Cerreto Di Torre
Ponte Di Giglio
55060 Lucca
Italy
Secretary Name | Mr Iain William Lamond |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 January 2001(18 years, 9 months after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Angra Campmuir, Coupar Angus Blairgowrie PH13 9LN Scotland |
Director Name | Ms Valerie MacDonald Easson-Milne |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Training & Development Consultant |
Country of Residence | Scotland |
Correspondence Address | Little Rait Steading Rait By Perth Perthshire PH2 7RT Scotland |
Director Name | Mr Iain William Lamond |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2011(29 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN Scotland |
Secretary Name | ABL (Secretaries) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 May 2001(19 years, 1 month after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | 31 Bordeaux House Kinnoull Street Perth Perthshire PH1 5EN Scotland |
Director Name | Mrs Molly Jean Murray Threipland |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1988(6 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 May 2011) |
Role | Journalist |
Country of Residence | Italy |
Correspondence Address | Al Casone Cerreto Di Torre Ponte Di Giglio Lucca 55060 |
Secretary Name | Miller Hendry (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1988(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 15 January 2001) |
Correspondence Address | 13 Ward Road Dundee Angus DD1 1LU Scotland |
Website | fingaskcastle.com |
---|
Registered Address | Bordeaux House 31 Kinnoull Street Perth Perthshire PH1 5EN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
713.2k at £1 | Fingask Farms (Malta) LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
24 June 1985 | Delivered on: 2 July 1985 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The farm and lands of rait, kilspindie perth, with exceptions. Outstanding |
---|---|
29 March 1985 | Delivered on: 4 April 1985 Satisfied on: 8 November 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
17 January 2024 | Confirmation statement made on 12 January 2024 with no updates (3 pages) |
---|---|
27 April 2023 | Director's details changed for Mr Gavin Stafford Murray Thriepland on 25 April 2023 (2 pages) |
27 April 2023 | Appointment of Mr Gavin Stafford Murray Thriepland as a director on 25 April 2023 (2 pages) |
15 February 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
14 February 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
16 March 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
13 November 2018 | Solvency Statement dated 01/11/18 (1 page) |
13 November 2018 | Resolutions
|
13 November 2018 | Statement by Directors (1 page) |
13 November 2018 | Statement of capital on 13 November 2018
|
6 June 2018 | Notification of Mark Stepney Murray Thriepland as a person with significant control on 6 June 2018 (2 pages) |
6 June 2018 | Change of details for Fingask Farms (Malta) Limited as a person with significant control on 6 June 2018 (2 pages) |
6 June 2018 | Cessation of Mark Stepney Murray Threipland as a person with significant control on 6 June 2018 (1 page) |
16 May 2018 | Satisfaction of charge 2 in full (1 page) |
23 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Statement by Directors (1 page) |
1 June 2016 | Statement of capital on 1 June 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Solvency Statement dated 05/05/16 (1 page) |
1 June 2016 | Solvency Statement dated 05/05/16 (1 page) |
1 June 2016 | Resolutions
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
9 November 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 June 2011 | Termination of appointment of Molly Threipland as a director (2 pages) |
17 June 2011 | Termination of appointment of Molly Threipland as a director (2 pages) |
17 June 2011 | Appointment of Valerie Macdonald Easson-Milne as a director (3 pages) |
17 June 2011 | Appointment of Iain William Lamond as a director (3 pages) |
17 June 2011 | Appointment of Iain William Lamond as a director (3 pages) |
17 June 2011 | Appointment of Valerie Macdonald Easson-Milne as a director (3 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Secretary's details changed for Abl (Secretaries) Limited on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Mark Stepney Murray Threipland on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mark Stepney Murray Threipland on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for Abl (Secretaries) Limited on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Molly Jean Murray Threipland on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Molly Jean Murray Threipland on 15 January 2010 (2 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
14 March 2007 | Return made up to 12/01/07; full list of members (3 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
30 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
3 February 2005 | Return made up to 12/01/05; full list of members
|
3 February 2005 | Return made up to 12/01/05; full list of members
|
16 March 2004 | Registered office changed on 16/03/04 from: 22 st. John street perth perthshire PH1 5SP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: 22 st. John street perth perthshire PH1 5SP (1 page) |
20 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 12/01/04; full list of members (7 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
23 January 2003 | Return made up to 12/01/03; full list of members (7 pages) |
15 January 2002 | Return made up to 12/01/02; full list of members
|
15 January 2002 | Return made up to 12/01/02; full list of members
|
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 22 saint john street perth perthshire PH1 5SP (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 22 saint john street perth perthshire PH1 5SP (1 page) |
22 January 2001 | Secretary resigned (2 pages) |
22 January 2001 | New secretary appointed (3 pages) |
22 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
22 January 2001 | New secretary appointed (3 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 10 blackfriars street perth PH1 5NS (1 page) |
22 January 2001 | Secretary resigned (2 pages) |
22 January 2001 | Registered office changed on 22/01/01 from: 10 blackfriars street perth PH1 5NS (1 page) |
22 January 2001 | Return made up to 12/01/01; full list of members (6 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
26 January 2000 | Return made up to 12/01/00; full list of members (6 pages) |
12 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 12/01/99; full list of members (6 pages) |
14 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
14 January 1998 | Return made up to 12/01/98; no change of members (4 pages) |
17 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
16 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 12/01/96; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |