Company NameFingask Farms
Company StatusActive
Company NumberSC078171
CategoryPrivate Unlimited Company
Incorporation Date1 April 1982(42 years ago)

Business Activity

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

Directors

Director NameMr Mark Stepney Murray Threipland
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1988(6 years, 6 months after company formation)
Appointment Duration35 years, 6 months
RoleLandowner/Farmer
Country of ResidenceItaly
Correspondence AddressAl Casone
Cerreto Di Torre
Ponte Di Giglio
55060 Lucca
Italy
Secretary NameMr Iain William Lamond
NationalityBritish
StatusCurrent
Appointed15 January 2001(18 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAngra
Campmuir, Coupar Angus
Blairgowrie
PH13 9LN
Scotland
Director NameMs Valerie MacDonald Easson-Milne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(29 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleTraining & Development Consultant
Country of ResidenceScotland
Correspondence AddressLittle Rait Steading
Rait By Perth
Perthshire
PH2 7RT
Scotland
Director NameMr Iain William Lamond
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(29 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBordeaux House 31 Kinnoull Street
Perth
Perthshire
PH1 5EN
Scotland
Secretary NameABL (Secretaries) Limited (Corporation)
StatusCurrent
Appointed24 May 2001(19 years, 1 month after company formation)
Appointment Duration22 years, 11 months
Correspondence Address31 Bordeaux House
Kinnoull Street
Perth
Perthshire
PH1 5EN
Scotland
Director NameMrs Molly Jean Murray Threipland
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1988(6 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 09 May 2011)
RoleJournalist
Country of ResidenceItaly
Correspondence AddressAl Casone
Cerreto Di Torre
Ponte Di Giglio
Lucca
55060
Secretary NameMiller Hendry (Corporation)
StatusResigned
Appointed12 October 1988(6 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 January 2001)
Correspondence Address13 Ward Road
Dundee
Angus
DD1 1LU
Scotland

Contact

Websitefingaskcastle.com

Location

Registered AddressBordeaux House
31 Kinnoull Street
Perth
Perthshire
PH1 5EN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

713.2k at £1Fingask Farms (Malta) LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

24 June 1985Delivered 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 1985Delivered 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

Filing History

17 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
27 April 2023Director's details changed for Mr Gavin Stafford Murray Thriepland on 25 April 2023 (2 pages)
27 April 2023Appointment of Mr Gavin Stafford Murray Thriepland as a director on 25 April 2023 (2 pages)
15 February 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
14 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
16 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
13 November 2018Solvency Statement dated 01/11/18 (1 page)
13 November 2018Resolutions
  • RES13 ‐ Capital of the company be reduced from £513526.32 divided into 713,231 ordinary shares of £0.72 each (which are all issued and paid up in full) to £49926.17 divided into 713,231 ordinary shares of £0.07 each and that such reduction be effected by returning to the holders of said shares paid up capital to the extent of £0.65 per share and by reducing the nominal amount of said shares from £0.72 to £0.07 accordingly. 01/11/2018
(2 pages)
13 November 2018Statement by Directors (1 page)
13 November 2018Statement of capital on 13 November 2018
  • GBP 49,926.17
(3 pages)
6 June 2018Notification of Mark Stepney Murray Thriepland as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Change of details for Fingask Farms (Malta) Limited as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Cessation of Mark Stepney Murray Threipland as a person with significant control on 6 June 2018 (1 page)
16 May 2018Satisfaction of charge 2 in full (1 page)
23 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
1 June 2016Statement of capital on 1 June 2016
  • GBP 513,526.32
(4 pages)
1 June 2016Statement by Directors (1 page)
1 June 2016Statement by Directors (1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 513,526.32
(4 pages)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 June 2016Solvency Statement dated 05/05/16 (1 page)
1 June 2016Solvency Statement dated 05/05/16 (1 page)
1 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 713,231
(6 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 713,231
(6 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 713,231
(6 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 713,231
(6 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 713,231
(6 pages)
17 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 713,231
(6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
9 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 November 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 June 2011Termination of appointment of Molly Threipland as a director (2 pages)
17 June 2011Termination of appointment of Molly Threipland as a director (2 pages)
17 June 2011Appointment of Valerie Macdonald Easson-Milne as a director (3 pages)
17 June 2011Appointment of Iain William Lamond as a director (3 pages)
17 June 2011Appointment of Iain William Lamond as a director (3 pages)
17 June 2011Appointment of Valerie Macdonald Easson-Milne as a director (3 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Secretary's details changed for Abl (Secretaries) Limited on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Mark Stepney Murray Threipland on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mark Stepney Murray Threipland on 15 January 2010 (2 pages)
15 January 2010Secretary's details changed for Abl (Secretaries) Limited on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Molly Jean Murray Threipland on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Molly Jean Murray Threipland on 15 January 2010 (2 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
9 February 2009Return made up to 12/01/09; full list of members (4 pages)
28 January 2008Return made up to 12/01/08; full list of members (3 pages)
28 January 2008Return made up to 12/01/08; full list of members (3 pages)
14 March 2007Return made up to 12/01/07; full list of members (3 pages)
14 March 2007Return made up to 12/01/07; full list of members (3 pages)
30 January 2006Return made up to 12/01/06; full list of members (7 pages)
30 January 2006Return made up to 12/01/06; full list of members (7 pages)
3 February 2005Return made up to 12/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 February 2005Return made up to 12/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 March 2004Registered office changed on 16/03/04 from: 22 st. John street perth perthshire PH1 5SP (1 page)
16 March 2004Registered office changed on 16/03/04 from: 22 st. John street perth perthshire PH1 5SP (1 page)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
23 January 2003Return made up to 12/01/03; full list of members (7 pages)
15 January 2002Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Return made up to 12/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001New secretary appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 22 saint john street perth perthshire PH1 5SP (1 page)
13 June 2001Registered office changed on 13/06/01 from: 22 saint john street perth perthshire PH1 5SP (1 page)
22 January 2001Secretary resigned (2 pages)
22 January 2001New secretary appointed (3 pages)
22 January 2001Return made up to 12/01/01; full list of members (6 pages)
22 January 2001New secretary appointed (3 pages)
22 January 2001Registered office changed on 22/01/01 from: 10 blackfriars street perth PH1 5NS (1 page)
22 January 2001Secretary resigned (2 pages)
22 January 2001Registered office changed on 22/01/01 from: 10 blackfriars street perth PH1 5NS (1 page)
22 January 2001Return made up to 12/01/01; full list of members (6 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
26 January 2000Return made up to 12/01/00; full list of members (6 pages)
12 January 1999Return made up to 12/01/99; full list of members (6 pages)
12 January 1999Return made up to 12/01/99; full list of members (6 pages)
14 January 1998Return made up to 12/01/98; no change of members (4 pages)
14 January 1998Return made up to 12/01/98; no change of members (4 pages)
17 January 1997Return made up to 12/01/97; no change of members (4 pages)
17 January 1997Return made up to 12/01/97; no change of members (4 pages)
16 January 1996Return made up to 12/01/96; full list of members (6 pages)
16 January 1996Return made up to 12/01/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)