Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRMUIR LIMITED
Company Information for

FAIRMUIR LIMITED

LONDON, SW7 5BW,
Company Registration Number
05608842
Private Limited Company
Dissolved

Dissolved 2015-08-04

Company Overview

About Fairmuir Ltd
FAIRMUIR LIMITED was founded on 2005-11-01 and had its registered office in London. The company was dissolved on the 2015-08-04 and is no longer trading or active.

Key Data
Company Name
FAIRMUIR LIMITED
 
Legal Registered Office
LONDON
SW7 5BW
Other companies in SW7
 
Filing Information
Company Number 05608842
Date formed 2005-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2015-08-04
Type of accounts FULL
Last Datalog update: 2015-09-08 08:19:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRMUIR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAIRMUIR LIMITED
The following companies were found which have the same name as FAIRMUIR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRMUIR CONSULTING LIMITED The Old Bakery Blackborough Road Reigate RH2 7BU Active Company formed on the 2010-10-13
FAIRMUIR DEVELOPMENTS LIMITED 5 WEST VICTORIA DOCK RD DUNDEE DD1 3JT Active Company formed on the 2019-04-23
FAIRMUIR FREIGHT LTD. 58 LONG LANE BROUGHTY FERRY BROUGHTY FERRY DUNDEE DD5 1HH Dissolved Company formed on the 2014-01-06
FAIRMUIR LAUNDERETTE LTD. 58 LONG LANE BROUGHTY FERRY DUNDEE DD5 1HH Active - Proposal to Strike off Company formed on the 2013-09-04
FAIRMUIR PROPERTY INVESTMENT COMPANY LTD. (THE) TAYVIEW, SOUTH UNION STREET MONIFIETH ANGUS DD5 4GH Active Company formed on the 1963-07-16
FAIRMUIR PAVING LTD. RIVERVIEW BUSINESS CENTRE, 40 NORTH ELLEN STREET DUNDEE DD3 7DH Active Company formed on the 2016-09-07
FAIRMUIR PROPERTIES LTD 281 PERTH ROAD DUNDEE DD2 1JS Active Company formed on the 2017-05-05
FAIRMUIR ROOFING LTD 10 FAIRMUIR ROAD DUNDEE DD3 8JE Active Company formed on the 2021-02-24

