FASQUE CASTLE LIMITED

Register to unlock more data on OkredoRegister

FASQUE CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC569888

Incorporation date

28/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stewart & Co, Suite 11 Castlecroft Business Centre, Tom Johnston Road, Dundee DD4 8XDCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2017)
dot icon23/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon31/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon29/07/2025
Registered office address changed from 379 Perth Road Dundee Dundee City DD2 1PR to Stewart & Co, Suite 11 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 2025-07-29
dot icon24/06/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/02/2025
Registered office address changed from , Fasque House Fettercairn, Laurencekirk, AB30 1DN, Scotland to 379 Perth Road Dundee Dundee City DD2 1PR on 2025-02-19
dot icon12/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/09/2023
Previous accounting period shortened from 2023-06-30 to 2023-04-30
dot icon10/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon16/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon10/06/2023
Compulsory strike-off action has been suspended
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon18/11/2022
Registered office address changed from , Fairclough Accountancy Services Ltd 53 High Street, Laurencekirk, Aberdeenshire, AB30 1BH, Scotland to 379 Perth Road Dundee Dundee City DD2 1PR on 2022-11-18
dot icon20/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/06/2022
Compulsory strike-off action has been discontinued
dot icon28/06/2022
Confirmation statement made on 2022-06-27 with updates
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon03/03/2022
Registered office address changed from , 27 st. David Street, Brechin, DD9 6EG, Scotland to 379 Perth Road Dundee Dundee City DD2 1PR on 2022-03-03
dot icon24/08/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/04/2021
Registered office address changed from , 53 High Street, Laurencekirk, AB30 1BH, Scotland to 379 Perth Road Dundee Dundee City DD2 1PR on 2021-04-14
dot icon03/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon03/07/2020
Registered office address changed from , 6 Bell Street, St. Andrews, KY16 9UX, United Kingdom to 379 Perth Road Dundee Dundee City DD2 1PR on 2020-07-03
dot icon18/06/2020
Director's details changed for Mr Douglas Dick Reid on 2020-06-18
dot icon04/06/2020
Appointment of Mr Douglas Dick Reid as a director on 2020-06-04
dot icon04/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon08/07/2019
Confirmation statement made on 2019-06-27 with updates
dot icon01/05/2019
Notification of Fasque House Properties Ltd as a person with significant control on 2019-04-24
dot icon01/05/2019
Cessation of Leonidas Katsaitis as a person with significant control on 2019-04-24
dot icon16/04/2019
Accounts for a dormant company made up to 2018-06-30
dot icon01/08/2018
Confirmation statement made on 2018-06-27 with updates
dot icon01/08/2018
Cessation of Poccs Holding Sa as a person with significant control on 2018-05-11
dot icon28/06/2017
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
91.64K
-
0.00
10.53K
-
2022
12
30.16K
-
0.00
611.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Katsaitas, Leonidas
Director
28/06/2017 - Present
-
Dick-Reid, Douglas Andrew Bonar
Director
04/06/2020 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FASQUE CASTLE LIMITED

FASQUE CASTLE LIMITED is an(a) Active company incorporated on 28/06/2017 with the registered office located at Stewart & Co, Suite 11 Castlecroft Business Centre, Tom Johnston Road, Dundee DD4 8XD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FASQUE CASTLE LIMITED?

toggle

FASQUE CASTLE LIMITED is currently Active. It was registered on 28/06/2017 .

Where is FASQUE CASTLE LIMITED located?

toggle

FASQUE CASTLE LIMITED is registered at Stewart & Co, Suite 11 Castlecroft Business Centre, Tom Johnston Road, Dundee DD4 8XD.

What does FASQUE CASTLE LIMITED do?

toggle

FASQUE CASTLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for FASQUE CASTLE LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-04-30.