Company NameFingask Events Limited
DirectorsAndrew Murray Threipland and Helen Murray Threipland
Company StatusActive
Company NumberSC238637
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMr Andrew Murray Threipland
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFingask Castle
Rait
Perthshire
PH2 7SA
Scotland
Director NameHelen Murray Threipland
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2002(same day as company formation)
RoleFilm Producer
Country of ResidenceScotland
Correspondence AddressFingask Castle
Rait
Perthshire
PH2 7SA
Scotland
Secretary NameMrs Helen Murray Threipland
StatusCurrent
Appointed09 January 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence AddressFingask Castle
Rait
Perthshire
PH2 7SA
Scotland
Secretary NameMr James Gardiner Robertson
NationalityBritish
StatusResigned
Appointed24 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Abbey Gardens
Coupar Angus
Blairgowrie
Perthshire
PH13 9EN
Scotland
Secretary NameJane Margaret Walters
NationalityBritish
StatusResigned
Appointed10 October 2005(2 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 January 2017)
RoleConsultant
Correspondence Address14 Willow Place
Blairgowrie
Perthshire
PH10 6UY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefingaskcastle.co.uk
Telephone01821 670777
Telephone regionKinrossie

Location

Registered AddressFingask Castle
Rait
Perthshire
PH2 7SA
Scotland
ConstituencyPerth and North Perthshire
WardCarse of Gowrie
Address Matches2 other UK companies use this postal address

Shareholders

290k at £1Andrew Murray Threipland
100.00%
Ordinary

Financials

Year2014
Net Worth£44,976
Cash£11,223
Current Liabilities£278,151

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
16 November 2022Confirmation statement made on 24 October 2022 with updates (4 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
4 November 2021Confirmation statement made on 24 October 2021 with updates (4 pages)
8 September 2021Secretary's details changed for Mrs Helen Murray Threipland on 8 September 2021 (1 page)
8 September 2021Director's details changed for Mr Andrew Murray Threipland on 8 September 2021 (2 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
5 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
24 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
31 October 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
26 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
6 November 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (1 page)
27 July 2017Micro company accounts made up to 31 October 2016 (1 page)
9 January 2017Appointment of Mrs Helen Murray Threipland as a secretary on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Jane Margaret Walters as a secretary on 9 January 2017 (1 page)
9 January 2017Appointment of Mrs Helen Murray Threipland as a secretary on 9 January 2017 (2 pages)
9 January 2017Termination of appointment of Jane Margaret Walters as a secretary on 9 January 2017 (1 page)
24 October 2016Director's details changed for Mr Andrew Murray Threipland on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Director's details changed for Mr Andrew Murray Threipland on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Andrew Murray Threipland on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from Fingask Castle Rait Perthshire PH2 7SA to Fingask Castle Rait Perthshire PH2 7SA on 24 October 2016 (1 page)
24 October 2016Director's details changed for Helen Murray Threipland on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Helen Murray Threipland on 24 October 2016 (2 pages)
24 October 2016Registered office address changed from Fingask Castle Rait Perthshire PH2 7SA to Fingask Castle Rait Perthshire PH2 7SA on 24 October 2016 (1 page)
24 October 2016Director's details changed for Helen Murray Threipland on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mr Andrew Murray Threipland on 24 October 2016 (2 pages)
24 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
24 October 2016Director's details changed for Helen Murray Threipland on 24 October 2016 (2 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 290,000
(5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 290,000
(5 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
25 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 290,000
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 290,000
(5 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
15 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 290,000
(5 pages)
4 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 290,000
(5 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
4 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 November 2009Director's details changed for Andrew Murray Threipland on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew Murray Threipland on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Helen Murray Threipland on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Helen Murray Threipland on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Andrew Murray Threipland on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Helen Murray Threipland on 1 October 2009 (2 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
19 January 2009Return made up to 24/10/08; full list of members (3 pages)
19 January 2009Return made up to 24/10/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 January 2008Return made up to 24/10/07; full list of members (2 pages)
18 January 2008Return made up to 24/10/07; full list of members (2 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
10 November 2006Return made up to 24/10/06; full list of members (2 pages)
2 October 2006Ad 31/10/05-31/10/05 £ si 70000@1=70000 £ ic 220000/290000 (1 page)
2 October 2006Ad 31/10/05-31/10/05 £ si 70000@1=70000 £ ic 220000/290000 (1 page)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 December 2005Nc inc already adjusted 23/03/04 (3 pages)
14 December 2005Nc inc already adjusted 23/03/04 (3 pages)
15 November 2005New secretary appointed (1 page)
15 November 2005Ad 23/03/04-12/04/04 £ si 70000@1 (2 pages)
15 November 2005New secretary appointed (1 page)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2005Ad 23/03/04-12/04/04 £ si 70000@1 (2 pages)
2 November 2005Return made up to 24/10/05; full list of members (2 pages)
2 November 2005Return made up to 24/10/05; full list of members (2 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
1 November 2004Return made up to 24/10/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
24 October 2002Incorporation (17 pages)
24 October 2002Incorporation (17 pages)