Fordoun Estates Limited PERTH


Fordoun Estates started in year 1975 as Private Limited Company with registration number SC057147. The Fordoun Estates company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Perth at Fordoun Estates Ltd. Postal code: PH1 3AA.

Currently there are 3 directors in the the firm, namely James B., Michael B. and Duncan B.. In addition one secretary - Abigail B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fordoun Estates Limited Address / Contact

Office Address Fordoun Estates Ltd
Office Address2 174 Dunkeld Road
Town Perth
Post code PH1 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC057147
Date of Incorporation Fri, 7th Feb 1975
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 49 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

James B.

Position: Director

Resigned:

Michael B.

Position: Director

Appointed: 01 January 2023

Abigail B.

Position: Secretary

Appointed: 21 September 2022

Duncan B.

Position: Director

Appointed: 15 August 2012

James B.

Position: Director

Resigned: 21 March 2021

Barbara B.

Position: Secretary

Appointed: 01 September 2007

Resigned: 21 September 2022

Shane B.

Position: Director

Appointed: 03 June 1996

Resigned: 30 April 2006

James B.

Position: Secretary

Appointed: 31 December 1988

Resigned: 01 September 2007

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Stevenson & Marshall Llp (As Executor Of James Hardie Brown) from Dunfermline, Scotland. This PSC is classified as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is James B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is James B., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Stevenson & Marshall Llp (As Executor Of James Hardie Brown)

41 East Port, Dunfermline, KY12 7LG, Scotland

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Companies House
Registration number So300537
Notified on 21 March 2021
Ceased on 18 July 2023
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 21 March 2021
Ceased on 18 July 2023
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 6 April 2016
Ceased on 21 March 2021
Nature of control: 25-50% voting rights
50,01-75% shares
50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand200200 
Current Assets346 749420 006402 568
Debtors144 006164 005137 092
Net Assets Liabilities2 586 1812 645 7582 761 933
Other Debtors142 455161 52796 893
Property Plant Equipment2 819 0152 907 3232 913 207
Total Inventories202 543255 801 
Other
Accumulated Depreciation Impairment Property Plant Equipment745 889772 905819 982
Additions Other Than Through Business Combinations Property Plant Equipment 227 440185 226
Average Number Employees During Period444
Balances Amounts Owed To Related Parties 5874 875
Bank Borrowings Overdrafts317 819188 628139 840
Carrying Amount Property Plant Equipment With Restricted Title 201 094392 470
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment268 125201 094 
Creditors99 500132 60998 583
Deferred Tax Asset Debtors1 550  
Deferred Tax Liabilities 6 22624 469
Increase From Depreciation Charge For Year Property Plant Equipment 126 329161 926
Loans Owed To Related Parties  100 000
Net Current Assets Liabilities-133 334-122 730-28 222
Number Shares Issued Fully Paid 415 000415 000
Other Creditors99 500132 60998 583
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 99 313114 849
Other Disposals Property Plant Equipment 112 116132 265
Other Increase Decrease In Net Deferred Tax Liability  18 243
Other Taxation Social Security Payable2 4132 4813 345
Par Value Share  1
Property Plant Equipment Gross Cost3 564 9043 680 2283 733 189
Provisions For Liabilities Balance Sheet Subtotal 6 22624 469
Total Assets Less Current Liabilities2 685 6812 784 5932 884 985
Trade Creditors Trade Payables57 355197 06550 847
Trade Debtors Trade Receivables12 47840 199
Advances Credits Directors 111 23132 254

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, January 2024
Free Download (11 pages)

Company search