FASQUE HOUSE PROPERTIES LTD.
Overview
Company Name | FASQUE HOUSE PROPERTIES LTD. |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC377418 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FASQUE HOUSE PROPERTIES LTD.?
Company Name | From | Until |
---|---|---|
FASQUE ESTATES LIMITED | Apr 23, 2010 | Apr 23, 2010 |
What are the latest accounts for FASQUE HOUSE PROPERTIES LTD.?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for FASQUE HOUSE PROPERTIES LTD.?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for FASQUE HOUSE PROPERTIES LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge SC3774180005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC3774180004 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Leonidas Katsaitas as a person with significant control on Apr 01, 2023 | 2 pages | PSC04 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2023
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Poccs Holding Sa as a person with significant control on Mar 23, 2023 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Mar 23, 2023
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 04, 2022 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge SC3774180006, created on Jan 12, 2021 | 5 pages | MR01 | ||||||||||
Registration of charge SC3774180005, created on Dec 31, 2020 | 3 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of FASQUE HOUSE PROPERTIES LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICK REID, Douglas Andrew Bonar | Director | Castlecroft Business Centre Tom Johnston Road DD4 8XD Dundee Stewart & Co, Suite 11 Scotland | Scotland | Scottish | None | 68454330015 | ||||
KATSAITIS, Leonidas | Director | Bell Street KY16 9UX St. Andrews 6 Fife Scotland | Switzerland | Greek | Property Developer | 152525600002 | ||||
DESILVA KATSAITIS, Sharon Hiranthi | Secretary | Bell Street KY16 9UX St. Andrews 6 Fife Scotland | British | 152379790001 | ||||||
TRAINER, Peter | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | British | 135727620001 | ||||||
DESILVA KATSAITIS, Sharon Hiranthi | Director | Bell Street KY16 9UX St. Andrews 6 Fife Scotland | Switzerland | British | None | 152525940001 | ||||
MCINTOSH, Susan | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | Company Registration Agent | 44652340001 | ||||
TRAINER, Peter | Director | Lauriston Street EH3 9DQ Edinburgh 27 Scotland | Scotland | British | Company Registration Agent | 135727620001 |
Who are the persons with significant control of FASQUE HOUSE PROPERTIES LTD.?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Poccs Holding Sa | Dec 31, 2016 | C/O Altafid Sa Rue Des Moulins 51 Ch-2000 Neuchatel 51 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Mr Leonidas Katsaitas | 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
|
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