Company NameFascadale Limited
DirectorsHarry Ernest Jeffery and Donald Francis Irwin Houston
Company StatusActive
Company NumberSC176103
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Ernest Jeffery
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(12 years, 8 months after company formation)
Appointment Duration14 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt. Lawrence 28 Station Road
Bardney
Lincolnshire
LN3 5UD
Director NameMr Donald Francis Irwin Houston
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(19 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMingary House Kilchoan
Ardnamurchan
PH36 4LH
Scotland
Secretary NameMr Harry Ernest Jeffery
StatusCurrent
Appointed24 July 2018(21 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address28 Station Road
Bardney
Lincoln
LN3 5UD
Director NameVictor Julian Douglas Allan
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address201 Saint John Street (76)
London
EC1V 4LZ
Secretary NameRodger Ridout Harvey-Jamieson
NationalityBritish
StatusResigned
Appointed04 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Dean Terrace
Edinburgh
EH4 1NL
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(2 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 16 September 2016)
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 July 1999(2 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 16 September 2016)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameHarry Jeffery & Co Limited (Corporation)
StatusResigned
Appointed16 September 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2018)
Correspondence AddressSt. Lawrence 28 Station Road
Bardney
Lincolnshire
LN3 5UD

Location

Registered AddressMingary House Kilchoan
Acharacle
Ardnamurchan
PH36 4LH
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Shareholders

2 at £1Mbm Board Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£208,517
Cash£3,667
Current Liabilities£2,306

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 July 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 1,645,002
(4 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
15 April 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
24 July 2018Appointment of Mr Harry Ernest Jeffery as a secretary on 24 July 2018 (2 pages)
24 July 2018Termination of appointment of Harry Jeffery & Co Ltd as a secretary on 30 June 2018 (1 page)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
31 October 2017Micro company accounts made up to 30 June 2017 (4 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 September 2016Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Mingary House Kilchoan Acharacle Ardnamurchan Scotland PH36 4LH on 20 September 2016 (1 page)
20 September 2016Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to Mingary House Kilchoan Acharacle Ardnamurchan Scotland PH36 4LH on 20 September 2016 (1 page)
16 September 2016Appointment of Mr Donald Francis Irwin Houston as a director on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Mbm Board Nominees Limited as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 September 2016 (1 page)
16 September 2016Appointment of Mr Donald Francis Irwin Houston as a director on 16 September 2016 (2 pages)
16 September 2016Appointment of Harry Jeffery & Co Ltd as a secretary on 16 September 2016 (2 pages)
16 September 2016Termination of appointment of Mbm Secretarial Services Limited as a secretary on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Mbm Board Nominees Limited as a director on 16 September 2016 (1 page)
16 September 2016Appointment of Harry Jeffery & Co Ltd as a secretary on 16 September 2016 (2 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(5 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
1 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mbm Board Nominees Limited on 9 September 2008 (1 page)
17 June 2010Director's details changed for Mbm Board Nominees Limited on 9 September 2008 (1 page)
17 June 2010Director's details changed for Mbm Board Nominees Limited on 9 September 2008 (1 page)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 February 2010Appointment of Harry Ernest Jeffery as a director (2 pages)
2 February 2010Appointment of Harry Ernest Jeffery as a director (2 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
26 June 2009Return made up to 04/06/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
23 September 2008Registered office changed on 23/09/2008 from 39 castle street edinburgh midlothian EH2 3BH (1 page)
23 September 2008Registered office changed on 23/09/2008 from 39 castle street edinburgh midlothian EH2 3BH (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
17 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
25 June 2008Return made up to 04/06/08; full list of members (3 pages)
25 June 2008Return made up to 04/06/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 June 2007Return made up to 04/06/07; full list of members (2 pages)
25 June 2007Return made up to 04/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 September 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 July 2005Return made up to 04/06/05; full list of members (6 pages)
4 July 2005Return made up to 04/06/05; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 July 2004Return made up to 04/06/04; full list of members (6 pages)
5 July 2004Return made up to 04/06/04; full list of members (6 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
12 June 2003Return made up to 04/06/03; full list of members (6 pages)
12 June 2003Return made up to 04/06/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 June 2002Return made up to 04/06/02; full list of members (6 pages)
13 June 2002Return made up to 04/06/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
4 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
12 June 2001Return made up to 04/06/01; full list of members (6 pages)
12 June 2001Return made up to 04/06/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
14 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
5 July 2000Return made up to 04/06/00; full list of members (13 pages)
5 July 2000Return made up to 04/06/00; full list of members (13 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (3 pages)
15 July 1999New secretary appointed (2 pages)
15 July 1999Secretary resigned (1 page)
15 July 1999Secretary resigned (1 page)
15 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Registered office changed on 13/07/99 from: fascadale achateny acharacle argyll PH36 4LG (1 page)
13 July 1999New director appointed (7 pages)
13 July 1999Director resigned (1 page)
13 July 1999New director appointed (7 pages)
13 July 1999Registered office changed on 13/07/99 from: fascadale achateny acharacle argyll PH36 4LG (1 page)
18 June 1999Return made up to 04/06/99; no change of members (4 pages)
18 June 1999Return made up to 04/06/99; no change of members (4 pages)
6 May 1999Registered office changed on 06/05/99 from: 8 gloucester place edinburgh EH3 6EF (1 page)
6 May 1999Registered office changed on 06/05/99 from: 8 gloucester place edinburgh EH3 6EF (1 page)
30 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
30 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
18 February 1999Return made up to 04/06/98; full list of members (6 pages)
18 February 1999Director's particulars changed (1 page)
18 February 1999Return made up to 04/06/98; full list of members (6 pages)
18 February 1999Director's particulars changed (1 page)
4 June 1997Incorporation (21 pages)
4 June 1997Incorporation (21 pages)