Company NameFDC Property Company Ltd.
DirectorFeliciano Di Canto
Company StatusActive
Company NumberSC267901
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Feliciano Di Canto
Date of BirthMay 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Durham Drive
Edinburgh
Midlothian
EH15 1PG
Scotland
Secretary NameSuzanne Di Canto
NationalityBritish
StatusCurrent
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Durham Drive
Edinburgh
Midlothian
EH15 1PG
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered Address18 Campbell Road
Edinburgh
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Suzanne Di Canto & Feliciano Di Canto
100.00%
Ordinary

Financials

Year2014
Net Worth£107,599
Cash£145
Current Liabilities£60,032

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 4 days from now)

Charges

1 November 2004Delivered on: 16 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5-7 montgomery street, edinburgh.
Outstanding

Filing History

30 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
8 June 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
29 March 2022Registered office address changed from 5-7 Montgomery Street Edinburgh EH7 5JU Scotland to 18 Campbell Road Edinburgh EH12 6DT on 29 March 2022 (1 page)
28 September 2021Micro company accounts made up to 30 April 2021 (2 pages)
20 May 2021Registered office address changed from C/O Accountancy Assured Limited Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 5-7 Montgomery Street Edinburgh EH7 5JU on 20 May 2021 (1 page)
20 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
28 August 2020Micro company accounts made up to 30 April 2020 (2 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
21 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
10 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Registered office address changed from C/O Accountancy Assured Limited Unit 1 Beaverhall Road 27 Beaverhall House Edinburgh EH7 4JE to Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 July 2014 (1 page)
24 July 2014Registered office address changed from C/O Accountancy Assured Limited Unit 1 Beaverhall Road 27 Beaverhall House Edinburgh EH7 4JE to Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA to Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 July 2014 (1 page)
24 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA to Unit 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 24 July 2014 (1 page)
4 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
4 February 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
14 May 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-14
(4 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
7 February 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
26 January 2011Total exemption full accounts made up to 30 April 2010 (10 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Feliciano Di Canto on 12 May 2010 (2 pages)
13 May 2010Director's details changed for Feliciano Di Canto on 12 May 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
22 March 2010Total exemption full accounts made up to 30 April 2009 (10 pages)
10 June 2009Return made up to 13/05/09; full list of members (3 pages)
10 June 2009Return made up to 13/05/09; full list of members (3 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
4 March 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
25 June 2008Return made up to 13/05/08; no change of members (6 pages)
25 June 2008Return made up to 13/05/08; no change of members (6 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
21 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
29 May 2007Return made up to 13/05/07; no change of members (6 pages)
29 May 2007Return made up to 13/05/07; no change of members (6 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
12 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
15 May 2006Return made up to 13/05/06; full list of members (6 pages)
15 May 2006Return made up to 13/05/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 February 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
2 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
2 February 2006Registered office changed on 02/02/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
2 February 2006Accounting reference date shortened from 31/05/05 to 30/04/05 (1 page)
2 February 2006Registered office changed on 02/02/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page)
26 May 2005Return made up to 13/05/05; full list of members (6 pages)
26 May 2005Return made up to 13/05/05; full list of members (6 pages)
16 November 2004Partic of mort/charge * (3 pages)
16 November 2004Partic of mort/charge * (3 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
25 August 2004Ad 13/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004Ad 13/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
19 May 2004Registered office changed on 19/05/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
13 May 2004Incorporation (9 pages)
13 May 2004Incorporation (9 pages)