FAIR DEAL

Address:
355a Tormusk Road, Castlemilk, Glasgow, G45 0HF

FAIR DEAL is a business entity registered at Companies House, UK, with entity identifier is SC141688. The registration start date is December 11, 1992. The current status is Active.

Company Overview

Company Number SC141688
Company Name FAIR DEAL
Registered Address 355a Tormusk Road
Castlemilk
Glasgow
G45 0HF
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-12-11
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-01-08
Returns Last Update 2015-12-11
Confirmation Statement Due Date 2021-01-21
Confirmation Statement Last Update 2019-12-10
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 355A TORMUSK ROAD
CASTLEMILK
Post Town GLASGOW
Post Code G45 0HF

Companies with the same post code

Entity Name Office Address
PHILIP COHEN SOLICITORS LTD 377 Tormusk Road, Glasgow, G45 0HF
ARDENGLEN DEVELOPMENTS LIMITED 355 Tormusk Road, Castlemilk, Glasgow, G45 0HF

Companies with the same post town

Entity Name Office Address
ALL GLASGOW ELECTRICAL LTD 8/4 2251 Great Western Road, Glasgow, G15 6NB, Scotland
ALL NATURAL PUPCAKES LTD 3 Netherwood Place, Cumbernauld, Glasgow, G68 9LA, Scotland
ANARCHY AFTERMATH LTD 17 Milford, East Kilbride, Glasgow, G75 9BT, Scotland
ARDENCYART LTD 0/1, 38 Southdeen Avenue, Glasgow, G15 7RL, United Kingdom
ARIDAJ LTD 5/1 82 Barrland Street, Glasgow, G41 1AJ, Scotland
B & P TRADE LTD 18 The Limes, 1 Milholm Road, Glasgow, G44 3YB, Scotland
BARGAINS SHOP LTD 738 Anniesland Road, Glasgow, G14 0YU, Scotland
BERSERK ANDROID LTD 20 Arisaig Drive, Glasgow, G52 1HP, Scotland
CARRIE DODDS LIMITED 1/2 14 Celtic Street, Glasgow, G20 0BU, Scotland
COLLECTIVE TEXT LTD #307 60-64 Osborne Street, Glasgow, G1 5QH, Scotland

