Download leads from Nexok and grow your business. Find out more

Fordie Estates Limited

Documents

Total Documents130
Total Pages539

Filing History

11 September 2023Confirmation statement made on 11 September 2023 with no updates
29 June 2023Total exemption full accounts made up to 30 September 2022
2 September 2022Confirmation statement made on 2 September 2022 with no updates
11 April 2022Current accounting period extended from 30 March 2022 to 29 September 2022
10 September 2021Satisfaction of charge SC2747530003 in full
26 August 2021Termination of appointment of Vincent Jean Arnaud Brigode as a director on 16 August 2021
26 August 2021Termination of appointment of Vincent Brigode as a secretary on 16 August 2021
26 August 2021Confirmation statement made on 26 August 2021 with updates
26 August 2021Appointment of Mr Julian Elsworth as a director on 16 August 2021
26 August 2021Cessation of Xavier Louis Vuitton as a person with significant control on 16 August 2021
26 August 2021Appointment of Mr Robert Oliver Graham Guest as a director on 16 August 2021
26 August 2021Registered office address changed from 42 Comrie Street Crieff Perth and Kinross PH7 4AX United Kingdom to C/O Foresight Group Llp Clarence House 133 George Street Edinburgh Scotland EH2 4JS on 26 August 2021
26 August 2021Notification of Blackmead Forestry Limited as a person with significant control on 16 August 2021
26 August 2021Termination of appointment of Xavier Louis Vuitton as a director on 16 August 2021
11 August 2021Statement of capital following an allotment of shares on 10 August 2021
  • GBP 2,250,100
11 August 2021Micro company accounts made up to 31 March 2021
9 August 2021Statement of capital following an allotment of shares on 29 July 2021
  • GBP 1,825,100
2 August 2021Change of details for Mr Xavier Louis Vuitton as a person with significant control on 5 July 2021
31 May 2021Change of details for Mr Xavier Louis Vuitton as a person with significant control on 15 October 2020
31 May 2021Director's details changed for Mr Xavier Louis Vuitton on 31 May 2021
31 May 2021Director's details changed for Mr Xavier Louis Vuitton on 15 October 2020
14 December 2020Micro company accounts made up to 31 March 2020
29 October 2020Confirmation statement made on 14 October 2020 with updates
24 December 2019Micro company accounts made up to 31 March 2019
28 October 2019Confirmation statement made on 14 October 2019 with updates
25 June 2019Registered office address changed from 5 Whitefriars Crescent Perth PH2 0PA Scotland to 42 Comrie Street Crieff Perth and Kinross PH7 4AX on 25 June 2019
25 June 2019Secretary's details changed for Mr Vincent Brigode on 25 June 2019
25 June 2019Change of details for Mr Xavier Louis Vuitton as a person with significant control on 25 June 2019
21 December 2018Total exemption full accounts made up to 31 March 2018
17 October 2018Confirmation statement made on 14 October 2018 with no updates
2 February 2018Registered office address changed from C/O Messrs Bell & Co. Chartered Accountants Moray House, 39 st John Street Perth PH1 5HQ to 5 Whitefriars Crescent Perth PH2 0PA on 2 February 2018
22 December 2017Total exemption full accounts made up to 31 March 2017
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017
2 November 2017Confirmation statement made on 14 October 2017 with no updates
2 November 2017Confirmation statement made on 14 October 2017 with no updates
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
19 October 2017Appointment of Mr Vincent Brigode as a director on 1 September 2017
19 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-11
19 October 2017Appointment of Mr Vincent Brigode as a director on 1 September 2017
1 July 2017Registration of charge SC2747530003, created on 20 June 2017
1 July 2017Registration of charge SC2747530003, created on 20 June 2017
8 December 2016Total exemption small company accounts made up to 31 March 2016
8 December 2016Total exemption small company accounts made up to 31 March 2016
23 November 2016Confirmation statement made on 14 October 2016 with updates
23 November 2016Confirmation statement made on 14 October 2016 with updates
18 December 2015Total exemption small company accounts made up to 31 March 2015
18 December 2015Total exemption small company accounts made up to 31 March 2015
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
2 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 November 2014Director's details changed for Mr Xavier Louis Vuitton on 17 November 2014
18 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
18 November 2014Director's details changed for Mr Xavier Louis Vuitton on 17 November 2014
1 September 2014Total exemption small company accounts made up to 31 March 2014
1 September 2014Total exemption small company accounts made up to 31 March 2014
23 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Total exemption small company accounts made up to 31 March 2013
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
4 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
4 July 2013Satisfaction of charge 2 in full
4 July 2013Satisfaction of charge 2 in full
11 April 2013Satisfaction of charge 1 in full
11 April 2013Satisfaction of charge 1 in full
20 December 2012Appointment of Mr Vincent Brigode as a secretary
20 December 2012Appointment of Mr Vincent Brigode as a secretary
17 December 2012Termination of appointment of Tom Ballantyne as a secretary
17 December 2012Termination of appointment of Tom Ballantyne as a secretary
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
22 October 2012Annual return made up to 14 October 2012 with a full list of shareholders
14 August 2012Accounts for a small company made up to 31 March 2012
14 August 2012Accounts for a small company made up to 31 March 2012
1 June 2012Secretary's details changed for Tom Hugh Ballantyne on 21 May 2012
1 June 2012Secretary's details changed for Tom Hugh Ballantyne on 21 May 2012
9 January 2012Accounts for a small company made up to 31 March 2011
9 January 2012Accounts for a small company made up to 31 March 2011
29 November 2011Director's details changed for Mr Xavier Louis Vuitton on 1 January 2011
29 November 2011Director's details changed for Mr Xavier Louis Vuitton on 1 January 2011
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
29 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
29 November 2011Director's details changed for Mr Xavier Louis Vuitton on 1 January 2011
15 February 2011Accounts for a small company made up to 31 March 2010
15 February 2011Accounts for a small company made up to 31 March 2010
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
12 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
12 November 2010Director's details changed for Mr Xavier Louis Vuitton on 1 January 2010
12 November 2010Director's details changed for Mr Xavier Louis Vuitton on 1 January 2010
12 November 2010Director's details changed for Mr Xavier Louis Vuitton on 1 January 2010
29 April 2010Particulars of a mortgage or charge / charge no: 2
29 April 2010Particulars of a mortgage or charge / charge no: 2
19 February 2010Accounts for a small company made up to 31 March 2009
19 February 2010Accounts for a small company made up to 31 March 2009
21 December 2009Director's details changed for Mr Xavier Louis Vuitton on 1 December 2009
21 December 2009Termination of appointment of Chantal Vuitton Vallois as a director
21 December 2009Director's details changed for Mr Xavier Louis Vuitton on 1 December 2009
21 December 2009Annual return made up to 14 October 2009 with a full list of shareholders
21 December 2009Annual return made up to 14 October 2009 with a full list of shareholders
21 December 2009Appointment of Mr Xavier Louis Vuitton as a director
21 December 2009Termination of appointment of Chantal Vuitton Vallois as a director
21 December 2009Appointment of Mr Xavier Louis Vuitton as a director
21 December 2009Director's details changed for Mr Xavier Louis Vuitton on 1 December 2009
18 December 2009Termination of appointment of Xavier Vuitton as a director
18 December 2009Termination of appointment of Xavier Vuitton as a director
25 August 2009Particulars of a mortgage or charge / charge no: 1
25 August 2009Particulars of a mortgage or charge / charge no: 1
21 April 2009Return made up to 14/10/08; full list of members
21 April 2009Return made up to 14/10/08; full list of members
4 February 2009Total exemption small company accounts made up to 31 March 2008
4 February 2009Total exemption small company accounts made up to 31 March 2008
13 January 2009Appointment terminated secretary chantal vuitton vallois
13 January 2009Secretary appointed tom hugh ballantyne
13 January 2009Secretary appointed tom hugh ballantyne
13 January 2009Appointment terminated secretary chantal vuitton vallois
6 February 2008Total exemption small company accounts made up to 31 March 2007
6 February 2008Total exemption small company accounts made up to 31 March 2007
18 December 2007Return made up to 14/10/07; no change of members
18 December 2007Return made up to 14/10/07; no change of members
19 March 2007Total exemption small company accounts made up to 31 March 2006
19 March 2007Total exemption small company accounts made up to 31 March 2006
24 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 November 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 November 2005Return made up to 14/10/05; full list of members
11 November 2005Return made up to 14/10/05; full list of members
6 September 2005Accounting reference date extended from 31/10/05 to 31/03/06
6 September 2005Accounting reference date extended from 31/10/05 to 31/03/06
15 October 2004Secretary resigned
15 October 2004Secretary resigned
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
15 October 2004Resolutions
  • ELRES ‐ Elective resolution
14 October 2004Incorporation
14 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing