Fasque House Properties Ltd.

DataGardener
live
Micro

Fasque House Properties Ltd.

sc377418Private Limited With Share Capital

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

23/04/2010

Company Age

16 years

Directors

2

Employees

2

SIC Code

70100

Risk

low risk

Company Overview

Registration, classification & business activity

Fasque House Properties Ltd. (sc377418) is a private limited with share capital incorporated on 23/04/2010 (16 years old) and registered in dundee, DD48XD. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 23/04/2010
DD48XD
2 employees

Financial Overview

Total Assets

£6.98M

Liabilities

£11.47M

Net Assets

£-4.49M

Est. Turnover

£8.03M

AI Estimated
Unreported
Cash

£68

Key Metrics

2

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

69
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2026
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:11-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2024
Capital Allotment Shares
Category:Capital
Date:06-02-2024
Resolution
Category:Resolution
Date:03-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2023
Capital Allotment Shares
Category:Capital
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-09-2020
Change Person Director Company With Change Date
Category:Officers
Date:18-06-2020
Capital Allotment Shares
Category:Capital
Date:15-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:29-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2011
Legacy
Category:Mortgage
Date:30-11-2010
Legacy
Category:Mortgage
Date:30-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:01-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:20-05-2010
Termination Director Company With Name
Category:Officers
Date:28-04-2010
Termination Secretary Company With Name
Category:Officers
Date:28-04-2010
Termination Director Company With Name
Category:Officers
Date:28-04-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2010
Resolution
Category:Resolution
Date:27-04-2010
Incorporation Company
Category:Incorporation
Date:23-04-2010

Risk Assessment

low risk

International Score

Future Factor

emerging

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, DD21PRRegistered
379 Perth Road, Dundee, Angus, DD21PR
Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, Dd4 8Xd, DD48XDRegistered

Contact

01561340223
Stewart & Co, Suite 11, Castlecroft Business Centre, Dundee, DD48XD