About

Registered Number: SC176103
Date of Incorporation: 04/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Mingary House Kilchoan, Acharacle, Ardnamurchan, Scotland, PH36 4LH,

 

Fascadale Ltd was established in 1997, it's status in the Companies House registry is set to "Active". There is one director listed as Jeffery, Harry Ernest for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JEFFERY, Harry Ernest 24 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 30 September 2019
SH01 - Return of Allotment of shares 16 July 2019
CS01 - N/A 04 June 2019
AA01 - Change of accounting reference date 15 April 2019
AA - Annual Accounts 29 March 2019
AP03 - Appointment of secretary 24 July 2018
TM02 - Termination of appointment of secretary 24 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 16 January 2017
AD01 - Change of registered office address 20 September 2016
TM02 - Termination of appointment of secretary 16 September 2016
AP04 - Appointment of corporate secretary 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 29 February 2012
CH04 - Change of particulars for corporate secretary 25 October 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 24 June 2010
CH02 - Change of particulars for corporate director 17 June 2010
AA - Annual Accounts 02 March 2010
AP01 - Appointment of director 02 February 2010
363a - Annual Return 26 June 2009
AA - Annual Accounts 12 December 2008
287 - Change in situation or address of Registered Office 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 25 June 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 19 September 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 13 June 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 14 February 2001
363a - Annual Return 05 July 2000
AA - Annual Accounts 29 March 2000
288b - Notice of resignation of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
287 - Change in situation or address of Registered Office 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
363s - Annual Return 18 June 1999
287 - Change in situation or address of Registered Office 06 May 1999
AA - Annual Accounts 30 March 1999
363a - Annual Return 18 February 1999
288c - Notice of change of directors or secretaries or in their particulars 18 February 1999
NEWINC - New incorporation documents 04 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.