FAIRWAYS DEVELOPMENTS INVERNESS LIMITED

Company Documents

DateDescription
14/07/1414 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13

View Document

31/03/1431 March 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13

View Document

31/03/1431 March 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13

View Document

31/03/1431 March 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13

View Document

10/07/1310 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY JAMES CAMERON

View Document

10/08/1210 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE SUTHERLAND

View Document

10/02/1210 February 2012 SECRETARY APPOINTED JAMES CAMERON

View Document

10/02/1210 February 2012 DIRECTOR APPOINTED GEORGE GABRIEL FRASER

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SUTHERLAND

View Document

07/11/117 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2

View Document

05/11/115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/10/1113 October 2011 FACILITIES AGREEMENT APPROVED 04/10/2011

View Document

11/10/1111 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/10/1111 October 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MR ALEXANDER JAMES GRANT

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR AMELIA MACKENZIE

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED MRS AMELIA ANN MACKENZIE

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/08/106 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKENZIE

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MACKENZIE

View Document

07/12/097 December 2009 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE SUTHERLAND / 24/07/2008

View Document

19/10/0719 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 08/07/07; NO CHANGE OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/11/0425 November 2004 PARTIC OF MORT/CHARGE *****

View Document

28/10/0428 October 2004 PARTIC OF MORT/CHARGE *****

View Document

21/10/0421 October 2004 PARTIC OF MORT/CHARGE *****

View Document

17/09/0417 September 2004 PARTIC OF MORT/CHARGE *****

View Document

28/06/0428 June 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 NEW SECRETARY APPOINTED

View Document

25/02/0425 February 2004 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 RE-CLASS OF SHARES 23/07/03

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM:
THE CA 'D' ORO
45 GORDON STREET
GLASGOW
LANARKSHIRE G1 3PE

View Document

24/10/0324 October 2003 SECRETARY RESIGNED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0324 October 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

24/10/0324 October 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 COMPANY NAME CHANGED
HMS (481) LIMITED
CERTIFICATE ISSUED ON 23/10/03

View Document

08/07/038 July 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company