Company NameFothringham Estates Company Limited
DirectorsLionel Scrymsoure Steuart Fothringham and Elizabeth Anne Steuart Fothringham
Company StatusActive
Company NumberSC028304
CategoryPrivate Limited Company
Incorporation Date24 April 1951(72 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLionel Scrymsoure Steuart Fothringham
Date of BirthApril 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(40 years, 11 months after company formation)
Appointment Duration31 years, 6 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFothringham Hill House Fothringham
Forfar
Angus
DD8 2JP
Scotland
Director NameElizabeth Anne Steuart Fothringham
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2007(55 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFothringham Hill House Fothringham
Forfar
Angus
DD8 2JP
Scotland
Secretary NameLindsays Ws (Corporation)
StatusCurrent
Appointed17 December 1998(47 years, 8 months after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed17 December 1998(47 years, 8 months after company formation)
Appointment Duration24 years, 9 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Director NameMrs Elizabeth Mary Charlotte Scrymsoure Steuart Fothringham
NationalityBritish
StatusResigned
Appointed13 January 1989(37 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 1990)
RoleHousewife
Correspondence AddressFothringham Hill House
Forfar
Director NameJohn George Mathieson
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(37 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 December 1997)
RoleSolicitor
Correspondence AddressWillanyards
Colliston
Arbroath
Angus
DD11 3RR
Scotland
Director NameJames Alexander Oliver
NationalityBritish
StatusResigned
Appointed13 January 1989(37 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 October 1990)
RoleSolicitor (Consultant)
Correspondence AddressBrothockbank Bridge
Arbroath
DD11 1NG
Scotland
Director NameRobert Steuart Fothringham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1989(37 years, 9 months after company formation)
Appointment Duration23 years, 4 months (resigned 12 May 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFothringham
Forfar
Angus
DD8 2JP
Scotland
Director NameRoy Galloway Shearer
Date of BirthFebruary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1998(47 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 March 2007)
RoleSolicitor
Correspondence Address6 Craiglockhart Drive North
Edinburgh
Midlothian
EH14 1HS
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed13 January 1989(37 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 17 December 1998)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Contact

Telephone01307 820235
Telephone regionForfar

Location

Registered AddressFothringham Estate Office
Fothringham
By Forfar
DD8 2JP
Scotland
ConstituencyAngus
WardArbroath West and Letham

Shareholders

30k at £1Lionel S.s Fothringham
75.00%
Non Cumulative Preference
10k at £1Lionel S.s Fothringham
25.00%
Ordinary

Financials

Year2014
Net Worth£4,878,951
Cash£95,821
Current Liabilities£71,464

Accounts

Latest Accounts31 March 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2023 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 January 2023 (8 months, 3 weeks ago)
Next Return Due24 January 2024 (3 months, 3 weeks from now)

Charges

11 May 1990Delivered on: 25 May 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground forming part of the former railway line between kingsmuir and kirbuddo, angus.
Outstanding
6 April 1990Delivered on: 20 April 1990
Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole farm lands of little lour inverarity angus (under exceptions).
Outstanding
6 April 1990Delivered on: 20 April 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole farm lands of little lour, inverarity angus (under exceptions).
Outstanding

