FOTHERINGHAM PROPERTY DEVELOPMENTS LIMITED
GOURDON INDEXPLAIN LIMITED

Hellopages » Aberdeenshire » Aberdeenshire » DD10 0NH

Company number SC224688
Status Active
Incorporation Date 29 October 2001
Company Type Private Limited Company
Address LINTON ROAD, GOURDON, UNITED KINGDOM, DD10 0NH
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge SC2246880010 in full; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of FOTHERINGHAM PROPERTY DEVELOPMENTS LIMITED are www.fotheringhampropertydevelopments.co.uk, and www.fotheringham-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Fotheringham Property Developments Limited is a Private Limited Company. The company registration number is SC224688. Fotheringham Property Developments Limited has been working since 29 October 2001. The present status of the company is Active. The registered address of Fotheringham Property Developments Limited is Linton Road Gourdon United Kingdom Dd10 0nh. . FOTHERINGHAM, Allan Ray is a Director of the company. FOTHERINGHAM, Allan Thomas is a Director of the company. FOTHERINGHAM, Michael is a Director of the company. Secretary FOTHERINGHAM, Allan Thomas has been resigned. Secretary FOTHERINGHAM, Debra has been resigned. Secretary FOTHERINGHAM, Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FOTHERINGHAM, Debra has been resigned. Director FOTHERINGHAM, Elaine has been resigned. Director FOTHERINGHAM, Margaret has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FOTHERINGHAM, Allan Ray
Appointed Date: 20 August 2002
55 years old

Director
FOTHERINGHAM, Allan Thomas
Appointed Date: 06 November 2001
78 years old

Director
FOTHERINGHAM, Michael
Appointed Date: 20 August 2002
53 years old

Resigned Directors

Secretary
FOTHERINGHAM, Allan Thomas
Resigned: 20 August 2002
Appointed Date: 06 November 2001

Secretary
FOTHERINGHAM, Debra
Resigned: 02 April 2007
Appointed Date: 20 August 2002

Secretary
FOTHERINGHAM, Margaret
Resigned: 01 June 2015
Appointed Date: 02 April 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 06 November 2001
Appointed Date: 29 October 2001

Director
FOTHERINGHAM, Debra
Resigned: 02 April 2007
Appointed Date: 20 August 2002
55 years old

Director
FOTHERINGHAM, Elaine
Resigned: 01 June 2015
Appointed Date: 20 August 2002
52 years old

Director
FOTHERINGHAM, Margaret
Resigned: 01 June 2015
Appointed Date: 06 November 2001
76 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 06 November 2001
Appointed Date: 29 October 2001

Persons With Significant Control

Fpd Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

FOTHERINGHAM PROPERTY DEVELOPMENTS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jan 2017
Satisfaction of charge SC2246880010 in full
11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
03 Nov 2016
Registered office address changed from 75 King Street Inverbervie Angus Dd10 Orb to Linton Road Gourdon DD10 0NH on 3 November 2016
03 Sep 2016
Satisfaction of charge 8 in full
...
... and 63 more events
20 Nov 2001
Company name changed indexplain LIMITED\certificate issued on 20/11/01
20 Nov 2001
New director appointed
20 Nov 2001
New secretary appointed;new director appointed
20 Nov 2001
Registered office changed on 20/11/01 from: 24 great king street edinburgh EH3 6QN
29 Oct 2001
Incorporation

FOTHERINGHAM PROPERTY DEVELOPMENTS LIMITED Charges

2 December 2014
Charge code SC22 4688 0012
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole that area of ground at brae road, gourdon…
15 August 2014
Charge code SC22 4688 0011
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground at glithno farm, ury, stonehaven KNC23979…
12 May 2014
Charge code SC22 4688 0010
Delivered: 23 May 2014
Status: Satisfied on 14 January 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the area of ground at the cairnie cairnie…
27 June 2012
Standard security
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Piece of ground lying in the parish of banchory-devenick…
3 February 2012
Standard security
Delivered: 11 February 2012
Status: Satisfied on 3 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Sillyflat inverbervie montrose KNC21982.
18 June 2010
Standard security
Delivered: 23 June 2010
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Subjects at north esk road montrose ANG6864.
23 January 2008
Standard security
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Development site at sillyflat, gourdon KNC18923.
28 May 2007
Standard security
Delivered: 2 June 2007
Status: Satisfied on 9 March 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Brae road, gourdon, montrose KNC18182.
21 December 2006
Standard security
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Area of ground extending to four thousand two hundred and…
1 November 2005
Standard security
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground part of the subjects known as…
22 November 2004
Standard security
Delivered: 1 December 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Gourdon caravan park, village of gourdon KNC13657.
27 November 2003
Bond & floating charge
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…