Fasque House Estate Limited

DataGardener
live
Micro

Fasque House Estate Limited

sc619635Private Limited With Share Capital

Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, DD48XD
Incorporated

30/01/2019

Company Age

7 years

Directors

2

Employees

2

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Fasque House Estate Limited (sc619635) is a private limited with share capital incorporated on 30/01/2019 (7 years old) and registered in dundee, DD48XD. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/01/2019
DD48XD
2 employees

Financial Overview

Total Assets

£7.68M

Liabilities

£1.28M

Net Assets

£6.40M

Cash

£0

Key Metrics

2

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

44
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-04-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2022
Capital Allotment Shares
Category:Capital
Date:20-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:17-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2022
Capital Allotment Shares
Category:Capital
Date:14-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:17-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-01-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2019
Incorporation Company
Category:Incorporation
Date:30-01-2019

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date23/03/2026
Latest Accounts30/04/2025

Trading Addresses

53 High Street, Laurencekirk, Kincardineshire, AB301BH
Fasque House, Fettercairn, Laurencekirk, AB301DNRegistered
379 Perth Road, Dundee, Angus, DD21PR
Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, Dd4 8Xd, DD48XDRegistered
379 Perth Road, Dundee, DD21PRRegistered

Contact

01561340746
Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, DD48XD