FAIRFIELD DAIRIES LIMITED
Status | ACTIVE |
Company No. | SC208098 |
Category | Private Limited Company |
Incorporated | 08 Jun 2000 |
Age | 23 years, 11 months, 23 days |
Jurisdiction | Scotland |
SUMMARY
FAIRFIELD DAIRIES LIMITED is an active private limited company with number SC208098. It was incorporated 23 years, 11 months, 23 days ago, on 08 June 2000. The company address is 8 Dryden Road, Loanhead, EH20 9LZ, Midlothian.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 27 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 13 Jun 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Donald Black Laird
Change date: 2016-04-06
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Liquidation termination of provisional liquidator court scotland
Date: 02 Nov 2020
Category: Insolvency
Type: WU03(Scot)
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Liquidation appointment of provisional liquidator court scotland
Date: 30 Mar 2020
Category: Insolvency
Type: WU02(Scot)
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-02
Psc name: Mr Donald Black Laird
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Termination secretary company with name termination date
Date: 02 Feb 2016
Action Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Alexander Boyd
Termination date: 2014-06-11
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2014
Action Date: 14 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-07-14
Charge number: SC2080980006
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 24 Jan 2012
Action Date: 24 Jan 2012
Category: Address
Type: AD01
Change date: 2012-01-24
Old address: 55 Queen Street Edinburgh EH2 3PA Scotland
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Old address: 55/56 Queen Street Edinburgh Midlothian EH2 3PA
Change date: 2011-06-21
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change person secretary company with change date
Date: 29 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew Alexander Boyd
Change date: 2010-06-08
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 08 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-08
Officer name: Donald Black Laird
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Mortgage alter floating charge with number
Date: 15 Jan 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 5
Documents
Mortgage alter floating charge with number
Date: 14 Jan 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 5
Documents
Legacy
Date: 07 Jan 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/12/06--------- £ si 736000@1=736000 £ ic 264000/1000000
Documents
Resolution
Date: 17 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Jan 2007
Category: Capital
Type: 123
Description: £ nc 300000/1000000 19/12/06
Documents
Legacy
Date: 21 Dec 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Dec 2006
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Dec 2006
Category: Mortgage
Type: 419a(Scot)
Description: Dec mort/charge *****
Documents
Legacy
Date: 10 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 20 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with accounts type small
Date: 18 Mar 2005
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; no change of members
Documents
Legacy
Date: 13 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 15 Nov 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 30 Sep 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 14 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 14 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Legacy
Date: 20 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 02/02/01--------- £ si 263900@1=263900 £ ic 100/264000
Documents
Resolution
Date: 14 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Feb 2001
Category: Capital
Type: 123
Description: £ nc 100000/300000 02/02/01
Documents
Some Companies
A C HAMPTON COURT SERVICES LIMITED
2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA
Number: | 09649343 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HIGH BARN, FIRST FLOOR,PINNER,HA5 3YQ
Number: | 09254132 |
Status: | ACTIVE |
Category: | Private Limited Company |
APOLLO HOME HEALTHCARE LIMITED
UNIT 5 OAKTREE HOUSE OAKTREE RISE,WOLVERHAMPTON,WV8 1DP
Number: | 08899431 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 BELLINGHAM ROAD,LONDON,SE6 1EQ
Number: | 08068394 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 SOUTH END,CROYDON,CR0 1DN
Number: | 06968282 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11445230 |
Status: | ACTIVE |
Category: | Private Limited Company |