Gourdon
DD10 0NH
Scotland
Director Name | Mrs Elaine Fotheringham |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linton Road Gourdon DD10 0NH Scotland |
Director Name | Mrs Margaret Fotheringham |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linton Road Gourdon DD10 0NH Scotland |
Director Name | Mr Michael Fotheringham |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linton Road Gourdon DD10 0NH Scotland |
Secretary Name | Mrs Gillian Gibson |
---|---|
Status | Current |
Appointed | 18 September 2023(9 years, 8 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | Den House 2-4 Trinity Road Brechin Angus DD9 6BE Scotland |
Director Name | Mr Allan Ray Fotheringham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Linton Road Gourdon DD10 0NH Scotland |
Website | www.fotheringhampropertydevelopments.com |
---|---|
Telephone | 01561 362299 |
Telephone region | Laurencekirk |
Registered Address | Linton Road Gourdon DD10 0NH Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Mearns |
Address Matches | 4 other UK companies use this postal address |
20 at £1 | Mr Allan Ray Fotheringham 20.00% Ordinary |
---|---|
20 at £1 | Mr Allan Thomas' Fotheringham 20.00% Ordinary |
20 at £1 | Mr Michael Fotheringham 20.00% Ordinary |
20 at £1 | Mrs Elaine Fotheringham 20.00% Ordinary |
20 at £1 | Mrs Margaret Fotheringham 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,855 |
Cash | £528 |
Current Liabilities | £540,113 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
26 January 2018 | Delivered 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 2018 | Delivered on: 19 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 January 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
13 January 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
15 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
7 December 2018 | Satisfaction of charge SC4672490002 in full (4 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
31 January 2018 | Registration of charge SC4672490002, created on 26 January 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
19 January 2018 | Registration of charge SC4672490001, created on 15 January 2018 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (9 pages) |
18 January 2017 | Confirmation statement made on 13 January 2017 with updates (9 pages) |
3 November 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 October 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 October 2015 | Previous accounting period extended from 31 January 2015 to 31 May 2015 (1 page) |
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|
13 January 2014 | Incorporation Statement of capital on 2014-01-13
|