Company Officers of FAIRMUIR LIMITED

Current Directors
Officer Role Date Appointed
MARK NICHOLAS BALCHIN
Company Secretary 2006-05-16
SIMON JOHN PATRICK LEAR
Director 2010-08-30
ALAN CRAWFORD MUIR
Director 2006-05-16
JOHN WOOD MUIR
Director 2006-05-16
STANLEY SWEE HAN QUEK
Director 2008-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
VALSEC COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-09-01 2011-07-31
VALAD SECRETARIAL SERVICES LIMITED
Company Secretary 2005-11-01 2010-09-01
CESIDIO MARTIN DI CIACCA
Director 2006-03-02 2010-08-30
SIMON JOHN PATRICK LEAR
Director 2010-08-30 2010-08-30
GORDON ALEXANDER URQUHART
Director 2006-05-16 2010-08-30
ALASTAIR THOMAS
Director 2008-09-26 2009-09-01
SIMON JOHN PATRICK LEAR
Director 2006-12-21 2008-09-26
STEPHEN PAUL MCBRIDE
Director 2005-11-30 2006-12-21
KEVIN CHARLES MCCABE
Director 2005-11-30 2006-03-02
EUROPA DIRECTOR LIMITED
Director 2005-11-01 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN PATRICK LEAR FRASERS ISLINGTON PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
SIMON JOHN PATRICK LEAR FRASERS VINCENT SQUARE LIMITED Director 2008-04-27 CURRENT 2003-04-15 Dissolved 2016-08-16
SIMON JOHN PATRICK LEAR THE SCHOOL HOUSE TUNBRIDGE WELLS LIMITED Director 2007-01-24 CURRENT 2006-05-04 Active - Proposal to Strike off
SIMON JOHN PATRICK LEAR FRASERS MAIDENHEAD LIMITED Director 2006-12-21 CURRENT 2005-07-05 Active - Proposal to Strike off
SIMON JOHN PATRICK LEAR NGH PROPERTIES LIMITED Director 2006-12-21 CURRENT 1984-12-06 Liquidation
ALAN CRAWFORD MUIR J.W.MUIR (PROPERTY INVESTMENTS) LIMITED Director 2013-12-10 CURRENT 1977-12-20 Active
ALAN CRAWFORD MUIR MUIR FINANCIAL INVESTMENTS LIMITED Director 2013-12-10 CURRENT 1988-06-24 Active
ALAN CRAWFORD MUIR MUIR ABERDEEN LIMITED Director 2013-05-14 CURRENT 2006-08-31 Active
ALAN CRAWFORD MUIR DEANWAY MUIR LIMITED Director 2008-01-22 CURRENT 2007-02-14 Active - Proposal to Strike off
ALAN CRAWFORD MUIR MUIR GROUP PUBLIC LIMITED COMPANY Director 2007-01-26 CURRENT 2001-02-05 Active
ALAN CRAWFORD MUIR MUIR HOLDINGS PUBLIC LIMITED COMPANY Director 2007-01-26 CURRENT 2003-01-16 Active
ALAN CRAWFORD MUIR ENVIROFIX LIMITED Director 2005-04-21 CURRENT 2005-04-21 Dissolved 2015-12-29
ALAN CRAWFORD MUIR J.W.MUIR GROUP PUBLIC LIMITED COMPANY Director 1996-09-01 CURRENT 1975-10-13 Active
ALAN CRAWFORD MUIR MUIR CONSTRUCTION LIMITED Director 1991-06-08 CURRENT 1974-04-15 Active
JOHN WOOD MUIR SCARBOROUGH HERMISTON LIMITED Director 2013-01-14 CURRENT 2013-01-14 Active
JOHN WOOD MUIR LOMOND MILLS LIMITED Director 2007-07-23 CURRENT 2007-04-19 Active
JOHN WOOD MUIR LOCH LOMOND MILLS LIMITED Director 2007-07-23 CURRENT 2007-04-19 Active
JOHN WOOD MUIR MUIR ABERDEEN LIMITED Director 2006-11-14 CURRENT 2006-08-31 Active
JOHN WOOD MUIR MUIR HOLDINGS PUBLIC LIMITED COMPANY Director 2003-01-16 CURRENT 2003-01-16 Active
JOHN WOOD MUIR SCARBOROUGH MUIR GROUP LIMITED Director 2001-02-12 CURRENT 1998-04-14 Active
JOHN WOOD MUIR MUIR GROUP PUBLIC LIMITED COMPANY Director 2001-02-05 CURRENT 2001-02-05 Active
JOHN WOOD MUIR ALBERT THAIN LIMITED Director 1989-07-19 CURRENT 1937-05-24 Active
JOHN WOOD MUIR HERMISTON SECURITIES LIMITED Director 1989-07-19 CURRENT 1949-05-28 Active
JOHN WOOD MUIR MELVILLE PROPERTY INVESTMENT COMPANY LIMITED (THE) Director 1989-07-19 CURRENT 1959-12-21 Active
JOHN WOOD MUIR MUIR CONSTRUCTION LIMITED Director 1989-07-19 CURRENT 1974-04-15 Active
JOHN WOOD MUIR THAIN CONSTRUCTION (HIGHLANDS) LIMITED Director 1989-07-19 CURRENT 1935-11-06 Active
JOHN WOOD MUIR THAIN HOMES (FIFE) LIMITED Director 1989-07-19 CURRENT 1961-05-30 Active
JOHN WOOD MUIR THAIN HOMES (TAYSIDE) LIMITED Director 1989-07-19 CURRENT 1963-05-29 Active
JOHN WOOD MUIR ALBERT THAIN HOLDINGS LIMITED Director 1989-07-19 CURRENT 1963-10-10 Active
JOHN WOOD MUIR HILDEN HOMES LIMITED Director 1989-07-19 CURRENT 1965-12-23 Active
JOHN WOOD MUIR THAIN HOMES (LOTHIAN) LIMITED Director 1989-07-19 CURRENT 1975-10-13 Active
JOHN WOOD MUIR MUIR TIMBER SYSTEMS LIMITED Director 1989-07-19 CURRENT 1976-07-23 Active
JOHN WOOD MUIR THAIN HOMES (CENTRAL) LIMITED Director 1989-07-19 CURRENT 1977-03-07 Active
JOHN WOOD MUIR J.W.MUIR (PROPERTY INVESTMENTS) LIMITED Director 1989-07-19 CURRENT 1977-12-20 Active
JOHN WOOD MUIR MUIR LEISURE LIMITED Director 1989-07-19 CURRENT 1985-12-23 Active
JOHN WOOD MUIR SCOT KITS LIMITED Director 1989-07-19 CURRENT 1987-12-07 Active
JOHN WOOD MUIR MUIR HOMES LIMITED Director 1989-07-19 CURRENT 1973-01-03 Active
JOHN WOOD MUIR J.W.MUIR GROUP PUBLIC LIMITED COMPANY Director 1989-07-19 CURRENT 1975-10-13 Active
JOHN WOOD MUIR DEER PARK GOLF & COUNTRY CLUB LIMITED Director 1989-07-19 CURRENT 1988-02-19 Active
JOHN WOOD MUIR MUIR FINANCIAL INVESTMENTS LIMITED Director 1989-07-19 CURRENT 1988-06-24 Active
STANLEY SWEE HAN QUEK GSF HOMES LIMITED Director 2008-12-17 CURRENT 2003-08-07 Dissolved 2015-06-05
STANLEY SWEE HAN QUEK FRASERS ISLINGTON PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-05-02
STANLEY SWEE HAN QUEK SHF LETTINGS LIMITED Director 2008-11-14 CURRENT 2008-08-05 Dissolved 2015-02-26
STANLEY SWEE HAN QUEK SOVEREIGN HOUSE FAIRBRIAR HOMES LIMITED Director 2008-10-17 CURRENT 2006-03-16 Dissolved 2015-02-26
