Company NameFotheringham Property Developments Limited
DirectorsAllan Thomas Fotheringham and Michael Fotheringham
Company StatusActive
Company NumberSC224688
CategoryPrivate Limited Company
Incorporation Date29 October 2001(22 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Allan Thomas Fotheringham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 5 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Road
Gourdon
DD10 0NH
Scotland
Director NameMr Michael Fotheringham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(9 months, 3 weeks after company formation)
Appointment Duration21 years, 8 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Road
Gourdon
DD10 0NH
Scotland
Secretary NameMrs Gillian Gibson
StatusCurrent
Appointed18 September 2023(21 years, 10 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Correspondence AddressDen House 2-4 Trinity Road
Brechin
Angus
DD9 6BE
Scotland
Director NameMrs Margaret Fotheringham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(1 week, 1 day after company formation)
Appointment Duration13 years, 6 months (resigned 01 June 2015)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address11 West Park
Inverbervie
Angus
DD10 0TT
Scotland
Secretary NameMr Allan Thomas Fotheringham
NationalityBritish
StatusResigned
Appointed06 November 2001(1 week, 1 day after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 August 2002)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 West Park
Inverbervie
Angus
DD10 0TT
Scotland
Director NameDebra Fotheringham
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2007)
RoleBook Keeper
Correspondence Address19 Montrose Road
Inverbervie
Angus
DD10 0PJ
Scotland
Director NameElaine Fotheringham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(9 months, 3 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 01 June 2015)
RoleBook Keeper
Correspondence AddressThe Laes Steading Arbuthnott
By Laurencekirk
Aberdeenshire
AB30 1LS
Scotland
Director NameAllan Ray Fotheringham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(9 months, 3 weeks after company formation)
Appointment Duration20 years, 9 months (resigned 09 June 2023)
RoleBuilder
Correspondence Address16 Brighead View Inverbervie
Montrose
Angus
DD10 0PB
Scotland
Secretary NameDebra Fotheringham
NationalityBritish
StatusResigned
Appointed20 August 2002(9 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 April 2007)
RoleBook Keeper
Correspondence Address19 Montrose Road
Inverbervie
Angus
DD10 0PJ
Scotland
Secretary NameMrs Margaret Fotheringham
NationalityBritish
StatusResigned
Appointed02 April 2007(5 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Park
Inverbervie
Angus
DD10 0TT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefotheringhampropertydevelopments

Location

Registered AddressLinton Road
Gourdon
DD10 0NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches4 other UK companies use this postal address

Shareholders

900 at £1Fpd Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,809,194
Cash£1,176,876
Current Liabilities£1,724,958

