Company NameFPD Enterprises Limited
Company StatusActive
Company NumberSC467249
CategoryPrivate Limited Company
Incorporation Date13 January 2014(10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Allan Thomas Fotheringham
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Road
Gourdon
DD10 0NH
Scotland
Director NameMrs Elaine Fotheringham
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinton Road
Gourdon
DD10 0NH
Scotland
Director NameMrs Margaret Fotheringham
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Road
Gourdon
DD10 0NH
Scotland
Director NameMr Michael Fotheringham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinton Road
Gourdon
DD10 0NH
Scotland
Secretary NameMrs Gillian Gibson
StatusCurrent
Appointed18 September 2023(9 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Correspondence AddressDen House 2-4 Trinity Road
Brechin
Angus
DD9 6BE
Scotland
Director NameMr Allan Ray Fotheringham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLinton Road
Gourdon
DD10 0NH
Scotland

Contact

Websitewww.fotheringhampropertydevelopments.com
Telephone01561 362299
Telephone regionLaurencekirk

Location

Registered AddressLinton Road
Gourdon
DD10 0NH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardMearns
Address Matches4 other UK companies use this postal address

Shareholders

20 at £1Mr Allan Ray Fotheringham
20.00%
Ordinary
20 at £1Mr Allan Thomas' Fotheringham
20.00%
Ordinary
20 at £1Mr Michael Fotheringham
20.00%
Ordinary
20 at £1Mrs Elaine Fotheringham
20.00%
Ordinary
20 at £1Mrs Margaret Fotheringham
20.00%
Ordinary

Financials

Year2014
Net Worth-£36,855
Cash£528
Current Liabilities£540,113

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Charges

26 January 2018Delivered on: 31 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 66 arduthie road, stonehaven, KNC23885.
Outstanding
15 January 2018Delivered on: 19 January 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 January 2021Confirmation statement made on 13 January 2021 with updates (5 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 January 2020Confirmation statement made on 13 January 2020 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
15 January 2019Confirmation statement made on 13 January 2019 with updates (5 pages)
7 December 2018Satisfaction of charge SC4672490002 in full (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
31 January 2018Registration of charge SC4672490002, created on 26 January 2018 (6 pages)
23 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
19 January 2018Registration of charge SC4672490001, created on 15 January 2018 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
18 January 2017Confirmation statement made on 13 January 2017 with updates (9 pages)
3 November 2016Registered office address changed from 75 King Street Inverbervie Montrose Angus DD10 0RB to Linton Road Gourdon DD10 0NH on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 75 King Street Inverbervie Montrose Angus DD10 0RB to Linton Road Gourdon DD10 0NH on 3 November 2016 (1 page)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(8 pages)
19 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(8 pages)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 October 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 October 2015Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(8 pages)
19 February 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(8 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 January 2014Incorporation
Statement of capital on 2014-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)