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DOCHERTY, Ann Marie Secretary (Active) 41 Partickhill Road, Glasgow, Lanarkshire, G11 5BY /
11 December 1992
British /
ALLEN, Paul Gerald Director (Active) 355a, Tormusk Road, Castlemilk, Glasgow, G45 0HF August 1973 /
7 September 2018
British /
Scotland
Chartered Accountant
BEATTIE, Jan Director (Active) 1/2, 138 Elliot Street, Glasgow, Scotland, G20 6AT October 1958 /
29 September 2010
Scottish /
Scotland
Company Director
BLACK, Tracey Director (Active) 55 Machrie Drive, Castlemilk, Glasgow, Scotland, United Kingdom, G45 0AL June 1972 /
8 September 2017
British /
Scotland
Chief Executive
CONNOLLY, Eamonn Director (Active) Evh, 5th Floor, 137 Sauchiehall Street, Glasgow, Scotland, G2 3EW October 1959 /
6 November 2013
British /
Scotland
Director
GALLERY, Sally Anne Director (Active) 355a, Tormusk Road, Castlemilk, Glasgow, G45 0HF June 1968 /
7 September 2018
British /
Scotland
Business Development Manager
NICHOLSON, Moira Anne Director (Active) 33 Brooklea Drive, Glasgow, Scotland, United Kingdom, G46 6AR November 1958 /
23 August 1999
British /
Scotland
Director
STOCKS, Kenneth Director (Active) 157 Auldhouse Road, Glasgow, Lanarkshire, G43 1XD April 1957 /
2 May 2000
British /
Scotland
Housing Director
THOMPSON, Donna Director (Active) 58-60, Albert Street, Motherwell, Scotland, United Kingdom, ML1 1PR July 1963 /
8 September 2017
Irish /
Scotland
Chief Executive
BAIRD, Geraldine Director (Resigned) 6 Caledonia Avenue, Rutherglen, Glasgow, Lanarkshire, G73 3UA September 1950 /
20 February 2003
British /
Scotland
Housing Manager
BARRIE, Alexina Director (Resigned) 300 Curtis Avenue, Glasgow, Lanarkshire, Scotland, G44 4NF February 1935 /
11 December 1992
British /
Housewife
BLYTH, Ross Director (Resigned) 12 Penryn Gardens, Glasgow, Lanarkshire, G32 9NY May 1956 /
21 February 2007
British /
Scotland
Retired
CAMERON, Mary Director (Resigned) 36 Carrick Road, Rutherglen, Glasgow, G73 4LJ June 1939 /
15 September 1993
British /
Housewife
CUSICK, Rosemary Director (Resigned) 1057 Cathcart Road, Glasgow, G42 9AF July 1957 /
26 March 1997
British /
Unit Manager
DEVINE, Mary Christine Director (Resigned) 74/21 Dougrie Place, Glasgow, G45 9AY September 1940 /
20 February 2008
British /
Scotland
Director
DOLAN, Maureen Director (Resigned) 604 Edinburgh Road, Glasgow, G33 3QA January 1949 /
24 February 2009
British /
United Kingdom
Teacher
DOONAN, Raymond Director (Resigned) 25 Lochiel Drive, Milton Of Campsie, Glasgow, G66 8EU December 1962 /
20 February 2002
British /
Senior Nurse
DUFF, Peter Andrew Director (Resigned) 190 Castlemilk Drive, Glasgow, Lanarkshire, G45 9JA November 1960 /
2 May 2000
British /
None
GALLACHER, Marie Director (Resigned) 181 Calder Street, Glasgow, Lanarkshire, Scotland, G42 7RE February 1943 /
11 December 1992
British /
Housewife
HALL, Margaret Grant Director (Resigned) 27 Victoria Street, Rutherglen, Glasgow, Lanarkshire, G73 1DS November 1934 /
11 December 1992
British /
Housewife
HEAFEY, Moira Yvonne Director (Resigned) 31 Birgidale Road, Glasgow, G45 9LZ August 1970 /
22 April 1997
British /
Company Director
INGLIS, Jean Gordon Director (Resigned) 19 Arisaig Drive, Bearsden, Glasgow, G61 2PD August 1961 /
26 March 1997
British /
Volunteer Organiser
KENNEDY, Betty Director (Resigned) 11 Prospecthill Crescent, Glasgow, G42 0JQ October 1937 /
26 March 1997
British /
Company Director
LAMONT, Flora Director (Resigned) Flat 3/1, 75 Dunlop Street, Glasgow, Scotland, G1 4ET May 1948 /
23 February 2005
British /
Scotland
Director
MACLIVER, Josephine Director (Resigned) 68 Elmore Avenue, Glasgow, Lanarkshire, Scotland, G44 5AY April 1940 /
11 December 1992
British /
Nursing Auxiliary
MACLIVER, Kenneth Director (Resigned) 210 Castlemilk Drive, Castlemilk, Glasgow, Strathclyde, G45 9JR September 1963 /
15 September 1993
British /
Unemployed
MANN, Elspeth Eleanor Director (Resigned) 4 Station Road, Milngavie, Glasgow, Lanarkshire, G62 8AB March 1951 /
23 February 2005
British /
Scotland
Housing Manager
MCKAY, Patricia Catherine Director (Resigned) 17 Alderman Place, Knightsman, Glasgow, G13 3YN August 1958 /
7 December 1994
British /
Home Care Organiser
MCLEAN, Mary Director (Resigned) 1 Gainburn Gardens, Condorrat, Cumbernauld, G67 4QH July 1951 /
7 December 1994
British /
Social Worker
MCLEAN, Rose Director (Resigned) 136 Ardmory Avenue, Toryglen, Glasgow, Lanarkshire, Scotland, G42 0BT December 1937 /
11 December 1992
British /
Clerkess
MCMAHON, Irene Director (Resigned) 60 Dougrie Road, 1/2, Glasgow, G45 9NN July 1945 /
31 October 2001
British /
Retired
MILLER, Una Conkie Director (Resigned) 354 Clarkston Road, Glasgow, Lanarkshire, G44 3JL June 1944 /
4 February 2004
British /
Scotland
Svq Assessor
MUCHAN, Evelyn Director (Resigned) St Raymonds School, 384 Drakemire Drive, Glasgow, G45 9SR April 1949 /
6 March 1996
British /
Teacher
MUIR, Lorna Catherine Director (Resigned) 124 Corsebar Road, Paisley, Renfrewshire, PA2 9PZ December 1955 /
7 December 1994
British /
Scotland
Home Care Organiser
MURRAY, James Director (Resigned) 8 Dunbar Avenue, Rutherglen, Glasgow, G73 3JN December 1925 /
7 December 1994
British /
Retired

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G45 0HF
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on FAIR DEAL by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches