S A FAIRGRIEVE LIMITED

Macmerry Industrial Estate, Macmerry, EH33 1RD, East Lothian
StatusACTIVE
Company No.SC354517
CategoryPrivate Limited Company
Incorporated04 Feb 2009
Age15 years, 5 months, 2 days
JurisdictionScotland

SUMMARY

S A FAIRGRIEVE LIMITED is an active private limited company with number SC354517. It was incorporated 15 years, 5 months, 2 days ago, on 04 February 2009. The company address is Macmerry Industrial Estate, Macmerry, EH33 1RD, East Lothian.



Company Fillings

Confirmation statement with no updates

Date: 06 Apr 2024

Action Date: 04 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-04

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2023

Action Date: 23 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sylvia Fairgrieve

Appointment date: 2023-10-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 04 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 04 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 04 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 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: 06 Mar 2020

Action Date: 04 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 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: 07 Mar 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sylvia Fairgrieve

Appointment date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 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: 12 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 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: 12 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-05

Officer name: Graham Fairgrieve

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stanley Fairgrieve

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east coast skips LIMITED\certificate issued on 02/04/14

Documents

View document PDF

Resolution

Date: 02 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 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

Date: 16 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 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

Date: 28 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham fairgrieve / 08/06/2009

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed stanley alexander fairgrieve

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed graham fairgrieve

Documents

View document PDF

Legacy

Date: 03 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 04/02/09\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen george mabbott

Documents

View document PDF

Resolution

Date: 10 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANONGATE PARTNERS LIMITED

LEAVESDEN PARK SUITE 1,WATFORD,WD25 7GS

Number:07796886
Status:ACTIVE
Category:Private Limited Company

CONNOR'S BUILDING & RESTORATION LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:04111067
Status:ACTIVE
Category:Private Limited Company

HAMILTON EVENTS LTD

3 CARROLL CLOSE,FAREHAM,PO15 7FZ

Number:10102123
Status:ACTIVE
Category:Private Limited Company

JNR CATERING LIMITED

CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA

Number:11617732
Status:ACTIVE
Category:Private Limited Company

SHOWA VALVE CO., LIMITED

FLAT32 ADVENTURES COURT,LONDON,E14 2DN

Number:10466964
Status:ACTIVE
Category:Private Limited Company

SOUTH WALES CHAUFFEUR SERVICES LIMITED

2 TON-YR-YWEN AVENUE,CARDIFF,CF14 4PA

Number:06273353
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