FAIRWAYS RECRUITMENT (SCOTLAND) LIMITED

25 Tay Street Lane, Dundee, DD1 4EF, Angus, Scotland
StatusDISSOLVED
Company No.SC195669
CategoryPrivate Limited Company
Incorporated26 Apr 1999
Age25 years, 27 days
JurisdictionScotland
Dissolution11 Oct 2022
Years1 year, 7 months, 12 days

SUMMARY

FAIRWAYS RECRUITMENT (SCOTLAND) LIMITED is an dissolved private limited company with number SC195669. It was incorporated 25 years, 27 days ago, on 26 April 1999 and it was dissolved 1 year, 7 months, 12 days ago, on 11 October 2022. The company address is 25 Tay Street Lane, Dundee, DD1 4EF, Angus, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 11 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 19 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-19

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Sep 2022

Action Date: 19 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-19

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Aug 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 29 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Address

Type: AD01

New address: 25 Tay Street Lane Dundee Angus DD1 4EF

Old address: Royal British House Leonard Street Perth PH2 8HA Scotland

Change date: 2021-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 26 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2020

Action Date: 26 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 21 Apr 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Frsl Holdings Limited

Notification date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Elizabeth Jackson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1956690003

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: Royal British House Leonard Street Perth PH2 8HA

Old address: Balmoral Suite Royal British House Leonard Street Perth Perth & Kinross PH2 8HA

Change date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Elizabeth Jackson

Change date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Mrs Elizabeth Jackson

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Sep 2015

Action Date: 25 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC1956690003

Charge creation date: 2015-08-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2015

Action Date: 26 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Address

Type: AD01

Old address: 1 Watergate Perth Perthshire PH1 5TF

Change date: 2010-11-15

Documents

View document PDF

Legacy

Date: 03 Aug 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Jackson

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheena Smith

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheena Margaret Smith

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/12/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/07; no change of members

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2004

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 26 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2003

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2002

Action Date: 30 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-30

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2001

Action Date: 30 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-30

Documents

View document PDF

Legacy

Date: 10 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2001

Action Date: 30 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-30

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Address

Type: 287

Description: Registered office changed on 20/05/99 from: first floor 1 royal bank place glasgow lanarkshire G1 3AA

Documents

View document PDF

Incorporation company

Date: 26 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE IPHONE REPAIRS LTD

MANOR FARM HARBOROUGH ROAD,BRAMPTON ASH,LEICESTERSHIRE,LE16 8PD

Number:11307372
Status:ACTIVE
Category:Private Limited Company

FORGE AHEAD IRONWORKS LIMITED

LAKEVIEW HOUSE,BILLERICAY,CM12 0EQ

Number:03998703
Status:ACTIVE
Category:Private Limited Company

FORLUX LTD

28 SILVERSTON WAY,STANMORE,HA7 4HR

Number:11596611
Status:ACTIVE
Category:Private Limited Company

HARRIS & SHELDON INVESTMENTS LIMITED

KINGSLAND HOUSE,LONDON,W1B 5SA

Number:03350013
Status:ACTIVE
Category:Private Limited Company

MY PROPERTY (MERSEYSIDE) LIMITED

8-10 EAST PRESCOT ROAD,LIVERPOOL,L14 1PW

Number:04553241
Status:ACTIVE
Category:Private Limited Company

SPIRIDON ENGINEERING LTD

UNIT 10 80 LYTHAM ROAD,PRESTON,PR2 3AQ

Number:09444343
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source