STANLEY SWEE HAN QUEK FRASERS MAIDENHEAD LIMITED Director 2007-11-29 CURRENT 2005-07-05 Active - Proposal to Strike off
STANLEY SWEE HAN QUEK LUMIERE LEEDS NOMINEE LIMITED Director 2007-08-06 CURRENT 2005-11-25 Dissolved 2014-08-15
STANLEY SWEE HAN QUEK LUMIERE LEEDS GENERAL PARTNER LIMITED Director 2007-08-06 CURRENT 2005-01-25 Dissolved 2014-08-15
STANLEY SWEE HAN QUEK NGH PROPERTIES LIMITED Director 2007-04-27 CURRENT 1984-12-06 Liquidation
STANLEY SWEE HAN QUEK FIFTY FOUR TO FIFTY SIX STANHOPE GARDENS LIMITED Director 2006-04-21 CURRENT 1996-07-22 Active
STANLEY SWEE HAN QUEK 67 - 69 DRAYTON GARDENS (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1998-03-20 Active
STANLEY SWEE HAN QUEK FORTY SIX TO FIFTY TWO STANHOPE GARDENS (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1998-07-22 Active
STANLEY SWEE HAN QUEK 60 - 66 ROCHESTER ROW (MANAGEMENT) LIMITED Director 2006-04-21 CURRENT 1999-03-19 Active
STANLEY SWEE HAN QUEK FIFTY THREE STANHOPE GARDENS LIMITED Director 2006-04-21 CURRENT 1996-07-22 Active
STANLEY SWEE HAN QUEK FRASERS VINCENT SQUARE LIMITED Director 2003-04-15 CURRENT 2003-04-15 Dissolved 2016-08-16
STANLEY SWEE HAN QUEK STERLING REALTY LIMITED Director 1996-08-27 CURRENT 1994-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-08-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-09DS01APPLICATION FOR STRIKING-OFF
2015-03-28DISS40DISS40 (DISS40(SOAD))
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-26AR0101/11/14 FULL LIST
2015-03-03GAZ1FIRST GAZETTE
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-04AR0101/11/13 FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-05MISCSECTION 519 OF THE COMPANIES ACT 2006
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-06AR0101/11/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-02-29DISS40DISS40 (DISS40(SOAD))
2012-02-28AR0101/11/11 FULL LIST
2012-02-28GAZ1FIRST GAZETTE
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2011-04-27AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-12AR0101/11/10 FULL LIST
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEAR
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK NICHOLAS BALCHIN / 01/11/2010
2010-09-30AP01DIRECTOR APPOINTED MR SIMON JOHN PATRICK LEAR
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CESIDIO DI CIACCA
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR GORDON URQUHART
2010-09-17TM02APPOINTMENT TERMINATED, SECRETARY VALAD SECRETARIAL SERVICES LIMITED
2010-09-17AP04CORPORATE SECRETARY APPOINTED VALSEC COMPANY SECRETARIAL SERVICES LIMITED
2010-09-16AP01DIRECTOR APPOINTED MR SIMON JOHN PATRICK LEAR
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-24AR0101/11/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER URQUHART / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOD MUIR / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRAWFORD MUIR / 01/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 01/11/2009
2009-11-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 01/11/2009
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR THOMAS
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STANLEY SWEE HAN QUEK / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WOOD MUIR / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER URQUHART / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CESIDIO MARTIN DI CIACCA / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRAWFORD MUIR / 01/10/2009
2009-07-20AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-13363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-11-12288cSECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 29/02/2008
2008-10-29288aDIRECTOR APPOINTED DR STANLEY QUEK
2008-10-10395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2008-10-10288bAPPOINTMENT TERMINATE, DIRECTOR MARK NICHOLAS BALCHIN LOGGED FORM
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR SIMON LEAR
2008-10-09288aDIRECTOR APPOINTED ALASTAIR THOMAS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH YO11 2AQ
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-08363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-07-14AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-01-29288bDIRECTOR RESIGNED
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-20363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-06RES12VARYING SHARE RIGHTS AND NAMES
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FAIRMUIR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-28
Fines / Sanctions
No fines or sanctions have been issued against FAIRMUIR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-01-17 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 15 FEBRUARY 2006 AND 2006-01-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FAIRMUIR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRMUIR LIMITED
Trademarks
We have not found any records of FAIRMUIR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRMUIR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FAIRMUIR LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FAIRMUIR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFAIRMUIR LIMITEDEvent Date2012-02-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRMUIR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRMUIR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.