Background WavePink WaveYellow Wave

FAIR CITY PROPERTY CO. LIMITED (SC051392)

FAIR CITY PROPERTY CO. LIMITED (SC051392) is an active UK company. incorporated on 13 September 1972. with registered office in Glasgow G2 8nj. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. FAIR CITY PROPERTY CO. LIMITED has been registered for 53 years. Current directors include JONES, Anthony Emerson, JONES, Audrey, JONES, Mark Emerson and 1 others.

Company Number
SC051392
Status
active
Type
ltd
Incorporated
13 September 1972
Age
53 years
Address
2 2 Atlantic Square, Glasgow G2 8nj, G2 8NJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JONES, Anthony Emerson, JONES, Audrey, JONES, Mark Emerson, JONES, Peter Emerson
SIC Codes
41100, 68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIR CITY PROPERTY CO. LIMITED

FAIR CITY PROPERTY CO. LIMITED is an active company incorporated on 13 September 1972 with the registered office located in Glasgow G2 8nj. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. FAIR CITY PROPERTY CO. LIMITED was registered 53 years ago.(SIC: 41100, 68100, 68209, 68320)

Status

active

Active since 53 years ago

Company No

SC051392

LTD Company

Age

53 Years

Incorporated 13 September 1972

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

2 2 Atlantic Square 31 York Street Glasgow G2 8nj, G2 8NJ,

Previous Addresses

4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland
From: 15 September 2020To: 19 October 2022
Level 8 110 Queen Street Glasgow G1 3BX
From: 17 December 2015To: 15 September 2020
Fao John Moffat, Grant Thornton 95 Bothwell Street Glasgow G2 7JZ
From: 13 September 1972To: 17 December 2015
Timeline

5 key events • 1972 - 2016

Funding Officers Ownership
Company Founded
Sept 72
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
May 16
Loan Secured
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MAHARAJ, Varun

Active
Heyes Lane, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 14 Apr 2003

JONES, Audrey

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936
Director
Appointed N/A

JONES, Mark Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 14 Apr 2003

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed N/A

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed N/A
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Auditors Resignation Company
3 July 2023
AUDAUD
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
18 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
28 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
22 December 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
23 November 2006
AAAnnual Accounts
Resolution
21 September 2006
RESOLUTIONSResolutions
Memorandum Articles
13 June 2006
MEM/ARTSMEM/ARTS
Resolution
13 June 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
10 February 2004
288cChange of Particulars
Legacy
6 February 2004
288cChange of Particulars
Legacy
6 February 2004
288cChange of Particulars
Legacy
5 February 2004
288cChange of Particulars
Legacy
29 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Resolution
12 November 2003
RESOLUTIONSResolutions
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
19 August 2002
287Change of Registered Office
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
7 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1997
AAAnnual Accounts
Legacy
22 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1996
AAAnnual Accounts
Legacy
1 March 1996
287Change of Registered Office
Legacy
6 February 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
5 January 1996
AUDAUD
Accounts With Accounts Type Full
7 December 1995
AAAnnual Accounts
Auditors Resignation Company
28 March 1995
AUDAUD
Miscellaneous
25 January 1995
MISCMISC
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
22 July 1993
287Change of Registered Office
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Resolution
15 June 1991
RESOLUTIONSResolutions
Resolution
15 June 1991
RESOLUTIONSResolutions
Legacy
28 January 1991
363aAnnual Return
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
5 April 1990
363363
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
13 June 1988
288288
Legacy
13 June 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
13 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 September 1972
NEWINCIncorporation
Miscellaneous
13 September 1972
MISCMISC