Advanced company searchLink opens in new window

FAIRVIEW CARE LIMITED

Company number SC534100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 TM02 Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 30 April 2024
30 Apr 2024 CS01 Confirmation statement made on 29 April 2024 with updates
30 Apr 2024 PSC05 Change of details for Hume Estates Limited as a person with significant control on 20 April 2024
07 Feb 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
22 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
08 Aug 2023 AP04 Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 2 August 2023
03 Apr 2023 MR01 Registration of charge SC5341000002, created on 16 March 2023
03 Apr 2023 MR01 Registration of charge SC5341000003, created on 16 March 2023
03 Apr 2023 MR01 Registration of charge SC5341000004, created on 16 March 2023
03 Apr 2023 MR01 Registration of charge SC5341000005, created on 16 March 2023
10 Mar 2023 MR01 Registration of charge SC5341000001, created on 24 February 2023
31 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with updates
06 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
06 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
06 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
01 Jun 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
24 May 2022 PSC02 Notification of Hume Estates Limited as a person with significant control on 21 July 2020
23 May 2022 PSC07 Cessation of Andrew Richard Hume as a person with significant control on 21 July 2020
30 Jul 2021 CH01 Director's details changed for Mr Andrew Richard Hume on 30 July 2021
30 Jul 2021 PSC04 Change of details for Mr Andrew Richard Hume as a person with significant control on 30 July 2021
16 Jun 2021 AD01 Registered office address changed from Flat 3 11 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland to 20 Alva Street Edinburgh Midlothian EH2 4PY on 16 June 2021