Fairfield Care Holdings (scotland) Ltd

General information

Name:

Fairfield Care Holdings (scotland) Limited

Office Address:

4th Floor, 58 Waterloo Street G2 7DA Glasgow

Number: SC401717

Incorporation date: 2011-06-15

Dissolution date: 2022-04-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as SC401717 thirteen years ago, Fairfield Care Holdings (scotland) Ltd had been a private limited company until Thursday 7th April 2022 - the time it was dissolved. Its latest registration address was 4th Floor,, 58 Waterloo Street Glasgow.

When it comes to this enterprise's directors directory, there were two directors: Colin C. and Joan M..

Colin C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 15 June 2011

Address: Castle Brae, Dunfermline, Fife, KY11 8QF, United Kingdom

Latest update: 28 September 2023

Colin C.

Role: Director

Appointed: 15 June 2011

Latest update: 28 September 2023

Joan M.

Role: Director

Appointed: 15 June 2011

Latest update: 28 September 2023

People with significant control

Colin C.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares
right to manage directors
Joan M.
Notified on 6 April 2016
Ceased on 13 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 29 June 2021
Confirmation statement last made up date 15 June 2020
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014
Annual Accounts 10 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 10 March 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 8 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 George Square Castle Brae

Post code:

KY11 8QF

City / Town:

Dunfermline

HQ address,
2014

Address:

15 Cromwell Road

Post code:

KY3 9EH

City / Town:

Burntisland

HQ address,
2015

Address:

15 Cromwell Road

Post code:

KY3 9EH

City / Town:

Burntisland

HQ address,
2016

Address:

1 George Square Castle Brae

Post code:

KY11 8QF

City / Town:

Dunfermline

Accountant/Auditor,
2016 - 2014

Name:

Atkinson Donnelly Llp

Address:

1 Cambuslang Court Cambuslang

Post code:

G32 8FH

City / Town:

Glasgow

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
10
Company Age

Closest Companies - by postcode