UKBizDB.co.uk

FORDIE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fordie Estates Limited. The company was founded 19 years ago and was given the registration number SC274753. The firm's registered office is in CRIEFF. You can find them at 42 Comrie Street, , Crieff, Perth And Kinross. This company's SIC code is 01700 - Hunting, trapping and related service activities.

Company Information

Name:FORDIE ESTATES LIMITED
Company Number:SC274753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2004
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 01700 - Hunting, trapping and related service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:42 Comrie Street, Crieff, Perth And Kinross, United Kingdom, PH7 4AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Foresight Group Llp, The Shard, 32 London Bridge Street, London, England, SE1 9SG

Director16 August 2021Active
C/O Foresight Group Llp, Clarence House, 133 George Street, Edinburgh, Scotland, EH2 4JS

Director16 August 2021Active
Windedge Farm, St. Martins, Perth, Scotland, PH2 6AP

Secretary14 July 2008Active
42, Comrie Street, Crieff, United Kingdom, PH7 4AX

Secretary20 December 2012Active
100 Rue General Lotz, Brussels, Belgium, 1180

Secretary14 October 2004Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary14 October 2004Active
42, Comrie Street, Crieff, United Kingdom, PH7 4AX

Director01 September 2017Active
Boite 02,, 73 Chemin De Bas Ransbeck, 1380- Lasne, Belgium,

Director31 January 2009Active
100 Rue General Lotz, Brussels, Belgium, 1180

Director14 October 2004Active
100 Rue General Lotz, Brussels, Belgium, 1180

Director14 October 2004Active

People with Significant Control

Blackmead Forestry Limited
Notified on:16 August 2021
Status:Active
Country of residence:England
Address:C/O Foresight Group Llp, The Shard, London, England, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Xavier Louis Vuitton
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:French
Country of residence:Scotland
Address:Fordie Estate Office, Fordie, Comrie, Scotland, PH6 2LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Change account reference date company current extended.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Persons with significant control

Notification of a person with significant control.

Download
2021-08-26Address

Change registered office address company with date old address new address.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Termination secretary company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2021-08-11Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Capital

Capital allotment shares.

Download
2021-08-09Capital

Capital allotment shares.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-05-31Officers

Change person director company with change date.

Download
2021-05-31Persons with significant control

Change to a person with significant control.

Download
2021-05-31Officers

Change person director company with change date.

Download
2020-12-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.