Filing History

15 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 40,000
(6 pages)
25 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 40,000
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 40,000
(6 pages)
12 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 40,000
(6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
24 January 2014Director's details changed for Lionel Scrymsoure Steuart Fothringham on 1 January 2013 (2 pages)
24 January 2014Director's details changed for Elizabeth Anne Steuart Fothringham on 1 January 2013 (2 pages)
24 January 2014Director's details changed for Elizabeth Anne Steuart Fothringham on 1 January 2013 (2 pages)
24 January 2014Director's details changed for Lionel Scrymsoure Steuart Fothringham on 1 January 2013 (2 pages)
24 January 2014Director's details changed for Elizabeth Anne Steuart Fothringham on 1 January 2013 (2 pages)
24 January 2014Termination of appointment of Robert Steuart Fothringham as a director (1 page)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40,000
(6 pages)
24 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 40,000
(6 pages)
24 January 2014Termination of appointment of Robert Steuart Fothringham as a director (1 page)
24 January 2014Director's details changed for Lionel Scrymsoure Steuart Fothringham on 1 January 2013 (2 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (15 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (7 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
11 December 2012Full accounts made up to 31 March 2012 (15 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (7 pages)
31 December 2011Full accounts made up to 31 March 2011 (16 pages)
31 December 2011Full accounts made up to 31 March 2011 (16 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
29 December 2010Full accounts made up to 31 March 2010 (14 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
5 February 2010Secretary's details changed for Lindsays Ws on 10 January 2010 (2 pages)
5 February 2010Secretary's details changed for Lindsays Ws on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Lionel Scrymsoure Steuart Fothringham on 10 January 2010 (2 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
5 February 2010Director's details changed for Elizabeth Anne Steuart Fothringham on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Lionel Scrymsoure Steuart Fothringham on 10 January 2010 (2 pages)
5 February 2010Director's details changed for Elizabeth Anne Steuart Fothringham on 10 January 2010 (2 pages)
14 January 2010Full accounts made up to 31 March 2009 (15 pages)
14 January 2010Full accounts made up to 31 March 2009 (15 pages)
19 March 2009Director's change of particulars / lionel fothringham / 19/02/2009 (1 page)
19 March 2009Director's change of particulars / elizabeth steuart fothringham / 19/02/2009 (1 page)
19 March 2009Director's change of particulars / lionel fothringham / 19/02/2009 (1 page)
19 March 2009Director's change of particulars / elizabeth steuart fothringham / 19/02/2009 (1 page)
27 January 2009Return made up to 10/01/09; full list of members (4 pages)
27 January 2009Return made up to 10/01/09; full list of members (4 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
7 January 2009Full accounts made up to 31 March 2008 (15 pages)
28 February 2008Return made up to 10/01/08; full list of members (4 pages)
28 February 2008Return made up to 10/01/08; full list of members (4 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 December 2007Resolutions
  • RES13 ‐ Loan approved 21/11/07
(1 page)
11 December 2007Resolutions
  • RES13 ‐ Loan approved 21/11/07
(1 page)
11 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
27 March 2007Full accounts made up to 31 March 2006 (15 pages)
27 March 2007Full accounts made up to 31 March 2006 (15 pages)
12 February 2007Return made up to 10/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 February 2007Return made up to 10/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 February 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2005Full accounts made up to 31 March 2005 (15 pages)
21 December 2005Full accounts made up to 31 March 2005 (15 pages)
1 February 2005Return made up to 10/01/05; full list of members (7 pages)
1 February 2005Return made up to 10/01/05; full list of members (7 pages)
6 January 2005Full accounts made up to 31 March 2004 (15 pages)
6 January 2005Full accounts made up to 31 March 2004 (15 pages)
28 January 2004Return made up to 10/01/04; full list of members (7 pages)
28 January 2004Return made up to 10/01/04; full list of members (7 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
21 January 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
21 January 2003Return made up to 10/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(7 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
1 February 2002Return made up to 10/01/02; full list of members (7 pages)
1 February 2002Return made up to 10/01/02; full list of members (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
6 February 2001Return made up to 10/01/01; full list of members (7 pages)
6 February 2001Return made up to 10/01/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
14 February 2000Return made up to 10/01/00; full list of members (7 pages)
14 February 2000Return made up to 10/01/00; full list of members (7 pages)
14 February 2000Full accounts made up to 31 March 1999 (14 pages)
14 February 2000Full accounts made up to 31 March 1999 (14 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999New secretary appointed (2 pages)
25 January 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 January 1999Return made up to 10/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Secretary resigned (1 page)
22 December 1998Full accounts made up to 31 March 1998 (13 pages)
22 December 1998Full accounts made up to 31 March 1998 (13 pages)
15 January 1998Director resigned (1 page)
15 January 1998Return made up to 10/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1998Return made up to 10/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 1998Director resigned (1 page)
8 January 1998Full accounts made up to 31 March 1997 (13 pages)
8 January 1998Full accounts made up to 31 March 1997 (13 pages)
20 January 1997Return made up to 10/01/97; full list of members (7 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
20 January 1997Return made up to 10/01/97; full list of members (7 pages)
20 January 1997Full accounts made up to 31 March 1996 (12 pages)
15 January 1996Full accounts made up to 31 March 1995 (11 pages)
15 January 1996Full accounts made up to 31 March 1995 (11 pages)
9 January 1996Return made up to 10/01/96; no change of members (6 pages)
9 January 1996Return made up to 10/01/96; no change of members (6 pages)
26 September 1995Auditor's resignation (2 pages)
26 September 1995Auditor's resignation (2 pages)