Company NameFingask Follies
Company StatusActive
Company NumberSC366264
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 September 2009(14 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Douglas Edington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleArtist
Country of ResidenceScotland
Correspondence AddressDruminane House Inzievar
By Dunfermline
Fife
KY12 8HB
Scotland
Director NameMr Malcolm Alastair Innes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKilspindie Manse
Errol
Perthshire
PH2 7RX
Scotland
Secretary NameMr Andrew Murray Threipland
StatusCurrent
Appointed29 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFingask Castle Rait
Perth
Perthshire
PH2 7SA
Scotland
Director NameProf Chim Lang
Date of BirthOctober 1960 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressRhufaada Westfield Terrace
Newport-On-Tay
DD6 8HX
Scotland
Director NameMr Timothy Edward Wright
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFingask Castle Rait
Perth
PH2 7SA
Scotland
Director NameMrs Mary Lorne Heriot Maitland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(same day as company formation)
RoleRetired Piano Teacher
Country of ResidenceScotland
Correspondence AddressKeppers Cottage Hill Of Errol
Errol
Perth
Perthshire
PH2 7TQ
Scotland

Contact

Websitewww.fingaskcastle.co.uk
Telephone01821 670777
Telephone regionKinrossie

Location

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

Financials

Year2014
Turnover£55,161
Net Worth£60,375
Cash£57,061
Current Liabilities£1,452

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 3 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Filing History

13 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
13 October 2023Cessation of Douglas Edington as a person with significant control on 28 September 2023 (1 page)
12 July 2023Termination of appointment of Douglas Edington as a director on 30 June 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
31 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
20 September 2022Appointment of Mr Timothy Edward Wright as a director on 8 September 2022 (2 pages)
20 September 2022Appointment of Professor Chim Lang as a director on 8 September 2022 (2 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
29 November 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
24 November 2021Change of details for Mr Douglas Edington as a person with significant control on 24 November 2021 (2 pages)
22 November 2021Termination of appointment of Mary Lorne Heriot Maitland as a director on 8 July 2021 (1 page)
22 November 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
22 November 2021Cessation of Mary Lorne Heriot Maitland as a person with significant control on 8 July 2021 (1 page)
22 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
3 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
9 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 30 September 2017 (20 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (18 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
11 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
25 June 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
25 June 2016Total exemption full accounts made up to 30 September 2015 (18 pages)
20 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
20 October 2015Annual return made up to 29 September 2015 no member list (5 pages)
30 May 2015Total exemption full accounts made up to 30 September 2014 (19 pages)
30 May 2015Total exemption full accounts made up to 30 September 2014 (19 pages)
3 October 2014Annual return made up to 29 September 2014 no member list (5 pages)
3 October 2014Annual return made up to 29 September 2014 no member list (5 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (19 pages)
27 June 2014Total exemption full accounts made up to 30 September 2013 (19 pages)
18 October 2013Annual return made up to 29 September 2013 no member list (5 pages)
18 October 2013Annual return made up to 29 September 2013 no member list (5 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
8 July 2013Total exemption full accounts made up to 30 September 2012 (18 pages)
28 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
28 October 2012Annual return made up to 29 September 2012 no member list (5 pages)
22 March 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
22 March 2012Total exemption full accounts made up to 30 September 2011 (18 pages)
27 October 2011Annual return made up to 29 September 2011 no member list (5 pages)
27 October 2011Annual return made up to 29 September 2011 no member list (5 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (18 pages)
25 October 2010Director's details changed for Mary Lorne Heriot Maitland on 29 September 2010 (2 pages)
25 October 2010Annual return made up to 29 September 2010 no member list (5 pages)
25 October 2010Director's details changed for Douglas Edington on 29 September 2010 (2 pages)
25 October 2010Secretary's details changed for Andrew Murray Threipland on 29 September 2010 (1 page)
25 October 2010Director's details changed for Malcolm Alastair Innes on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Malcolm Alastair Innes on 29 September 2010 (2 pages)
25 October 2010Annual return made up to 29 September 2010 no member list (5 pages)
25 October 2010Secretary's details changed for Andrew Murray Threipland on 29 September 2010 (1 page)
25 October 2010Director's details changed for Douglas Edington on 29 September 2010 (2 pages)
25 October 2010Director's details changed for Mary Lorne Heriot Maitland on 29 September 2010 (2 pages)
29 September 2009Incorporation (27 pages)
29 September 2009Incorporation (27 pages)