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

27 June 2012Delivered on: 28 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground lying in the parish of banchory-devenick and county of kincardine please see form for details.
Outstanding
3 February 2012Delivered on: 11 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Sillyflat inverbervie montrose KNC21982.
Outstanding
18 June 2010Delivered on: 23 June 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at north esk road montrose ANG6864.
Outstanding
23 January 2008Delivered on: 5 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Development site at sillyflat, gourdon KNC18923.
Outstanding
21 December 2006Delivered on: 10 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to four thousand two hundred and ninety eight decimal or one ten thousandth parts of a hectare or thereby part of findon farm, findon.
Outstanding
1 November 2005Delivered on: 4 November 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of ground part of the subjects known as caenlochan, 27 keptie road, arbroath ang 38115.
Outstanding
8 June 2021Delivered on: 10 June 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 7C palmerston street, montrose, DD10 8HR, being the house on the first floor and top floor of the tenement 3, 5, 7, 9, and 11 palmerston street with the garden ground and coal cellar and being the whole subjects registered in the land register of scotland under title number ANG51314.
Outstanding
8 June 2021Delivered on: 10 June 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 8 dunlin place, montrose, DD10 9FT being the whole subjects registered in the land register of scotland under title number ANG64986.
Outstanding
22 February 2021Delivered on: 8 March 2021
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming plot 1, wester balmanno, marykirk, laurencekirk shown tinted pink on the plan annexed and signed as relative to the standard security, which subjects form part and portion of the subjects registered or currently undergoing registration in the land register of scotland under title number KNC29017.
Outstanding
16 December 2020Delivered on: 22 December 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming plot 1, wester balmanno, marykirk, laurencekirk shown tinted pink on the plan annexed and signed as relative to the standard security, which subjects form part and portion of the subjects registered or currently undergoing registration in the land register of scotland under title number KNC29017.
Outstanding
16 December 2020Delivered on: 22 December 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 48 craigmaroinn gardens, aberdeen, AB12 3SG, being the whole subjects registered in the land register of scotland under title number KNC13682.
Outstanding
16 December 2020Delivered on: 22 December 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 28 farrochie park, stonehaven, AB39 2WU, being the whole subjects registered in the land register of scotland under title number KNC8251.
Outstanding
22 November 2004Delivered on: 1 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Gourdon caravan park, village of gourdon KNC13657.
Outstanding
16 December 2020Delivered on: 22 December 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects being the westmost house on the first floor at 215 rosemount place, aberdeen, AB25 2XS, being the whole subjects registered in the land register of scotland under title number ABN80061.
Outstanding
16 December 2020Delivered on: 22 December 2020
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 10 queen johanna drive, inverbervie, montrose, DD10 0PD, being the whole subjects registered in the land register of scotland under title number KNC20796.
Outstanding
20 January 2020Delivered on: 22 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects on the east side of woodside road, blairgowrie, registered in the land register of scotland under title number PTH56356.
Outstanding
17 September 2019Delivered on: 21 September 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the two areas of ground at wester balmanno, marykirk shown coloured yellow on the plan annexed and executed as relative to the fixed security which subjects form part and portion of the subjects currently undergoing registration in the land register of scotland under title number KNC29017.
Outstanding
29 November 2018Delivered on: 30 November 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the area of ground at cairnwell farm lying in the parishes of maryculter and banchory-devenick in the county of kincardine as shown coloured pink on the plan annexed and executed relative to the fixed security and currently undergoing registration under KNC28315.
Outstanding
30 November 2017Delivered on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 29B dee street, aberdeen. ABN48357.
Outstanding
30 November 2017Delivered on: 6 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5 soutars close, gourdon. KNC27207.
Outstanding
2 December 2014Delivered on: 9 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground at brae road, gourdon, kincardine extending to 23,830 square metres. Title number KNC24453.
Outstanding
15 August 2014Delivered on: 16 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Area of ground at glithno farm, ury, stonehaven KNC23979.
Outstanding
12 May 2014Delivered on: 23 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the area of ground at the cairnie cairnie loan arbroath ANG60968.
Outstanding
27 November 2003Delivered on: 4 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
28 May 2007Delivered on: 2 June 2007
Satisfied on: 9 March 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Brae road, gourdon, montrose KNC18182.
Fully Satisfied

