Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FINGASK FARMS
Company Information for

FINGASK FARMS

BORDEAUX HOUSE, 31 KINNOULL STREET, PERTH, PERTHSHIRE, PH1 5EN,
Company Registration Number
SC078171
Private Unlimited Company
Active

Company Overview

About Fingask Farms
FINGASK FARMS was founded on 1982-04-01 and has its registered office in Perth. The organisation's status is listed as "Active". Fingask Farms is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
FINGASK FARMS
 
Legal Registered Office
BORDEAUX HOUSE
31 KINNOULL STREET
PERTH
PERTHSHIRE
PH1 5EN
Other companies in PH1
 
Filing Information
Company Number SC078171
Company ID Number SC078171
Date formed 1982-04-01
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 
Account next due 
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2024-02-07 01:47:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINGASK FARMS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FINGASK FARMS
The following companies were found which have the same name as FINGASK FARMS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINGASK CONSULTANTS LTD SUNNYSIDE KEENS LANE OTHERY BRIDGWATER TA7 0PU Active Company formed on the 2020-07-04
FINGASK EVENTS LIMITED FINGASK CASTLE RAIT PERTHSHIRE PH2 7SA Active Company formed on the 2002-10-24
Fingask Farms (Malta) Limited MATILDA COURT, APARTMENT NO. 2, GIUSEPPE CALI STREET, TA' XBIEX Unknown
FINGASK FOLLIES FINGASK CASTLE RAIT PERTH PERTHSHIRE PH2 7SA Active Company formed on the 2009-09-29
FINGASK INDUSTRY INVESTMENTS LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2014-07-10
FINGASK PARTNERSHIP MAINS OF FINGASK KIRKHILL INVERNESS Active Company formed on the 1993-11-25
FINGASK UNDERWRITING LIMITED 5TH FLOOR 70 GRACECHURCH STREET LONDON EC3V 0XL Active Company formed on the 1998-09-16

