FAIRFIELD LANDCO LTD - GLASGOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-01-31 View Report
Confirmation statement. Statement with no updates. 2023-10-20 View Report
Address. Change date: 2023-02-01. New address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Old address: Kpp Unit 3/4, Morris Park 37 Rosyth Road Glasgow G5 0YD United Kingdom. 2023-02-01 View Report
Accounts. Accounts type total exemption full. 2023-01-30 View Report
Confirmation statement. Statement with updates. 2022-10-06 View Report
Officers. Appointment date: 2022-10-06. Officer name: Mr Alex Melville. 2022-10-06 View Report
Officers. Termination date: 2022-10-06. Officer name: Lynsey Melville. 2022-10-06 View Report
Persons with significant control. Psc name: Alex Melville. Notification date: 2022-10-06. 2022-10-06 View Report
Persons with significant control. Cessation date: 2022-10-06. Psc name: Lynsey Melville. 2022-10-06 View Report
Address. Change date: 2022-10-06. New address: Kpp Unit 3/4, Morris Park 37 Rosyth Road Glasgow G5 0YD. Old address: 121 Moffat Street Glasgow G5 0nd Scotland. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-04-22 View Report
Accounts. Accounts type total exemption full. 2022-01-21 View Report
Accounts. Accounts type total exemption full. 2021-04-29 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Confirmation statement. Statement with no updates. 2020-04-22 View Report
Gazette. Gazette filings brought up to date. 2020-04-08 View Report
Accounts. Accounts type total exemption full. 2020-04-07 View Report
Gazette. Gazette notice compulsory. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-04-12 View Report
Accounts. Accounts type total exemption full. 2019-01-31 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Accounts. Accounts type dormant. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-04-26 View Report
Accounts. Accounts type micro entity. 2017-01-31 View Report
Annual return. With made up date full list shareholders. 2016-04-13 View Report
Address. Old address: 121 Moffat Street Glasgow G5 0nd. Change date: 2016-02-16. New address: 121 Moffat Street Glasgow G5 0nd. 2016-02-16 View Report
Officers. Termination date: 2015-12-14. Officer name: Brendan Douglas Mcnulty. 2015-12-17 View Report
Officers. Officer name: Stephen Alexander Usher. Termination date: 2015-12-14. 2015-12-17 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Accounts. Accounts type total exemption small. 2015-05-12 View Report
Annual return. With made up date full list shareholders. 2015-04-16 View Report
Officers. Appointment date: 2015-01-27. Officer name: Ms Lynsey Melville. 2015-01-28 View Report
Officers. Officer name: Mr Brendan Mcnulty. Appointment date: 2014-09-09. 2014-09-10 View Report
Address. New address: 121 Moffat Street Glasgow G5 0ND. Old address: 161 Glasgow Road East Kilbride Glasgow Lanarkshire G74 4PA. Change date: 2014-09-10. 2014-09-10 View Report
Change of name. Description: Company name changed sum bet LTD\certificate issued on 13/05/14. 2014-05-13 View Report
Annual return. With made up date full list shareholders. 2014-04-24 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-04-16 View Report
Incorporation. Incorporation company. 2012-04-12 View Report