Background WavePink WaveYellow Wave

FPD ENTERPRISES LIMITED (SC467249)

FPD ENTERPRISES LIMITED (SC467249) is an active UK company. incorporated on 13 January 2014. with registered office in Gourdon. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. FPD ENTERPRISES LIMITED has been registered for 12 years. Current directors include FOTHERINGHAM, Allan Thomas, FOTHERINGHAM, Elaine, FOTHERINGHAM, Margaret and 1 others.

Company Number
SC467249
Status
active
Type
ltd
Incorporated
13 January 2014
Age
12 years
Address
Linton Road, Gourdon, DD10 0NH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
FOTHERINGHAM, Allan Thomas, FOTHERINGHAM, Elaine, FOTHERINGHAM, Margaret, FOTHERINGHAM, Michael
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPD ENTERPRISES LIMITED

FPD ENTERPRISES LIMITED is an active company incorporated on 13 January 2014 with the registered office located in Gourdon. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. FPD ENTERPRISES LIMITED was registered 12 years ago.(SIC: 55900)

Status

active

Active since 12 years ago

Company No

SC467249

LTD Company

Age

12 Years

Incorporated 13 January 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Linton Road Gourdon, DD10 0NH,

Previous Addresses

75 King Street Inverbervie Montrose Angus DD10 0RB
From: 13 January 2014To: 3 November 2016
Timeline

6 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Cleared
Dec 18
Director Left
Jan 24
Owner Exit
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GIBSON, Gillian

Active
2-4 Trinity Road, BrechinDD9 6BE
Secretary
Appointed 18 Sept 2023

FOTHERINGHAM, Allan Thomas

Active
GourdonDD10 0NH
Born September 1947
Director
Appointed 13 Jan 2014

FOTHERINGHAM, Elaine

Active
GourdonDD10 0NH
Born November 1972
Director
Appointed 13 Jan 2014

FOTHERINGHAM, Margaret

Active
GourdonDD10 0NH
Born March 1949
Director
Appointed 13 Jan 2014

FOTHERINGHAM, Michael

Active
GourdonDD10 0NH
Born July 1972
Director
Appointed 13 Jan 2014

FOTHERINGHAM, Allan Ray

Resigned
GourdonDD10 0NH
Born January 1970
Director
Appointed 13 Jan 2014
Resigned 09 Jun 2023

Persons with significant control

5

4 Active
1 Ceased

Mr Allan Ray Fotheringham

Ceased
Inverbervie, MontroseDD10 0PB
Born January 1970

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 09 Jun 2023

Mrs Elaine Fotheringham

Active
Arbuthnott, LaurencekirkAB30 1LS
Born November 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Michael Fotheringham

Active
Arbuthnott, LaurencekirkAB30 1LS
Born July 1972

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Allan Thomas Fotheringham

Active
InverbervieDD10 0TT
Born September 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mrs Margaret Fotheringham

Active
InverbervieDD10 0TT
Born March 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Incorporation Company
13 January 2014
NEWINCIncorporation