Active
Company Information for FORTEVIOT FARMS LIMITED
DUPPLIN ESTATE OFFICE, DUPPLIN, BY PERTH, PH2 0PY,
|
Company Registration Number
SC173082
Private Limited Company
Active |
Company Name | |
---|---|
FORTEVIOT FARMS LIMITED | |
Legal Registered Office | |
DUPPLIN ESTATE OFFICE DUPPLIN BY PERTH PH2 0PY Other companies in PH2 | |
Company Number | SC173082 | |
---|---|---|
Company ID Number | SC173082 | |
Date formed | 1997-02-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB683045531 |
Last Datalog update: | 2024-03-06 08:14:51 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER JOHN EDWARD DEWAR |
||
JOHN JAMES EVELYN DEWAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MURRAY SMITH |
Company Secretary | ||
IAN ROBERT CLARK |
Director | ||
D.W. COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MAUREEN SHEILA COUTTS |
Nominated Director | ||
MICHAEL BUCHANAN POLSON |
Nominated Director | ||
KENNETH CHARLES ROSE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUPPLIN PROPERTIES LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Active | |
PERTH WEST DEVELOPMENT LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Active | |
BELHAVEN HILL SCHOOL TRUST LIMITED | Director | 2012-03-09 | CURRENT | 1964-09-28 | Active | |
DUPPLIN PROPERTY MANAGEMENT LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Dissolved 2016-10-12 | |
DUPPLIN ESTATE SERVICES LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active | |
15 PALACE COURT LIMITED | Director | 2004-09-16 | CURRENT | 1995-08-31 | Active | |
DUPPLIN FARMS (BANKHEAD) LIMITED | Director | 2000-11-13 | CURRENT | 1986-08-08 | Dissolved 2016-12-13 | |
DUPPLIN FARMS (UPPER CAIRNIE) LIMITED | Director | 2000-11-13 | CURRENT | 1986-08-08 | Active | |
DUPPLIN FARMS (BANKHEAD) LIMITED | Director | 1988-12-21 | CURRENT | 1986-08-08 | Dissolved 2016-12-13 | |
DUPPLIN FARMS (UPPER CAIRNIE) LIMITED | Director | 1988-12-21 | CURRENT | 1986-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS DONRYN BELINDA DEWAR | ||
CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES | ||
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES | |
PSC04 | Change of details for The Honourable Alexander John Edward Dewar as a person with significant control on 2016-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for The Honourable Alexander John Edward Dewar as a person with significant control on 2020-08-04 | |
CH01 | Director's details changed for The Honourable Alexander John Edward Dewar on 2020-08-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 3400000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 3400000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED THE HONOURABLE ALEXANDER JOHN EDWARD DEWAR | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 3400000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 3400000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 28/02/12 FULL LIST | |
AR01 | 28/02/11 FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 28/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for 4Th Lord Forteviot John James Evelyn Dewar on 2009-10-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/09 | |
225 | Accounting reference date extended from 31/03/2009 to 31/05/2009 | |
363a | Return made up to 28/02/09; full list of members | |
363a | Return made up to 28/02/08; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES SMITH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 04/04/97--------- £ SI 3399999@1=3399999 £ IC 1/3400000 | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 11/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES04 | NC INC ALREADY ADJUSTED 11/03/97 | |
123 | £ NC 1000/4000000 11/03/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 4TH FLOOR, SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2EN | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/03/97 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98 | |
CERTNM | COMPANY NAME CHANGED DUNWILCO (573) LIMITED CERTIFICATE ISSUED ON 11/03/97 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.62 | 9 |
MortgagesNumMortOutstanding | 1.08 | 9 |
MortgagesNumMortPartSatisfied | 0.01 | 4 |
MortgagesNumMortSatisfied | 0.53 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FORTEVIOT FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as FORTEVIOT FARMS LIMITED are:
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. |