Company NameFonthill Investments Limited
Company StatusActive
Company NumberSC193883
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Cumming Leheny
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMoorview Cottage Garlogie
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameSheila Margaret Leheny
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1999(3 weeks, 2 days after company formation)
Appointment Duration25 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMoorview Cottage, Garlogie
Skene
Westhill
Aberdeenshire
AB32 6RX
Scotland
Director NameMr Iain Douglas Leheny
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(9 years after company formation)
Appointment Duration16 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2f2 19 Goldenacre Terrace
Edinburgh
EH3 5QP
Scotland
Director NameMiss Fiona Alison Leheny
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2013(13 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleMidwife
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameMiss Fiona Alison Leheny
StatusCurrent
Appointed09 February 2013(13 years, 11 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameIain Henderson Hutcheson
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Riverside Road
Wormit
Newport On Tay
Fife
DD6 8LJ
Scotland
Secretary NameMr John Cumming Leheny
NationalityBritish
StatusResigned
Appointed25 March 1999(3 weeks, 2 days after company formation)
Appointment Duration13 years, 10 months (resigned 09 February 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMoorview Cottage Garlogie
Westhill
Aberdeenshire
AB32 6RX
Scotland
Secretary NameMessrs Thorntons Ws (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3AQ
Scotland

Contact

Telephone01382 200170
Telephone regionDundee

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

530 at £1Mr John Cumming Leheny
53.00%
Ordinary
170 at £1Mrs Sheila Margaret Leheny
17.00%
Ordinary
150 at £1Fiona Leheny
15.00%
Ordinary
150 at £1Iain Leheny
15.00%
Ordinary

Financials

Year2014
Net Worth£737,712
Cash£420,053
Current Liabilities£82,223

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

24 December 2015Delivered on: 8 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 336 morningside road, edinburgh. MID115895.
Outstanding
7 December 2015Delivered on: 9 December 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
15 March 2013Delivered on: 21 March 2013
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6/6A hope street edinburgh.
Outstanding
21 May 1999Delivered on: 28 May 1999
Satisfied on: 27 June 2012
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

22 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
7 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 October 2022Satisfaction of charge SC1938830004 in full (1 page)
12 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
5 January 2022Satisfaction of charge 2 in full (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
15 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 2 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
8 January 2016Registration of charge SC1938830004, created on 24 December 2015 (8 pages)
8 January 2016Registration of charge SC1938830004, created on 24 December 2015 (8 pages)
9 December 2015Registration of charge SC1938830003, created on 7 December 2015 (17 pages)
9 December 2015Registration of charge SC1938830003, created on 7 December 2015 (17 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
4 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
17 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 March 2013Termination of appointment of John Leheny as a secretary (1 page)
6 March 2013Appointment of Miss Fiona Alison Leheny as a secretary (1 page)
6 March 2013Appointment of Miss Fiona Alison Leheny as a secretary (1 page)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Termination of appointment of John Leheny as a secretary (1 page)
11 February 2013Appointment of Miss Fiona Alison Leheny as a director (2 pages)
11 February 2013Appointment of Miss Fiona Alison Leheny as a director (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 June 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Mr Iain Douglas Leheny on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Sheila Margaret Leheny on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Sheila Margaret Leheny on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mr Iain Douglas Leheny on 15 March 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
16 March 2009Return made up to 02/03/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Director appointed mr iain douglas leheny (1 page)
20 March 2008Director appointed mr iain douglas leheny (1 page)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
19 March 2008Return made up to 02/03/08; full list of members (4 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 March 2007Return made up to 02/03/07; full list of members (8 pages)
28 March 2007Return made up to 02/03/07; full list of members (8 pages)
26 January 2007Registered office changed on 26/01/07 from: 50 castle street dundee DD1 3RU (1 page)
26 January 2007Registered office changed on 26/01/07 from: 50 castle street dundee DD1 3RU (1 page)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 March 2006Return made up to 02/03/06; full list of members (8 pages)
22 March 2006Return made up to 02/03/06; full list of members (8 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Return made up to 02/03/05; full list of members (8 pages)
8 March 2005Return made up to 02/03/05; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 02/03/04; full list of members (8 pages)
5 March 2004Return made up to 02/03/04; full list of members (8 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 March 2003Return made up to 02/03/03; full list of members (8 pages)
7 March 2003Return made up to 02/03/03; full list of members (8 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 02/03/02; full list of members (7 pages)
14 March 2002Return made up to 02/03/02; full list of members (7 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 May 1999Partic of mort/charge * (6 pages)
28 May 1999Partic of mort/charge * (6 pages)
7 May 1999£ nc 100/100000 24/03/99 (1 page)
7 May 1999Ad 25/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 May 1999Ad 25/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1999£ nc 100/100000 24/03/99 (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999Memorandum and Articles of Association (10 pages)
7 April 1999Memorandum and Articles of Association (10 pages)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Company name changed castlelaw (no. 255) LIMITED\certificate issued on 16/03/99 (2 pages)
15 March 1999Company name changed castlelaw (no. 255) LIMITED\certificate issued on 16/03/99 (2 pages)
2 March 1999Incorporation (15 pages)
2 March 1999Incorporation (15 pages)