S A FAIRGRIEVE LIMITED
Status | ACTIVE |
Company No. | SC354517 |
Category | Private Limited Company |
Incorporated | 04 Feb 2009 |
Age | 15 years, 5 months, 2 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 04 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stanley Fairgrieve
Documents
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
Resolution
Date: 02 Apr 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Reid Ltd.
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / graham fairgrieve / 08/06/2009
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed stanley alexander fairgrieve
Documents
Legacy
Date: 03 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed graham fairgrieve
Documents
Legacy
Date: 03 Apr 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2010 to 31/12/2009
Documents
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
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen george mabbott
Documents
Resolution
Date: 10 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
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 |
3 CARROLL CLOSE,FAREHAM,PO15 7FZ
Number: | 10102123 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA
Number: | 11617732 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |