By Dunfermline
Fife
KY12 8HB
Scotland
Director Name | Mr Malcolm Alastair Innes |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kilspindie Manse Errol Perthshire PH2 7RX Scotland |
Secretary Name | Mr Andrew Murray Threipland |
---|---|
Status | Current |
Appointed | 29 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Fingask Castle Rait Perth Perthshire PH2 7SA Scotland |
Director Name | Prof Chim Lang |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 08 September 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Rhufaada Westfield Terrace Newport-On-Tay DD6 8HX Scotland |
Director Name | Mr Timothy Edward Wright |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2022(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Fingask Castle Rait Perth PH2 7SA Scotland |
Director Name | Mrs Mary Lorne Heriot Maitland |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(same day as company formation) |
Role | Retired Piano Teacher |
Country of Residence | Scotland |
Correspondence Address | Keppers Cottage Hill Of Errol Errol Perth Perthshire PH2 7TQ Scotland |
Website | www.fingaskcastle.co.uk |
---|---|
Telephone | 01821 670777 |
Telephone region | Kinrossie |
Registered Address | Fingask Castle Rait Perth Perthshire PH2 7SA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Carse of Gowrie |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £55,161 |
Net Worth | £60,375 |
Cash | £57,061 |
Current Liabilities | £1,452 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
13 October 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Cessation of Douglas Edington as a person with significant control on 28 September 2023 (1 page) |
12 July 2023 | Termination of appointment of Douglas Edington as a director on 30 June 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
31 October 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
20 September 2022 | Appointment of Mr Timothy Edward Wright as a director on 8 September 2022 (2 pages) |
20 September 2022 | Appointment of Professor Chim Lang as a director on 8 September 2022 (2 pages) |
1 July 2022 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
29 November 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
24 November 2021 | Change of details for Mr Douglas Edington as a person with significant control on 24 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of Mary Lorne Heriot Maitland as a director on 8 July 2021 (1 page) |
22 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
22 November 2021 | Cessation of Mary Lorne Heriot Maitland as a person with significant control on 8 July 2021 (1 page) |
22 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
11 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
29 July 2019 | Total exemption full accounts made up to 30 September 2018 (14 pages) |
9 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (20 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
7 July 2017 | Total exemption full accounts made up to 30 September 2016 (18 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 29 September 2016 with updates (7 pages) |
25 June 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
25 June 2016 | Total exemption full accounts made up to 30 September 2015 (18 pages) |
20 October 2015 | Annual return made up to 29 September 2015 no member list (5 pages) |
20 October 2015 | Annual return made up to 29 September 2015 no member list (5 pages) |
30 May 2015 | Total exemption full accounts made up to 30 September 2014 (19 pages) |
30 May 2015 | Total exemption full accounts made up to 30 September 2014 (19 pages) |
3 October 2014 | Annual return made up to 29 September 2014 no member list (5 pages) |
3 October 2014 | Annual return made up to 29 September 2014 no member list (5 pages) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (19 pages) |
27 June 2014 | Total exemption full accounts made up to 30 September 2013 (19 pages) |
18 October 2013 | Annual return made up to 29 September 2013 no member list (5 pages) |
18 October 2013 | Annual return made up to 29 September 2013 no member list (5 pages) |
8 July 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
8 July 2013 | Total exemption full accounts made up to 30 September 2012 (18 pages) |
28 October 2012 | Annual return made up to 29 September 2012 no member list (5 pages) |
28 October 2012 | Annual return made up to 29 September 2012 no member list (5 pages) |
22 March 2012 | Total exemption full accounts made up to 30 September 2011 (18 pages) |
22 March 2012 | Total exemption full accounts made up to 30 September 2011 (18 pages) |
27 October 2011 | Annual return made up to 29 September 2011 no member list (5 pages) |
27 October 2011 | Annual return made up to 29 September 2011 no member list (5 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
24 June 2011 | Total exemption full accounts made up to 30 September 2010 (18 pages) |
25 October 2010 | Director's details changed for Mary Lorne Heriot Maitland on 29 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 29 September 2010 no member list (5 pages) |
25 October 2010 | Director's details changed for Douglas Edington on 29 September 2010 (2 pages) |
25 October 2010 | Secretary's details changed for Andrew Murray Threipland on 29 September 2010 (1 page) |
25 October 2010 | Director's details changed for Malcolm Alastair Innes on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Malcolm Alastair Innes on 29 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 29 September 2010 no member list (5 pages) |
25 October 2010 | Secretary's details changed for Andrew Murray Threipland on 29 September 2010 (1 page) |
25 October 2010 | Director's details changed for Douglas Edington on 29 September 2010 (2 pages) |
25 October 2010 | Director's details changed for Mary Lorne Heriot Maitland on 29 September 2010 (2 pages) |
29 September 2009 | Incorporation (27 pages) |
29 September 2009 | Incorporation (27 pages) |