Company NameFairmount Trading Company Limited
DirectorsDuncan Bruce Wallace and Mary Ann Wallace
Company StatusActive
Company NumberSC148166
CategoryPrivate Limited Company
Incorporation Date22 December 1993(30 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Duncan Bruce Wallace
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Willanslee"
Fairmount Terrace
Perth
PH2 7AS
Scotland
Director NameMrs Mary Ann Wallace
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillanslee Fairmount Terrace
Perth
Perthshire
PH2 7AS
Scotland
Secretary NameMrs Mary Ann Wallace
NationalityBritish
StatusCurrent
Appointed22 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillanslee Fairmount Terrace
Perth
Perthshire
PH2 7AS
Scotland
Director NameRaymond Paul Algar
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address215 Kimbolton Road
Bedford
MK41 8AA

Contact

Websitecoreproducts.co.uk

Location

Registered AddressBute House, Arran Road
North Muirton Industrial Estate
Perth
PH1 3DZ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

22k at £1Duncan Bruce Wallace
50.00%
Ordinary
22k at £1Mary Ann Doig
50.00%
Ordinary

Financials

Year2014
Net Worth£843,264
Current Liabilities£171,646

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Charges

12 April 2012Delivered on: 13 April 2012
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Milarg glenalmond court methven perth.
Outstanding
12 August 2010Delivered on: 20 August 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 February 2009Delivered on: 27 February 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of arran road, perth PTH17488.
Outstanding
5 January 2009Delivered on: 13 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 April 2003Delivered on: 16 April 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bute house, arran road, north muirton industrial estate, perth.
Outstanding
22 February 1999Delivered on: 2 March 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Bute house, arran road, perth.
Outstanding
29 June 1995Delivered on: 5 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground situated on the east side of arran road north muirton perth.
Outstanding
27 March 1995Delivered on: 31 March 1995
Satisfied on: 10 February 2005
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

12 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
3 March 2020Satisfaction of charge 8 in full (1 page)
11 September 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
4 December 2018Satisfaction of charge 3 in full (4 pages)
4 December 2018Satisfaction of charge 4 in full (4 pages)
4 December 2018Satisfaction of charge 2 in full (4 pages)
12 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
11 July 2018Confirmation statement made on 4 July 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
21 September 2017Total exemption full accounts made up to 30 June 2017 (14 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 44,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 44,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 44,000
(5 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 44,000
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 44,000
(5 pages)
30 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 44,000
(5 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 September 2010Alterations to floating charge 5 (5 pages)
2 September 2010Alterations to floating charge 7 (5 pages)
2 September 2010Alterations to floating charge 7 (5 pages)
2 September 2010Alterations to floating charge 5 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 July 2009Return made up to 04/07/09; full list of members (4 pages)
31 July 2009Return made up to 04/07/09; full list of members (4 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
16 December 2008Director and secretary's change of particulars / mary wallace / 01/04/2006 (2 pages)
16 December 2008Director and secretary's change of particulars / mary wallace / 01/04/2006 (2 pages)
16 December 2008Director and secretary's change of particulars / mary doig / 01/04/2006 (2 pages)
16 December 2008Director and secretary's change of particulars / mary doig / 01/04/2006 (2 pages)
22 August 2008Return made up to 04/07/08; full list of members (4 pages)
22 August 2008Return made up to 04/07/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007Return made up to 04/07/07; full list of members (3 pages)
1 August 2007Return made up to 04/07/07; full list of members (3 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 August 2006Return made up to 04/07/06; full list of members (3 pages)
7 August 2006Return made up to 04/07/06; full list of members (3 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 August 2005Return made up to 04/07/05; full list of members (3 pages)
1 August 2005Return made up to 04/07/05; full list of members (3 pages)
10 February 2005Dec mort/charge * (2 pages)
10 February 2005Dec mort/charge * (2 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 July 2004Return made up to 04/07/04; full list of members (7 pages)
30 July 2004Return made up to 04/07/04; full list of members (7 pages)
11 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 December 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 July 2003Return made up to 04/07/03; full list of members (7 pages)
17 July 2003Return made up to 04/07/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
16 April 2003Partic of mort/charge * (5 pages)
16 April 2003Partic of mort/charge * (5 pages)
10 July 2002Return made up to 04/07/02; full list of members (7 pages)
10 July 2002Return made up to 04/07/02; full list of members (7 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
28 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 August 2001Return made up to 15/07/01; full list of members (6 pages)
10 August 2001Return made up to 15/07/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
10 January 2001Accounts for a small company made up to 30 June 2000 (4 pages)
26 July 2000Return made up to 15/07/00; full list of members (6 pages)
26 July 2000Return made up to 15/07/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
22 July 1999Return made up to 15/07/99; no change of members (4 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
23 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 March 1999Partic of mort/charge * (5 pages)
2 March 1999Partic of mort/charge * (5 pages)
29 July 1998Return made up to 15/07/98; no change of members (4 pages)
29 July 1998Return made up to 15/07/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 August 1997Return made up to 15/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1996Return made up to 15/07/96; no change of members (4 pages)
6 August 1996Return made up to 15/07/96; no change of members (4 pages)
12 March 1996Return made up to 22/12/95; no change of members (4 pages)
12 March 1996Return made up to 22/12/95; no change of members (4 pages)
2 October 1995Return made up to 31/08/95; full list of members (6 pages)
2 October 1995Return made up to 31/08/95; full list of members (6 pages)
2 October 1995Ad 22/07/94-08/06/95 £ si 43998@1 (2 pages)
2 October 1995Ad 22/07/94-08/06/95 £ si 43998@1 (2 pages)
29 September 1995New director appointed (2 pages)
29 September 1995New director appointed (2 pages)
5 July 1995Partic of mort/charge * (12 pages)
5 July 1995Partic of mort/charge * (12 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
12 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)