About

Registered Number: SC274753
Date of Incorporation: 14/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 42 Comrie Street, Crieff, Perth And Kinross, PH7 4AX,

 

Having been setup in 2004, Fordie Estates Ltd has its registered office in Perth And Kinross. The organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VUITTON, Xavier Louis 14 October 2004 31 January 2009 1
VUITTON VALLOIS, Chantal Dominique Marie 14 October 2004 31 January 2009 1
Secretary Name Appointed Resigned Total Appointments
BRIGODE, Vincent 20 December 2012 - 1
BALLANTYNE, Tom Hugh 14 July 2008 17 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 24 December 2019
CS01 - N/A 28 October 2019
CH03 - Change of particulars for secretary 25 June 2019
AD01 - Change of registered office address 25 June 2019
PSC04 - N/A 25 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 October 2018
AD01 - Change of registered office address 02 February 2018
AA - Annual Accounts 22 December 2017
AA01 - Change of accounting reference date 21 December 2017
CS01 - N/A 02 November 2017
RESOLUTIONS - N/A 19 October 2017
AP01 - Appointment of director 19 October 2017
MR01 - N/A 01 July 2017
AA - Annual Accounts 08 December 2016
CS01 - N/A 23 November 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 November 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 01 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 November 2013
MR04 - N/A 04 July 2013
MR04 - N/A 11 April 2013
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 14 August 2012
CH03 - Change of particulars for secretary 01 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 12 November 2010
CH01 - Change of particulars for director 12 November 2010
MG01s - Particulars of a charge created by a company registered in Scotland 29 April 2010
AA - Annual Accounts 19 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
TM01 - Termination of appointment of director 18 December 2009
410(Scot) - N/A 25 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 February 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
AA - Annual Accounts 06 February 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 24 November 2006
363s - Annual Return 11 November 2005
225 - Change of Accounting Reference Date 06 September 2005
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
RESOLUTIONS - N/A 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
NEWINC - New incorporation documents 14 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2017 Outstanding

N/A

Standard security 23 April 2010 Fully Satisfied

N/A

Floating charge 20 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.