Fordel Village Investments Limited

General information

Name:

Fordel Village Investments Ltd

Office Address:

3 Clairmont Gardens G3 7LW Glasgow

Number: SC600698

Incorporation date: 2018-06-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as SC600698 6 years ago, Fordel Village Investments Limited is categorised as a Private Limited Company. The latest office address is 3 Clairmont Gardens, Glasgow. The enterprise's principal business activity number is 41100 meaning Development of building projects. Fordel Village Investments Ltd filed its latest accounts for the financial year up to June 30, 2022. The latest annual confirmation statement was released on June 21, 2023.

At the moment, there seems to be a solitary director in the company: Andrew M. (since Friday 22nd June 2018). Since November 2021 John-Paul A., had fulfilled assigned duties for the firm until the resignation on Monday 24th January 2022. What is more a different director, namely Samuel M. resigned 3 years ago.

The companies with significant control over this firm are as follows: Melbury Capital Ltd owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Glasgow at Clairmont Gardens, G3 7LW and was registered as a PSC under the reg no Sc430440.

Financial data based on annual reports

Company staff

Andrew M.

Role: Director

Appointed: 22 June 2018

Latest update: 26 February 2024

People with significant control

Melbury Capital Ltd
Address: 3 Clairmont Gardens, Glasgow, G3 7LW, Scotland
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number Sc430440
Notified on 22 June 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrew M.
Notified on 22 June 2018
Ceased on 22 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rachel M.
Notified on 22 June 2018
Ceased on 22 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 05 July 2024
Confirmation statement last made up date 21 June 2023
Annual Accounts
Start Date For Period Covered By Report 2018-06-22
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge SC6006980011, created on 2023/10/20 (MR01)
filed on: 6th, November 2023
mortgage
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
5
Company Age

Closest Companies - by postcode