FASQUE HOUSE PROPERTIES LTD.

FASQUE HOUSE PROPERTIES LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFASQUE HOUSE PROPERTIES LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC377418
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FASQUE HOUSE PROPERTIES LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FASQUE HOUSE PROPERTIES LTD. located?

    Registered Office Address
    Stewart & Co, Suite 11 Castlecroft Business Centre
    Tom Johnston Road
    DD4 8XD Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FASQUE HOUSE PROPERTIES LTD.?

    Previous Company Names
    Company NameFromUntil
    FASQUE ESTATES LIMITEDApr 23, 2010Apr 23, 2010

    What are the latest accounts for FASQUE HOUSE PROPERTIES LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for FASQUE HOUSE PROPERTIES LTD.?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for FASQUE HOUSE PROPERTIES LTD.?

    Filings
    DateDescriptionDocumentType

    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 Jul 29, 2025

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2024

    14 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Fasque House Fettercairn Laurencekirk AB30 1DN Scotland to 379 Perth Road Dundee Dundee City DD2 1PR on Feb 20, 2025

    2 pagesAD01

    Satisfaction of charge SC3774180005 in full

    1 pagesMR04

    Satisfaction of charge SC3774180004 in full

    1 pagesMR04

    Total exemption full accounts made up to Apr 30, 2023

    12 pagesAA

    Confirmation statement made on Feb 06, 2024 with updates

    4 pagesCS01

    Change of details for Mr Leonidas Katsaitas as a person with significant control on Apr 01, 2023

    2 pagesPSC04

    Statement of capital following an allotment of shares on Apr 01, 2023

    • Capital: GBP 1,000
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Mar 04, 2023 with updates

    4 pagesCS01

    Cessation of Poccs Holding Sa as a person with significant control on Mar 23, 2023

    1 pagesPSC07

    Statement of capital following an allotment of shares on Mar 23, 2023

    • Capital: GBP 1,000
    3 pagesSH01

    Total exemption full accounts made up to Apr 30, 2022

    11 pagesAA

    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 Nov 18, 2022

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2021

    12 pagesAA

    Confirmation statement made on Mar 04, 2022 with updates

    5 pagesCS01

    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 Mar 03, 2022

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Mar 28, 2021 with updates

    5 pagesCS01

    Registered office address changed from 53 High Street Laurencekirk AB30 1BH Scotland to 27 st. David Street Brechin DD9 6EG on Apr 14, 2021

    1 pagesAD01

    Registration of charge SC3774180006, created on Jan 12, 2021

    5 pagesMR01

    Registration of charge SC3774180005, created on Dec 31, 2020

    3 pagesMR01

    Registered office address changed from 6 Bell Street St. Andrews Fife KY16 9UX to 53 High Street Laurencekirk AB30 1BH on Sep 03, 2020

    1 pagesAD01

    Who are the officers of FASQUE HOUSE PROPERTIES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICK REID, Douglas Andrew Bonar
    Castlecroft Business Centre
    Tom Johnston Road
    DD4 8XD Dundee
    Stewart & Co, Suite 11
    Scotland
    Director
    Castlecroft Business Centre
    Tom Johnston Road
    DD4 8XD Dundee
    Stewart & Co, Suite 11
    Scotland
    ScotlandScottishNone68454330015
    KATSAITIS, Leonidas
    Bell Street
    KY16 9UX St. Andrews
    6
    Fife
    Scotland
    Director
    Bell Street
    KY16 9UX St. Andrews
    6
    Fife
    Scotland
    SwitzerlandGreekProperty Developer152525600002
    DESILVA KATSAITIS, Sharon Hiranthi
    Bell Street
    KY16 9UX St. Andrews
    6
    Fife
    Scotland
    Secretary
    Bell Street
    KY16 9UX St. Andrews
    6
    Fife
    Scotland
    British152379790001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    British135727620001
    DESILVA KATSAITIS, Sharon Hiranthi
    Bell Street
    KY16 9UX St. Andrews
    6
    Fife
    Scotland
    Director
    Bell Street
    KY16 9UX St. Andrews
    6
    Fife
    Scotland
    SwitzerlandBritishNone152525940001
    MCINTOSH, Susan
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent44652340001
    TRAINER, Peter
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Scotland
    ScotlandBritishCompany Registration Agent135727620001

    Who are the persons with significant control of FASQUE HOUSE PROPERTIES LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poccs Holding Sa
    C/O Altafid Sa
    Rue Des Moulins 51
    Ch-2000 Neuchatel
    51
    Switzerland
    Dec 31, 2016
    C/O Altafid Sa
    Rue Des Moulins 51
    Ch-2000 Neuchatel
    51
    Switzerland
    Yes
    Legal FormCompany
    Country RegisteredSwitzerland
    Legal AuthorityLaw Of Switzerland
    Place RegisteredSwitzerland
    Registration NumberChe-110.227.215
    Search in Swiss Registry (Zefix)Poccs Holding Sa
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Leonidas Katsaitas
    Castlecroft Business Centre
    Tom Johnston Road
    DD4 8XD Dundee
    Stewart & Co, Suite 11
    Scotland
    Apr 06, 2016
    Castlecroft Business Centre
    Tom Johnston Road
    DD4 8XD Dundee
    Stewart & Co, Suite 11
    Scotland
    No
    Nationality: Swiss
    Country of Residence: Switzerland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0