Background WavePink WaveYellow Wave

FPD DEVELOPMENTS LIMITED (SC681478)

FPD DEVELOPMENTS LIMITED (SC681478) is an active UK company. incorporated on 19 November 2020. with registered office in Gourdon. The company operates in the Construction sector, engaged in development of building projects. FPD DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include FOTHERINGHAM, Allan Thomas, FOTHERINGHAM, Michael.

Company Number
SC681478
Status
active
Type
ltd
Incorporated
19 November 2020
Age
5 years
Address
Linton, Gourdon, DD10 0NH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
FOTHERINGHAM, Allan Thomas, FOTHERINGHAM, Michael
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FPD DEVELOPMENTS LIMITED

FPD DEVELOPMENTS LIMITED is an active company incorporated on 19 November 2020 with the registered office located in Gourdon. The company operates in the Construction sector, specifically engaged in development of building projects. FPD DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

SC681478

LTD Company

Age

5 Years

Incorporated 19 November 2020

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

8 months left

Last Filed

Made up to 19 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

Linton Road Gourdon, DD10 0NH,

Timeline

9 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Cleared
Dec 22
Loan Cleared
Sept 23
Loan Secured
Nov 23
Director Left
Nov 23
Loan Secured
Nov 23
Loan Cleared
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GIBSON, Gillian

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

FOTHERINGHAM, Allan Thomas

Active
Road, GourdonDD10 0NH
Born September 1947
Director
Appointed 19 Nov 2020

FOTHERINGHAM, Michael

Active
Road, GourdonDD10 0NH
Born July 1972
Director
Appointed 19 Nov 2020

FOTHERINGHAM, Allan Ray

Resigned
Road, GourdonDD10 0NH
Born January 1970
Director
Appointed 19 Nov 2020
Resigned 09 Jun 2023

Persons with significant control

1

Road, GourdonDD10 0NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 September 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
1 August 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Incorporation Company
19 November 2020
NEWINCIncorporation