Company Information for FINGASK EVENTS LIMITED
FINGASK CASTLE, RAIT, PERTHSHIRE, PH2 7SA,
|
Company Registration Number
SC238637
Private Limited Company
Active |
Company Name | |
---|---|
FINGASK EVENTS LIMITED | |
Legal Registered Office | |
FINGASK CASTLE RAIT PERTHSHIRE PH2 7SA Other companies in PH2 | |
Company Number | SC238637 | |
---|---|---|
Company ID Number | SC238637 | |
Date formed | 2002-10-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 24/10/2015 | |
Return next due | 21/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB813697704 |
Last Datalog update: | 2024-08-05 21:10:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN MURRAY THREIPLAND |
||
ANDREW MURRAY THREIPLAND |
||
HELEN MURRAY THREIPLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MARGARET WALTERS |
Company Secretary | ||
JAMES GARDINER ROBERTSON |
Company Secretary | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANTON CONSTRUCTION LIMITED | Director | 2000-04-11 | CURRENT | 2000-04-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/10/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/10/23, WITH UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/10/22, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Andrew Murray Threipland on 2021-09-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS HELEN MURRAY THREIPLAND on 2021-09-08 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
TM02 | Termination of appointment of Jane Margaret Walters on 2017-01-09 | |
AP03 | Appointment of Mrs Helen Murray Threipland as company secretary on 2017-01-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/16 FROM Fingask Castle Rait Perthshire PH2 7SA | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 290000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY THREIPLAND / 24/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY THREIPLAND / 24/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MURRAY THREIPLAND / 24/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MURRAY THREIPLAND / 24/10/2016 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 290000 | |
AR01 | 24/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/14 STATEMENT OF CAPITAL;GBP 290000 | |
AR01 | 24/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 290000 | |
AR01 | 24/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MURRAY THREIPLAND / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MURRAY THREIPLAND / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/10/05-31/10/05 £ SI 70000@1=70000 £ IC 220000/290000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
123 | NC INC ALREADY ADJUSTED 23/03/04 | |
RES04 | £ NC 1000/500000 31/03 | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 23/03/04-12/04/04 £ SI 70000@1 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.32 | 9 |
MortgagesNumMortOutstanding | 0.22 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities
Creditors Due After One Year | 2013-10-31 | £ 9,000 |
---|---|---|
Creditors Due After One Year | 2012-11-01 | £ 10,762 |
Creditors Due Within One Year | 2013-10-31 | £ 283,747 |
Creditors Due Within One Year | 2012-11-01 | £ 211,316 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FINGASK EVENTS LIMITED
Called Up Share Capital | 2013-10-31 | £ 290,000 |
---|---|---|
Called Up Share Capital | 2012-11-01 | £ 290,000 |
Cash Bank In Hand | 2013-10-31 | £ 16,455 |
Cash Bank In Hand | 2012-11-01 | £ 26,813 |
Current Assets | 2013-10-31 | £ 223,426 |
Current Assets | 2012-11-01 | £ 181,257 |
Debtors | 2013-10-31 | £ 197,789 |
Debtors | 2012-11-01 | £ 146,233 |
Debtors Due After One Year | 2013-10-31 | £ 9,000 |
Debtors Due After One Year | 2012-11-01 | £ 10,762 |
Stocks Inventory | 2013-10-31 | £ 9,182 |
Stocks Inventory | 2012-11-01 | £ 8,211 |
Tangible Fixed Assets | 2013-10-31 | £ 132,910 |
Tangible Fixed Assets | 2012-11-01 | £ 128,748 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as FINGASK EVENTS LIMITED are:
MITIE CATERING SERVICES LIMITED | £ 5,723,518 |
THE GENUINE DINING CO. LIMITED | £ 330,399 |
PRIDE CATERING PARTNERSHIP LIMITED | £ 267,568 |
CATERHOUSE LIMITED | £ 76,439 |
VENUE CATERING PARTNER LIMITED | £ 68,947 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 61,931 |
GEORGINA E MOORE LIMITED | £ 56,016 |
BEALES GOURMET LIMITED | £ 52,771 |
NORLAND INTEGRATED SERVICES LIMITED | £ 31,781 |
IMPACT BRANDS TRADING COMPANY LTD | £ 28,132 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
ELIOR UK PLC | £ 21,444,795 |
COMPASS SERVICES (U.K.) LIMITED | £ 8,994,892 |
MITIE CATERING SERVICES LIMITED | £ 8,810,973 |
THE GENUINE DINING CO. LIMITED | £ 6,373,587 |
ACCENT FRESH LIMITED | £ 4,622,036 |
CLASS CATERING SERVICES LIMITED | £ 3,130,723 |
BROOKLANDS LIMITED | £ 1,281,501 |
CREATIVE MANAGEMENT SERVICES LIMITED | £ 873,303 |
PRINCIPAL CATERING CONSULTANTS LIMITED | £ 732,183 |
THE MONASTERY MANCHESTER LIMITED | £ 565,049 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |