Company NameFodderty Care Ltd.
DirectorsRobert Allan and Christopher Robert Alexander Allan
Company StatusActive
Company NumberSC328990
CategoryPrivate Limited Company
Incorporation Date9 August 2007(16 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameRobert Allan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address102 Queen Street
Peterhead
Aberdeenshire
AB42 1TY
Scotland
Secretary NameChristopher Allan
NationalityBritish
StatusCurrent
Appointed09 August 2007(same day as company formation)
RoleManager
Correspondence Address16 Drummond Circus
Inverness
Inverness Shire
IV2 4QP
Scotland
Director NameMr Christopher Robert Alexander Allan
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2016(8 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address37 Broad Street
Peterhead
AB42 1JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressGoldwells House
Grange Road
Peterhead
AB42 1WN
Scotland
ConstituencyBanff and Buchan
WardPeterhead North and Rattray
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Robert Allan
100.00%
Ordinary

Financials

Year2014
Net Worth£329,401
Cash£221,286
Current Liabilities£24,074

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Charges

27 November 2018Delivered on: 7 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 December 2018Delivered on: 7 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Coylum cottage, fodderty, dingwall, IV15 9UE. Title number ROS10043.
Outstanding
5 December 2018Delivered on: 7 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Fodderty house care home, fodderty, dingwall. Title number ROS22192.
Outstanding

Filing History

9 October 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
3 August 2023Registered office address changed from 37 Broad Street Peterhead AB42 1JB to Goldwells House Grange Road Peterhead AB42 1WN on 3 August 2023 (1 page)
30 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
21 September 2022Confirmation statement made on 15 September 2022 with updates (4 pages)
12 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
23 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
1 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
20 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
15 September 2020Confirmation statement made on 13 September 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
7 December 2018Registration of charge SC3289900001, created on 5 December 2018 (10 pages)
7 December 2018Registration of charge SC3289900003, created on 27 November 2018 (17 pages)
7 December 2018Registration of charge SC3289900002, created on 5 December 2018 (8 pages)
17 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
16 July 2018Statement of capital on 27 June 2018
  • GBP 1,000
(4 pages)
16 July 2018Resolutions
  • RES13 ‐ The redemption of the company at par of the one issues a redeemable share of £1 be approved. 27/06/2018
(1 page)
30 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
13 September 2017Notification of Robert Allan as a person with significant control on 6 April 2016 (2 pages)
13 September 2017Notification of Robert Allan as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 13 September 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
13 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 2
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 15 August 2016
  • GBP 2
(3 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 March 2016Appointment of Mr Christopher Robert Alexander Allan as a director on 28 March 2016 (2 pages)
29 March 2016Appointment of Mr Christopher Robert Alexander Allan as a director on 28 March 2016 (2 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
1 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
20 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 September 2008Return made up to 09/08/08; full list of members (3 pages)
10 September 2008Return made up to 09/08/08; full list of members (3 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned (1 page)
9 August 2007Incorporation (17 pages)
9 August 2007Incorporation (17 pages)