Company NameFHR Estates Limited
DirectorsGordon Leitch and Caroline Mary Leitch
Company StatusActive
Company NumberSC502868
CategoryPrivate Limited Company
Incorporation Date9 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Leitch
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Lochardil Place
Inverness
IV2 4LN
Scotland
Director NameMrs Caroline Mary Leitch
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2017(2 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House Beechwood Business Park North
Inverness
IV2 3BL
Scotland

Location

Registered AddressThe Green House
Beechwood Business Park North
Inverness
IV2 3BL
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

18 February 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 September 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
15 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
18 April 2018Confirmation statement made on 9 April 2018 with updates (5 pages)
12 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
2 November 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 102
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 102
(3 pages)
21 April 2017Appointment of Mrs Caroline Mary Leitch as a director on 20 April 2017 (2 pages)
21 April 2017Appointment of Mrs Caroline Mary Leitch as a director on 20 April 2017 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 December 2016Particulars of variation of rights attached to shares (2 pages)
12 December 2016Change of share class name or designation (2 pages)
12 December 2016Change of share class name or designation (2 pages)
12 December 2016Particulars of variation of rights attached to shares (2 pages)
12 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 June 2016Registered office address changed from C/O Cmm Accountancy 2nd Floor Bishop's Palace Bishop's Road, Eden Court Inverness IV3 5SA Scotland to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 20 June 2016 (1 page)
20 June 2016Registered office address changed from C/O Cmm Accountancy 2nd Floor Bishop's Palace Bishop's Road, Eden Court Inverness IV3 5SA Scotland to C/O Cmm Accountancy the Green House Beechwood Business Park North Inverness IV2 3BL on 20 June 2016 (1 page)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
27 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(3 pages)
8 March 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
8 March 2016Current accounting period extended from 30 April 2016 to 31 May 2016 (1 page)
18 June 2015Registered office address changed from 3 Lochardil Place Inverness IV2 4LN Scotland to C/O Cmm Accountancy 2nd Floor Bishop's Palace Bishop's Road, Eden Court Inverness IV3 5SA on 18 June 2015 (1 page)
18 June 2015Registered office address changed from 3 Lochardil Place Inverness IV2 4LN Scotland to C/O Cmm Accountancy 2nd Floor Bishop's Palace Bishop's Road, Eden Court Inverness IV3 5SA on 18 June 2015 (1 page)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2015Incorporation
Statement of capital on 2015-04-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)