Filing History

25 January 2024Satisfaction of charge SC2246880013 in full (4 pages)
25 January 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
25 January 2024Satisfaction of charge SC2246880014 in full (4 pages)
27 November 2023Registration of charge SC2246880030, created on 24 November 2023 (5 pages)
27 November 2023Registration of charge SC2246880034, created on 24 November 2023 (5 pages)
27 November 2023Registration of charge SC2246880033, created on 24 November 2023 (5 pages)
27 November 2023Registration of charge SC2246880037, created on 25 November 2023 (7 pages)
27 November 2023Registration of charge SC2246880031, created on 24 November 2023 (5 pages)
27 November 2023Registration of charge SC2246880035, created on 25 November 2023 (8 pages)
27 November 2023Registration of charge SC2246880032, created on 24 November 2023 (3 pages)
27 November 2023Registration of charge SC2246880029, created on 24 November 2023 (5 pages)
27 November 2023Registration of charge SC2246880036, created on 24 November 2023 (5 pages)
22 November 2023Registration of charge SC2246880028, created on 22 November 2023 (5 pages)
14 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
8 November 2023Registration of charge SC2246880027, created on 2 November 2023 (11 pages)
8 November 2023Director's details changed for Mr Allan Thomas Fotheringham on 1 October 2023 (2 pages)
8 November 2023Director's details changed for Mr Michael Fotheringham on 1 October 2023 (2 pages)
7 November 2023Termination of appointment of Allan Ray Fotheringham as a director on 9 June 2023 (1 page)
24 October 2023Satisfaction of charge 1 in full (1 page)
26 September 2023Appointment of Mrs Gillian Gibson as a secretary on 18 September 2023 (2 pages)
18 August 2023Registration of charge SC2246880026, created on 15 August 2023 (7 pages)
24 January 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
7 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
7 July 2022Satisfaction of charge SC2246880024 in full (4 pages)
7 July 2022Satisfaction of charge SC2246880020 in full (4 pages)
7 July 2022Satisfaction of charge SC2246880021 in full (4 pages)
7 July 2022Satisfaction of charge SC2246880025 in full (4 pages)
7 July 2022Satisfaction of charge SC2246880019 in full (4 pages)
7 July 2022Satisfaction of charge SC2246880018 in full (4 pages)
12 May 2022Satisfaction of charge SC2246880023 in full (4 pages)
12 May 2022Satisfaction of charge SC2246880017 in full (4 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
8 December 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
10 June 2021Registration of charge SC2246880025, created on 8 June 2021 (8 pages)
10 June 2021Registration of charge SC2246880024, created on 8 June 2021 (8 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (13 pages)
8 March 2021Satisfaction of charge SC2246880022 in full (1 page)
8 March 2021Registration of charge SC2246880023, created on 22 February 2021 (10 pages)
22 December 2020Registration of charge SC2246880022, created on 16 December 2020 (9 pages)
22 December 2020Confirmation statement made on 29 October 2020 with updates (5 pages)
22 December 2020Registration of charge SC2246880020, created on 16 December 2020 (8 pages)
22 December 2020Registration of charge SC2246880019, created on 16 December 2020 (8 pages)
22 December 2020Registration of charge SC2246880018, created on 16 December 2020 (8 pages)
22 December 2020Registration of charge SC2246880021, created on 16 December 2020 (8 pages)
19 November 2020Satisfaction of charge SC2246880016 in full (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (13 pages)
22 January 2020Registration of charge SC2246880017, created on 20 January 2020 (7 pages)
11 November 2019Confirmation statement made on 29 October 2019 with updates (5 pages)
29 October 2019Satisfaction of charge SC2246880015 in full (4 pages)
21 September 2019Registration of charge SC2246880016, created on 17 September 2019 (7 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
30 November 2018Registration of charge SC2246880015, created on 29 November 2018 (8 pages)
1 November 2018Confirmation statement made on 29 October 2018 with updates (5 pages)
28 February 2018Satisfaction of charge 4 in full (4 pages)
28 February 2018Satisfaction of charge 7 in full (4 pages)
28 February 2018Satisfaction of charge 6 in full (4 pages)
28 February 2018Satisfaction of charge 3 in full (4 pages)
28 February 2018Satisfaction of charge 9 in full (4 pages)
28 February 2018Satisfaction of charge 2 in full (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 December 2017Registration of charge SC2246880014, created on 30 November 2017 (6 pages)
6 December 2017Registration of charge SC2246880013, created on 30 November 2017 (6 pages)
6 December 2017Registration of charge SC2246880013, created on 30 November 2017 (6 pages)
6 December 2017Registration of charge SC2246880014, created on 30 November 2017 (6 pages)
1 November 2017Director's details changed for Allan Ray Fotheringham on 31 October 2017 (2 pages)
1 November 2017Director's details changed for Allan Ray Fotheringham on 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
1 November 2017Director's details changed for Michael Fotheringham on 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
1 November 2017Director's details changed for Michael Fotheringham on 31 October 2017 (2 pages)
6 April 2017Satisfaction of charge SC2246880011 in full (4 pages)
6 April 2017Satisfaction of charge SC2246880011 in full (4 pages)
25 March 2017Satisfaction of charge SC2246880012 in full (4 pages)
25 March 2017Satisfaction of charge SC2246880012 in full (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
14 January 2017Satisfaction of charge SC2246880010 in full (4 pages)
14 January 2017Satisfaction of charge SC2246880010 in full (4 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
3 November 2016Registered office address changed from 75 King Street Inverbervie Angus Dd10 Orb to Linton Road Gourdon DD10 0NH on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 75 King Street Inverbervie Angus Dd10 Orb to Linton Road Gourdon DD10 0NH on 3 November 2016 (1 page)
3 September 2016Satisfaction of charge 8 in full (4 pages)
3 September 2016Satisfaction of charge 8 in full (4 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (7 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 900
(6 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 900
(6 pages)
24 July 2015Termination of appointment of Margaret Fotheringham as a secretary on 1 June 2015 (2 pages)
24 July 2015Termination of appointment of Margaret Fotheringham as a secretary on 1 June 2015 (2 pages)
