FAIRVIEW PROPERTY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFAIRVIEW PROPERTY LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC309446
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FAIRVIEW PROPERTY LTD?

    • Combined facilities support activities (81100) / Administrative and support service activities

    Where is FAIRVIEW PROPERTY LTD located?

    Registered Office Address
    Summit House
    4 - 5 Mitchell Street
    EH6 7BD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FAIRVIEW PROPERTY LTD?

    Previous Company Names
    Company NameFromUntil
    PROPMANAGER LTDSep 29, 2006Sep 29, 2006

    What are the latest accounts for FAIRVIEW PROPERTY LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for FAIRVIEW PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Termination of appointment of C&P Company Secretaries Limited as a secretary on Jan 01, 2016

    1 pagesTM02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from , Blue Square House 262 Bath Street, Glasgow, G2 4JR to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on Nov 11, 2015

    1 pagesAD01

    Termination of appointment of Carlos Eduardo Cuaces Guzman as a director on Sep 25, 2015

    2 pagesTM01

    Appointment of Mr Jimmy Jackson as a director on Oct 01, 2015

    2 pagesAP01

    Termination of appointment of James Rumold Murphy as a director on Oct 01, 2015

    1 pagesTM01

    Annual return made up to Sep 29, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 1
    SH01

    Appointment of Mr James Rumold Murphy as a director on Sep 28, 2015

    2 pagesAP01

    Termination of appointment of Dawit David Weldemicael as a director on Jul 23, 2015

    1 pagesTM01

    Appointment of Mr Carlos Eduardo Cuaces Guzman as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of James Rumold Murphy as a director on Feb 09, 2015

    1 pagesTM01

    Appointment of Mr Dawit David Weldemicael as a director on Feb 09, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Sep 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2014

    Statement of capital on Oct 03, 2014

    • Capital: GBP 1
    SH01

    Amended total exemption full accounts made up to Mar 31, 2013

    12 pagesAAMD

    Amended total exemption full accounts made up to Mar 31, 2012

    13 pagesAAMD

    Amended accounts made up to Mar 31, 2013

    12 pagesAAMD

    Amended accounts made up to Mar 31, 2012

    12 pagesAAMD

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Sep 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 03, 2013

    Statement of capital on Oct 03, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    3 pagesAA

    Who are the officers of FAIRVIEW PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Jimmy
    The Old House
    Wellesley Court Road
    CR0 1LE Croydon
    2
    England
    Director
    The Old House
    Wellesley Court Road
    CR0 1LE Croydon
    2
    England
    EnglandBritish201769490001
    KUIPER, Karen Julie, Mrs.
    16 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    Secretary
    16 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    British97950890002
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    C&P COMPANY SECRETARIES LIMITED
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Secretary
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02318619
    156201260001
    CUACES GUZMAN, Carlos Eduardo
    Upper Ground Floor
    Elephant & Castle Shopping Centre
    SE1 6TE London
    237b
    England
    Director
    Upper Ground Floor
    Elephant & Castle Shopping Centre
    SE1 6TE London
    237b
    England
    EnglandBritish199583310001
    KUIPER, Bart Albert Steffen, Mr.
    16 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    Director
    16 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    ScotlandDutch97950930002
    KUIPER, Karen Julie, Mrs.
    16 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    Director
    16 Braehead Place
    EH49 6EF Linlithgow
    West Lothian
    ScotlandBritish97950890002
    MURPHY, James Rumold
    262 Bath Street
    G2 4JR Glasgow
    Blue Square House
    Director
    262 Bath Street
    G2 4JR Glasgow
    Blue Square House
    EnglandIrish201384570001
    MURPHY, James Rumold
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    Director
    Wilson Street
    EC2A 2BU London
    62
    United Kingdom
    United KingdomIrish156201740001
    WELDEMICAEL, Dawit David
    Elephant & Castle
    SE1 6TE London
    237b
    England
    Director
    Elephant & Castle
    SE1 6TE London
    237b
    England
    EnglandBritish194607550002
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    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