Next Confirmation Statement DueMay 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2025
    OverdueNo

    What are the latest filings for FAIRWAYS INVERNESS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr George Gabriel Fraser as a director on Dec 05, 2025

    2 pagesAP01

    Appointment of Mrs Fiona Maclennan as a director on Dec 08, 2025

    2 pagesAP01

    Confirmation statement made on May 11, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    9 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    9 pagesAA

    Registration of charge SC2752700018, created on Jun 29, 2023

    5 pagesMR01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC2752700015 in full

    1 pagesMR04

    Total exemption full accounts made up to Jun 30, 2022

    9 pagesAA

    Total exemption full accounts made up to Jun 30, 2021

    11 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    10 pagesAA

    Confirmation statement made on May 11, 2021 with updates

    3 pagesCS01

    Confirmation statement made on Oct 28, 2020 with updates

    4 pagesCS01

    Change of details for Mr David John Cameron as a person with significant control on Jul 01, 2019

    2 pagesPSC04

    Registration of charge SC2752700017, created on Oct 29, 2020

    8 pagesMR01

    Statement of capital following an allotment of shares on Oct 09, 2020

    • Capital: GBP 235
    7 pagesSH01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge SC2752700016, created on May 27, 2020

    8 pagesMR01

    Total exemption full accounts made up to Jun 30, 2019

    13 pagesAA

    Confirmation statement made on Oct 28, 2019 with updates

    4 pagesCS01

    Notification of Dornoch Developments Ltd as a person with significant control on Jul 01, 2019

    2 pagesPSC02

    Appointment of Mr David Fraser Sutherland as a director on Jun 26, 2019

    2 pagesAP01

    Who are the officers of FAIRWAYS INVERNESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, David John
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    Director
    Druminlochan
    Feshiebridge
    PH21 1NQ Kincraig
    Inverness-Shire
    ScotlandBritish125212090002
    FRASER, George Gabriel
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish50219540001
    MACLENNAN, Fiona
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish45638410002
    SUTHERLAND, David Fraser
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Director
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    ScotlandBritish260850210001
    HAGGERTY, Jane
    11 Craig Na Gower Avenue
    PH22 1RW Aviemore
    Inverness Shire
    Secretary
    11 Craig Na Gower Avenue
    PH22 1RW Aviemore
    Inverness Shire
    British48346890001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    FRASER, George Gabriel
    31-33 High Street
    IV1 1HT Inverness
    4th Floor, Metropolitan House
    Director
    31-33 High Street
    IV1 1HT Inverness
    4th Floor, Metropolitan House
    ScotlandBritish50219540001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of FAIRWAYS INVERNESS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dornoch Developments Ltd
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    Jul 01, 2019
    Culduthel
    IV2 6AE Inverness
    Oldtown Of Leys House
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration Number343490
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David John Cameron
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    Apr 06, 2016
    111 Grampian Road
    PH22 1RH Aviemore
    First Floor
    Inverness-Shire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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