Company NameFionnar Springs Ltd.
DirectorAlexander Ross Farquhar
Company StatusActive
Company NumberSC230770
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Ross Farquhar
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAchmonie Farm Drumnadrochit
Inverness
IV63 6XS
Scotland
Director NameSarah Ross Farquhar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleAsst Director Film Company
Correspondence AddressAchmonie Farm
Drumnadrochit
Inverness
Inverness Shire
IV63 6XS
Scotland
Secretary NameMildred Farquhar
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleSrn
Correspondence AddressAchmonie Farm
Drumnadrochit
Inverness
Inverness Shire
IV63 6XS
Scotland
Director NameSarah Farquhar
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAn Daraich Wester Lovat
Beauly
Inverness-Shire
IV4 7AZ
Scotland
Director NameGarry Macleod
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2015)
RoleSales Manager
Country of ResidenceScotland
Correspondence AddressElmbank Lewiston
Drumnadrochit
Inverness-Shire
IV63 6UW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitefionnar.co.uk
Email address[email protected]
Telephone01456 450915
Telephone regionGlenurquhart

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Shareholders

65 at £1Alex Farquhar
65.00%
Ordinary
25 at £1Sarah Farquhar
25.00%
Ordinary
10 at £1Garry Macleod
10.00%
Ordinary

Financials

Year2014
Net Worth£5,421
Current Liabilities£79,230

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 April 2024 (1 week, 1 day ago)
Next Return Due1 May 2025 (1 year from now)

Charges

17 November 2004Delivered on: 27 November 2004
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

Filing History

16 January 2024Satisfaction of charge 1 in full (1 page)
19 July 2023Micro company accounts made up to 31 July 2022 (6 pages)
19 April 2023Confirmation statement made on 19 April 2023 with updates (4 pages)
12 July 2022Micro company accounts made up to 31 July 2021 (5 pages)
11 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
17 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
21 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Director's details changed for Alexander Ross Farquhar on 27 April 2016 (2 pages)
25 April 2017Director's details changed for Alexander Ross Farquhar on 27 April 2016 (2 pages)
20 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
26 May 2015Termination of appointment of Sarah Farquhar as a director on 21 May 2015 (1 page)
26 May 2015Termination of appointment of Sarah Farquhar as a director on 21 May 2015 (1 page)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
8 May 2015Termination of appointment of Garry Macleod as a director on 1 May 2015 (2 pages)
8 May 2015Termination of appointment of Garry Macleod as a director on 1 May 2015 (2 pages)
8 May 2015Termination of appointment of Garry Macleod as a director on 1 May 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 May 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
12 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 January 2014Appointment of Sarah Farquhar as a director (2 pages)
13 January 2014Appointment of Garry Macleod as a director (2 pages)
13 January 2014Appointment of Sarah Farquhar as a director (2 pages)
13 January 2014Appointment of Garry Macleod as a director (2 pages)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
4 April 2012Total exemption small company accounts made up to 31 July 2011 (9 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
26 May 2011Termination of appointment of Mildred Farquhar as a secretary (1 page)
26 May 2011Termination of appointment of Mildred Farquhar as a secretary (1 page)
26 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Alexander Ross Farquhar on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Alexander Ross Farquhar on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Alexander Ross Farquhar on 1 October 2009 (2 pages)
19 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
28 May 2009Return made up to 25/04/09; full list of members (3 pages)
28 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
21 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 March 2009Appointment terminated director sarah farquhar (1 page)
31 March 2009Appointment terminated director sarah farquhar (1 page)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
2 June 2008Return made up to 25/04/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
31 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
10 May 2007Return made up to 25/04/07; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
8 May 2006Return made up to 25/04/06; full list of members (3 pages)
31 May 2005Return made up to 25/04/05; full list of members (3 pages)
31 May 2005Return made up to 25/04/05; full list of members (3 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 November 2004Partic of mort/charge * (3 pages)
27 November 2004Partic of mort/charge * (3 pages)
19 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 January 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
14 January 2004Accounting reference date extended from 30/04/03 to 31/07/03 (1 page)
23 April 2003Return made up to 25/04/03; full list of members (7 pages)
23 April 2003Return made up to 25/04/03; full list of members (7 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
31 May 2002Ad 25/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 May 2002New secretary appointed (2 pages)
31 May 2002Ad 25/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)