FASACH WOODLANDS LIMITED
DORNOCH

Hellopages » Highland » Highland » IV25 3JD

Company number SC270981
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address CAMBUSAVIE FARM HOUSE, DORNOCH, SCOTLAND, IV25 3JD
Home Country United Kingdom
Nature of Business 02200 - Logging
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to Cambusavie Farm House Dornoch IV25 3JD on 13 April 2015; Annual return made up to 21 July 2013 with full list of shareholders Statement of capital on 2013-07-26 GBP 1 ; Total exemption small company accounts made up to 30 July 2012. The most likely internet sites of FASACH WOODLANDS LIMITED are www.fasachwoodlands.co.uk, and www.fasach-woodlands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Rogart Rail Station is 4.3 miles; to Dunrobin Castle Rail Station is 5.9 miles; to Tain Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fasach Woodlands Limited is a Private Limited Company. The company registration number is SC270981. Fasach Woodlands Limited has been working since 21 July 2004. The present status of the company is Active. The registered address of Fasach Woodlands Limited is Cambusavie Farm House Dornoch Scotland Iv25 3jd. . TELFER, Mark Ross is a Secretary of the company. ELLETSON, Leslie Anthony is a Director of the company. ELLETSON, Pamela Mary is a Director of the company. Secretary CAMPBELL, STEWART, MACLENNAN & CO. has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director PLATTS, Simon has been resigned. The company operates in "Logging".


Current Directors

Secretary
TELFER, Mark Ross
Appointed Date: 01 March 2012

Director
ELLETSON, Leslie Anthony
Appointed Date: 01 March 2012
72 years old

Director
ELLETSON, Pamela Mary
Appointed Date: 01 March 2012
97 years old

Resigned Directors

Secretary
CAMPBELL, STEWART, MACLENNAN & CO.
Resigned: 13 February 2009
Appointed Date: 21 July 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Director
PLATTS, Simon
Resigned: 01 March 2012
Appointed Date: 21 July 2004
47 years old

FASACH WOODLANDS LIMITED Events

13 Apr 2015
Registered office address changed from Elm House Cradlehall Business Park Inverness IV2 5GH Scotland to Cambusavie Farm House Dornoch IV25 3JD on 13 April 2015
26 Jul 2013
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1

30 Apr 2013
Total exemption small company accounts made up to 30 July 2012
14 Aug 2012
Director's details changed for Mr Leslie Anthony Elletson on 2 March 2012
23 Jul 2012
Annual return made up to 21 July 2012 with full list of shareholders
...
... and 34 more events
24 Apr 2006
Total exemption small company accounts made up to 31 July 2005
16 Sep 2005
Partic of mort/charge *
19 Aug 2005
Return made up to 21/07/05; full list of members
  • 363(288) ‐ Director's particulars changed

22 Jul 2004
Secretary resigned
21 Jul 2004
Incorporation

FASACH WOODLANDS LIMITED Charges

23 April 2009
Floating charge
Delivered: 25 April 2009
Status: Satisfied on 8 February 2012
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
31 October 2008
Floating charge
Delivered: 11 November 2008
Status: Satisfied on 8 February 2012
Persons entitled: Bibby Factors Scotland Limited
Description: Undertaking & all property & assets present & future…
30 August 2005
Floating charge
Delivered: 16 September 2005
Status: Satisfied on 11 November 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…