Company Officers of FINGASK FARMS

Current Directors
Officer Role Date Appointed
ABL (SECRETARIES) LIMITED
Company Secretary 2001-05-24
IAIN WILLIAM LAMOND
Company Secretary 2001-01-15
VALERIE MACDONALD EASSON-MILNE
Director 2011-06-08
IAIN WILLIAM LAMOND
Director 2011-06-08
MARK STEPNEY MURRAY THREIPLAND
Director 1988-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
MOLLY JEAN MURRAY THREIPLAND
Director 1988-10-12 2011-05-09
MILLER HENDRY
Company Secretary 1988-10-12 2001-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABL (SECRETARIES) LIMITED WATERFRONT ENTERTAINMENT LIMITED Company Secretary 2004-01-27 CURRENT 2004-01-27 Dissolved 2017-11-07
ABL (SECRETARIES) LIMITED DENKI LIMITED Company Secretary 2003-08-01 CURRENT 1999-12-20 Active
ABL (SECRETARIES) LIMITED SEAL FORESTRY LIMITED Company Secretary 2002-06-14 CURRENT 2002-06-11 Active
ABL (SECRETARIES) LIMITED BALBEUCHLEY LIMITED Company Secretary 2001-07-03 CURRENT 1993-05-19 Active
ABL (SECRETARIES) LIMITED MAUVETRAMP LIMITED Company Secretary 2001-05-21 CURRENT 1996-05-14 Active
ABL (SECRETARIES) LIMITED LOCHLANE NOMINEES LIMITED Company Secretary 2001-04-23 CURRENT 2001-04-23 Active
ABL (SECRETARIES) LIMITED DANISH FORESTRY COMPANY LIMITED Company Secretary 2001-03-26 CURRENT 1997-09-09 Active
VALERIE MACDONALD EASSON-MILNE SLANJAYVAH DANZA Director 2007-09-05 CURRENT 2007-09-05 Active
VALERIE MACDONALD EASSON-MILNE VITASOURCE LIMITED Director 1997-06-04 CURRENT 1997-06-04 Active
IAIN WILLIAM LAMOND PERTH FESTIVAL OF THE ARTS LIMITED Director 2012-11-29 CURRENT 1981-02-25 Active
IAIN WILLIAM LAMOND CAMPHILL CENTRAL SCOTLAND TRUST LIMITED Director 2011-02-22 CURRENT 1993-07-09 Active
IAIN WILLIAM LAMOND LOCHLANE NOMINEES LIMITED Director 2001-04-23 CURRENT 2001-04-23 Active
IAIN WILLIAM LAMOND TAYMOUNT TIMESHARE NOMINEES LIMITED Director 1988-07-15 CURRENT 1988-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-27DIRECTOR APPOINTED MR GAVIN STAFFORD MURRAY THRIEPLAND
2023-04-27Director's details changed for Mr Gavin Stafford Murray Thriepland on 2023-04-25
2023-02-15CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-11-13SH20Statement by Directors
2018-11-13SH19Statement of capital on 2018-11-13 GBP 49,926.17
2018-11-13CAP-SSSolvency Statement dated 01/11/18
2018-11-13RES13Resolutions passed:Capital of the company be reduced from £513526.32 divided into 713,231 ordinary shares of £0.72 each (which are all issued and paid up in full) to £49926.17 divided into 713,231 ordinary shares of £0.07 each and that such reducti...
2018-06-06PSC07CESSATION OF MARK STEPNEY MURRAY THREIPLAND AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPNEY MURRAY THRIEPLAND
2018-06-06PSC05Change of details for Fingask Farms (Malta) Limited as a person with significant control on 2018-06-06
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 513526.32
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-06-01SH20Statement by Directors
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 513526.32
2016-06-01SH19Statement of capital on 2016-06-01 GBP 513,526.32
2016-06-01CAP-SSSolvency Statement dated 05/05/16
2016-06-01RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 713231
2016-01-14AR0112/01/16 ANNUAL RETURN FULL LIST
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 713231
2015-01-15AR0112/01/15 ANNUAL RETURN FULL LIST
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 713231
2014-01-17AR0112/01/14 ANNUAL RETURN FULL LIST
2013-01-15AR0112/01/13 ANNUAL RETURN FULL LIST
2012-01-17AR0112/01/12 ANNUAL RETURN FULL LIST
2011-11-09MG03sStatement of satisfaction in full or in part of a floating charge /full /charge no 1
2011-06-17AP01DIRECTOR APPOINTED IAIN WILLIAM LAMOND
2011-06-17AP01DIRECTOR APPOINTED VALERIE MACDONALD EASSON-MILNE
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MOLLY THREIPLAND
2011-01-14AR0112/01/11 ANNUAL RETURN FULL LIST
2010-01-15AR0112/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MOLLY JEAN MURRAY THREIPLAND / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPNEY MURRAY THREIPLAND / 15/01/2010
2010-01-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABL (SECRETARIES) LIMITED / 15/01/2010
2009-02-09363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-01-28363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-03-14363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-01-30363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-02-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-03363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-03-16287REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 22 ST. JOHN STREET PERTH PERTHSHIRE PH1 5SP
2004-01-20363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-01-23363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-15363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: 22 SAINT JOHN STREET PERTH PERTHSHIRE PH1 5SP
2001-06-13288aNEW SECRETARY APPOINTED
2001-01-22363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2001-01-22288bSECRETARY RESIGNED
2001-01-22288aNEW SECRETARY APPOINTED
2001-01-22287REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 10 BLACKFRIARS STREET PERTH PH1 5NS
2000-01-26363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-01-12363sRETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS
1998-01-14363sRETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS
1997-01-17363sRETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS
1996-01-16363sRETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS
1995-01-24363sRETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS
1994-02-05287REGISTERED OFFICE CHANGED ON 05/02/94 FROM: FINGASK RAIT PERTHSHIRE PH2 7SA
1994-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-20363sRETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS
1993-01-26363sRETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS
1992-02-04363sRETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS
1991-01-25363aRETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS
1990-11-23363RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS
1990-06-05363RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS
1989-01-03363RETURN MADE UP TO 12/10/88; NO CHANGE OF MEMBERS
1987-12-15363RETURN MADE UP TO 18/11/87; NO CHANGE OF MEMBERS
1986-12-19363RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FINGASK FARMS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FINGASK FARMS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1985-07-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1985-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of FINGASK FARMS registering or being granted any patents
Domain Names
We do not have the domain name information for FINGASK FARMS
Trademarks
We have not found any records of FINGASK FARMS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINGASK FARMS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FINGASK FARMS are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FINGASK FARMS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINGASK FARMS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FINGASK FARMS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.