Background WavePink WaveYellow Wave

FPD HOLDINGS LIMITED (SC507095)

FPD HOLDINGS LIMITED (SC507095) is an active UK company. incorporated on 29 May 2015. with registered office in Gourdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FPD HOLDINGS LIMITED has been registered for 10 years. Current directors include FOTHERINGHAM, Allan Thomas, FOTHERINGHAM, Michael.

Company Number
SC507095
Status
active
Type
ltd
Incorporated
29 May 2015
Age
10 years
Address
Linton Road, Gourdon, DD10 0NH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FOTHERINGHAM, Allan Thomas, FOTHERINGHAM, Michael
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPD HOLDINGS LIMITED

FPD HOLDINGS LIMITED is an active company incorporated on 29 May 2015 with the registered office located in Gourdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FPD HOLDINGS LIMITED was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

SC507095

LTD Company

Age

10 Years

Incorporated 29 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 12 February 2026 (1 month 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

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Linton Road Gourdon, DD10 0NH,

Previous Addresses

75 King Street Inverbervie Montrose DD10 0RB United Kingdom
From: 29 May 2015To: 3 November 2016
Timeline

7 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Funding Round
Jul 15
Capital Update
Jun 20
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GIBSON, Gillian

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

RAEBURN CHRISTIE CLARK & WALLACE LLP

Active
Albyn Place, AberdeenAB10 1PS
Corporate secretary
Appointed 01 Aug 2019

FOTHERINGHAM, Allan Thomas

Active
Inverbervie, MontroseDD10 0TT
Born September 1947
Director
Appointed 29 May 2015

FOTHERINGHAM, Michael

Active
Arbuthnott, LaurencekirkAB30 1LS
Born July 1972
Director
Appointed 29 May 2015

RAEBURN CHRISTIE CLARK & WALLACE

Resigned
AberdeenAB10 1PS
Corporate secretary
Appointed 29 May 2015
Resigned 31 Jul 2019

FOTHERINGHAM, Allan Ray

Resigned
Inverbervie, MontroseDD10 0PB
Born January 1970
Director
Appointed 29 May 2015
Resigned 09 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Gourdon, MontroseDD10 0NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2023

Mr Allan Thomas Fotheringham

Ceased
InverbervieDD10 0TT
Born September 1947

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Jun 2023

Mr Michael Fotheringham

Ceased
Arbuthnott, LaurencekirkAB30 1LS
Born July 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Jun 2023

Mr Allan Ray Fotheringham

Ceased
InverbervieDD10 0PB
Born January 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 09 Jun 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 June 2020
SH19Statement of Capital
Legacy
5 June 2020
SH20SH20
Legacy
5 June 2020
CAP-SSCAP-SS
Resolution
5 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 August 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
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
8 June 2016
AR01AR01
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Incorporation Company
29 May 2015
NEWINCIncorporation