FASQUE HOUSE PROPERTIES LTD.

Register to unlock more data on OkredoRegister

FASQUE HOUSE PROPERTIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC377418

Incorporation date

23/04/2010

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 23/04/2010)
dot icon23/03/2026
Total exemption full accounts made up to 2025-04-30
dot icon27/02/2026
Confirmation statement made on 2026-02-06 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 icon11/07/2025
Total exemption full accounts made up to 2024-04-30
dot icon20/02/2025
Registered office address changed from Fasque House Fettercairn Laurencekirk AB30 1DN Scotland to 379 Perth Road Dundee Dundee City DD2 1PR on 2025-02-20
dot icon03/10/2024
Satisfaction of charge SC3774180005 in full
dot icon24/05/2024
Satisfaction of charge SC3774180004 in full
dot icon29/04/2024
Total exemption full accounts made up to 2023-04-30
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with updates
dot icon06/02/2024
Statement of capital following an allotment of shares on 2023-04-01
dot icon06/02/2024
Change of details for Mr Leonidas Katsaitas as a person with significant control on 2023-04-01
dot icon03/04/2023
Resolutions
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon30/03/2023
Cessation of Poccs Holding Sa as a person with significant control on 2023-03-23
dot icon30/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon18/11/2022
Registered office address changed from Fairclough Accountancy Services Ltd 53 High Street Laurencekirk Aberdeenshire AB30 1BH United Kingdom to Fasque House Fettercairn Laurencekirk AB30 1DN on 2022-11-18
dot icon09/06/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2022
Confirmation statement made on 2022-03-04 with updates
dot icon03/03/2022
Registered office address changed from 27 st. David Street Brechin DD9 6EG Scotland to Fairclough Accountancy Services Ltd 53 High Street Laurencekirk Aberdeenshire AB30 1BH on 2022-03-03
dot icon11/11/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/05/2021
Confirmation statement made on 2021-03-28 with updates
dot icon14/04/2021
Registered office address changed from 53 High Street Laurencekirk AB30 1BH Scotland to 27 st. David Street Brechin DD9 6EG on 2021-04-14
dot icon21/01/2021
Registration of charge SC3774180006, created on 2021-01-12
dot icon19/01/2021
Registration of charge SC3774180005, created on 2020-12-31
dot icon03/09/2020
Registered office address changed from 6 Bell Street St. Andrews Fife KY16 9UX to 53 High Street Laurencekirk AB30 1BH on 2020-09-03
dot icon18/06/2020
Director's details changed for Mr Douglas Andrew Bonar Dick on 2020-06-18
dot icon15/06/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon09/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon19/03/2020
Total exemption full accounts made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon16/04/2019
Compulsory strike-off action has been discontinued
dot icon15/04/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-23 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon16/11/2016
Termination of appointment of Sharon Hiranthi Desilva Katsaitis as a director on 2016-09-20
dot icon16/11/2016
Termination of appointment of Sharon Hiranthi Desilva Katsaitis as a secretary on 2016-09-20
dot icon18/10/2016
Satisfaction of charge 3 in full
dot icon06/09/2016
Satisfaction of charge 2 in full
dot icon04/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon24/06/2015
Director's details changed for Leonidas Katsaitis on 2015-06-24
dot icon04/05/2015
Director's details changed for Douglas Dick-Reid on 2015-05-04
dot icon30/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon12/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon12/04/2014
Registration of charge 3774180004
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon29/01/2013
Accounts for a small company made up to 2012-04-30
dot icon16/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-04-30
dot icon19/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/07/2010
Appointment of Sharon Hiranthi Desilva Katsaitis as a director
dot icon08/07/2010
Appointment of Leonidas Katsaitis as a director
dot icon01/07/2010
Appointment of Sharon Hiranthi Desilva Katsaitis as a secretary
dot icon20/05/2010
Appointment of Douglas Dick-Reid as a director
dot icon28/04/2010
Termination of appointment of Peter Trainer as a director
dot icon28/04/2010
Termination of appointment of Peter Trainer as a secretary
dot icon28/04/2010
Termination of appointment of Susan Mcintosh as a director
dot icon27/04/2010
Certificate of change of name
dot icon27/04/2010
Resolutions
dot icon23/04/2010
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
06/02/2027
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
9
365.57K
-
0.00
35.45K
-
2022
9
1.78M
-
0.00
18.00
-
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
Dick-Reid, Douglas Andrew Bonar
Director
07/05/2010 - Present
10
Katsaitis, Leonidas
Director
07/05/2010 - Present
5

Persons with Significant Control

2
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 HOUSE PROPERTIES LTD.

FASQUE HOUSE PROPERTIES LTD. is an(a) Active company incorporated on 23/04/2010 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 HOUSE PROPERTIES LTD.?

toggle

FASQUE HOUSE PROPERTIES LTD. is currently Active. It was registered on 23/04/2010 .

Where is FASQUE HOUSE PROPERTIES LTD. located?

toggle

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

What does FASQUE HOUSE PROPERTIES LTD. do?

toggle

FASQUE HOUSE PROPERTIES LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for FASQUE HOUSE PROPERTIES LTD.?

toggle

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