F D PROPERTIES LIMITED
BEECHWOOD PARK

Hellopages » Highland » Highland » IV2 3BW

Company number SC210252
Status Active
Incorporation Date 22 August 2000
Company Type Private Limited Company
Address SAFFERY CHAMPNESS, KINTAIL HOUSE, BEECHWOOD PARK, INVERNESS, IV2 3BW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of F D PROPERTIES LIMITED are www.fdproperties.co.uk, and www.f-d-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. F D Properties Limited is a Private Limited Company. The company registration number is SC210252. F D Properties Limited has been working since 22 August 2000. The present status of the company is Active. The registered address of F D Properties Limited is Saffery Champness Kintail House Beechwood Park Inverness Iv2 3bw. . MCMILLAN, Iona Christine is a Secretary of the company. FRASER, Ronald Mackay is a Director of the company. MCMILLAN, Iona Christine is a Director of the company. SURMON, Morven is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director FRASER, Rhona Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCMILLAN, Iona Christine
Appointed Date: 22 August 2000

Director
FRASER, Ronald Mackay
Appointed Date: 22 August 2000
80 years old

Director
MCMILLAN, Iona Christine
Appointed Date: 22 August 2000
55 years old

Director
SURMON, Morven
Appointed Date: 03 October 2000
49 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 22 August 2000
Appointed Date: 22 August 2000

Director
FRASER, Rhona Joyce
Resigned: 31 August 2002
Appointed Date: 22 August 2000
47 years old

Persons With Significant Control

Mr Ronald Mackay Fraser
Notified on: 22 August 2016
80 years old
Nature of control: Has significant influence or control

Mrs Iona Christine Mcmillan
Notified on: 22 August 2016
55 years old
Nature of control: Has significant influence or control

Mrs Morven Surmon
Notified on: 22 August 2016
49 years old
Nature of control: Has significant influence or control

Mrs Rhona Joyce Fraser
Notified on: 22 August 2016
82 years old
Nature of control: Ownership of shares – 75% or more

F D PROPERTIES LIMITED Events

14 Nov 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Confirmation statement made on 22 August 2016 with updates
29 Nov 2015
Total exemption small company accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 300

01 Sep 2015
Secretary's details changed for Iona Christine Mcmillan on 1 September 2015
...
... and 41 more events
24 Aug 2000
Secretary resigned
24 Aug 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Aug 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Aug 2000
Resolutions
  • ELRES ‐ Elective resolution

22 Aug 2000
Incorporation

F D PROPERTIES LIMITED Charges

6 September 2000
Bond & floating charge
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…