FAIR-A-FAR MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

FAIR-A-FAR MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC079873

Incorporation date

24/08/1982

Size

Dormant

Contacts

Registered address

Registered address

23 Alva Street, Edinburgh EH2 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1986)
dot icon16/04/2026
Cessation of Anna Giela as a person with significant control on 2009-04-09
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon18/03/2026
Appointment of Anne Goswell as a director on 2025-12-20
dot icon18/03/2026
Appointment of Crawford Thomas Malcolm Moyes as a director on 2026-02-02
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon17/03/2026
Registered office address changed from , 4 Atholl Place, Edinburgh, EH3 8HT to 23 Alva Street Edinburgh EH2 4PS on 2026-03-17
dot icon17/03/2026
Director's details changed for Neil Morey on 2026-03-17
dot icon17/03/2026
Change of details for Anna Giela as a person with significant control on 2026-03-17
dot icon17/03/2026
Director's details changed for Anna Giela on 2026-03-17
dot icon17/03/2026
Confirmation statement made on 2025-12-04 with no updates
dot icon22/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/12/2024
Termination of appointment of Lesley Scott Walker as a director on 2024-09-25
dot icon19/12/2024
Appointment of Neil Morey as a director on 2024-09-25
dot icon19/12/2024
Termination of appointment of Susan Mcdonald as a director on 2024-09-25
dot icon19/12/2024
Cessation of Lesley Scott Walker as a person with significant control on 2024-09-25
dot icon19/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon19/12/2024
Termination of appointment of Iain Mcdonald as a director on 2024-09-25
dot icon19/12/2024
Termination of appointment of David Gyles as a director on 2024-09-25
dot icon19/12/2024
Notification of Anna Giela as a person with significant control on 2024-09-25
dot icon09/12/2024
Appointment of Anna Giela as a director on 2024-09-25
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2023-12-04 with no updates
dot icon10/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon12/05/2014
Registered office address changed from , 209 Bruntsfield Place, Edinburgh, EH10 4DH on 2014-05-12
dot icon29/06/2009
Registered office changed on 29/06/2009 from, 12A chester street, edinburgh, EH3 7RA
dot icon20/02/1997
Registered office changed on 20/02/97 from:\66 queen street, edinburgh, EH2 4NE
dot icon21/03/1995
Annual return made up to 04/12/94
dot icon24/02/1995
Director resigned
dot icon28/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon01/09/1994
Full accounts made up to 1994-03-31
dot icon07/02/1994
New director appointed
dot icon07/02/1994
Annual return made up to 04/12/93
dot icon27/09/1993
Full accounts made up to 1993-03-31
dot icon16/02/1993
Annual return made up to 04/12/92
dot icon16/02/1993
New director appointed
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon15/07/1992
Annual return made up to 04/12/91
dot icon05/06/1992
Auditor's resignation
dot icon23/03/1992
New director appointed
dot icon16/03/1992
Full accounts made up to 1991-03-31
dot icon17/04/1991
Annual return made up to 07/03/91
dot icon07/01/1991
Full accounts made up to 1990-03-31
dot icon24/09/1990
Registered office changed on 24/09/90 from:\7 albyn place, edinburgh, EH2 4NG
dot icon15/12/1989
Annual return made up to 04/12/89
dot icon08/12/1989
Full accounts made up to 1989-03-31
dot icon08/12/1988
Full accounts made up to 1988-03-31
dot icon08/12/1988
Annual return made up to 01/12/88
dot icon31/12/1987
Annual return made up to 09/12/87
dot icon14/12/1987
Full accounts made up to 1987-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
New secretary appointed;new director appointed
dot icon17/12/1986
Annual return made up to 16/12/86
dot icon17/12/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

80
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackie, Ian
Director
07/12/1994 - 31/07/1996
-
Walker, Lesley Scott
Director
09/10/2014 - 25/09/2024
1
Hunter, Ross
Director
24/11/1994 - 30/06/1997
2
Walker, Alexander Rowan
Director
16/04/1999 - 04/12/2006
1
Gyles, David
Director
18/10/2018 - 25/09/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAIR-A-FAR MANAGEMENT LIMITED

FAIR-A-FAR MANAGEMENT LIMITED is an(a) Active company incorporated on 24/08/1982 with the registered office located at 23 Alva Street, Edinburgh EH2 4PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAIR-A-FAR MANAGEMENT LIMITED?

toggle

FAIR-A-FAR MANAGEMENT LIMITED is currently Active. It was registered on 24/08/1982 .

Where is FAIR-A-FAR MANAGEMENT LIMITED located?

toggle

FAIR-A-FAR MANAGEMENT LIMITED is registered at 23 Alva Street, Edinburgh EH2 4PS.

What does FAIR-A-FAR MANAGEMENT LIMITED do?

toggle

FAIR-A-FAR MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for FAIR-A-FAR MANAGEMENT LIMITED?

toggle

The latest filing was on 16/04/2026: Cessation of Anna Giela as a person with significant control on 2009-04-09.