24 July 2015Termination of appointment of Margaret Fotheringham as a secretary on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Elaine Fotheringham as a director on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Margaret Fotheringham as a director on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Elaine Fotheringham as a director on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Elaine Fotheringham as a director on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Margaret Fotheringham as a director on 1 June 2015 (2 pages)
6 July 2015Termination of appointment of Margaret Fotheringham as a director on 1 June 2015 (2 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
21 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 900
(9 pages)
21 January 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 900
(9 pages)
9 December 2014Registration of charge SC2246880012, created on 2 December 2014 (9 pages)
9 December 2014Registration of charge SC2246880012, created on 2 December 2014 (9 pages)
9 December 2014Registration of charge SC2246880012, created on 2 December 2014 (9 pages)
16 August 2014Registration of charge SC2246880011, created on 15 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(7 pages)
16 August 2014Registration of charge SC2246880011, created on 15 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(7 pages)
23 May 2014Registration of charge 2246880010 (7 pages)
23 May 2014Registration of charge 2246880010 (7 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (18 pages)
26 February 2014Total exemption full accounts made up to 31 May 2013 (18 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 900
(9 pages)
20 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 900
(9 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
12 February 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
22 November 2012Director's details changed for Allan Ray Fotheringham on 1 August 2012 (2 pages)
22 November 2012Director's details changed for Michael Fotheringham on 1 August 2012 (2 pages)
22 November 2012Director's details changed for Elaine Fotheringham on 1 August 2012 (2 pages)
22 November 2012Director's details changed for Allan Ray Fotheringham on 1 August 2012 (2 pages)
22 November 2012Director's details changed for Allan Ray Fotheringham on 1 August 2012 (2 pages)
22 November 2012Director's details changed for Michael Fotheringham on 1 August 2012 (2 pages)
22 November 2012Director's details changed for Elaine Fotheringham on 1 August 2012 (2 pages)
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
22 November 2012Director's details changed for Michael Fotheringham on 1 August 2012 (2 pages)
22 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (9 pages)
22 November 2012Director's details changed for Elaine Fotheringham on 1 August 2012 (2 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
10 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (9 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
9 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (9 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
9 March 2010Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
9 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (8 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
31 October 2008Return made up to 29/10/08; full list of members (5 pages)
31 October 2008Return made up to 29/10/08; full list of members (5 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
5 February 2008Partic of mort/charge * (3 pages)
5 February 2008Partic of mort/charge * (3 pages)
2 November 2007Return made up to 29/10/07; full list of members (4 pages)
2 November 2007Return made up to 29/10/07; full list of members (4 pages)
11 July 2007Registered office changed on 11/07/07 from: 11 west park inverbervie montrose DD10 0TT (1 page)
11 July 2007Registered office changed on 11/07/07 from: 11 west park inverbervie montrose DD10 0TT (1 page)
28 June 2007Director's particulars changed (1 page)
28 June 2007Director's particulars changed (1 page)
2 June 2007Partic of mort/charge * (3 pages)
2 June 2007Partic of mort/charge * (3 pages)
12 April 2007Secretary resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Director resigned (1 page)
12 April 2007Secretary resigned (1 page)
12 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
10 January 2007Partic of mort/charge * (3 pages)
10 January 2007Partic of mort/charge * (3 pages)
10 November 2006Return made up to 29/10/06; full list of members (4 pages)
10 November 2006Return made up to 29/10/06; full list of members (4 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 November 2005Return made up to 29/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 2005Partic of mort/charge * (3 pages)
4 November 2005Partic of mort/charge * (3 pages)
21 January 2005Return made up to 04/10/04; full list of members (9 pages)
21 January 2005Return made up to 04/10/04; full list of members (9 pages)
20 January 2005Director's particulars changed (1 page)
20 January 2005Director's particulars changed (1 page)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
9 January 2004Return made up to 29/10/03; no change of members (9 pages)
9 January 2004Return made up to 29/10/03; no change of members (9 pages)
4 December 2003Partic of mort/charge * (6 pages)
4 December 2003Partic of mort/charge * (6 pages)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
25 November 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
25 November 2002Return made up to 29/10/02; full list of members (10 pages)
25 November 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
25 November 2002Return made up to 29/10/02; full list of members (10 pages)
13 September 2002Secretary resigned (1 page)
13 September 2002Ad 20/08/02--------- £ si 899@1=899 £ ic 1/900 (3 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Ad 20/08/02--------- £ si 899@1=899 £ ic 1/900 (3 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
22 November 2001Memorandum and Articles of Association (9 pages)
22 November 2001Memorandum and Articles of Association (9 pages)
20 November 2001Company name changed indexplain LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001Registered office changed on 20/11/01 from: 24 great king street edinburgh EH3 6QN (1 page)
20 November 2001Registered office changed on 20/11/01 from: 24 great king street edinburgh EH3 6QN (1 page)
20 November 2001New secretary appointed;new director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Company name changed indexplain LIMITED\certificate issued on 20/11/01 (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed;new director appointed (2 pages)
29 October 2001Incorporation (13 pages)
29 October 2001Incorporation (13 pages)