Company NameHepting & Farrer Limited
Company StatusDissolved
Company NumberSC021053
CategoryPrivate Limited Company
Incorporation Date31 May 1939(84 years, 12 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Anthony Obernik
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusClosed
Appointed26 July 2007(68 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 26 October 2021)
RoleJewellery/Manufacturer
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameMr Noel Coyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed26 July 2007(68 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 26 October 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameMrs Joan Christine Thomson
NationalityBritish
StatusResigned
Appointed07 October 1988(49 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 October 1990)
RolePersonal Secretary
Correspondence Address16 Accaria Avenue
Masvingo
Zimbabwe
Director NameJohn Wilkinson MacDonald Farrer
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(49 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 1994)
RoleChartered Accountant
Correspondence AddressPinewoods 32 Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Director NamePatricia Jean Farrer
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1988(49 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 1994)
RoleGeneral Administrative Assistant
Correspondence AddressPinewoods 32 Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Secretary NameJohn Wilkinson MacDonald Farrer
NationalityBritish
StatusResigned
Appointed07 October 1988(49 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 September 1994)
RoleCompany Director
Correspondence AddressPinewoods 32 Ochlochy Park
Dunblane
Perthshire
FK15 0DX
Scotland
Director NameClive Leonard Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(55 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 May 2006)
RoleDirector/Company Secretary
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Director NameLewis Stanley Hill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(55 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameJacqueline Anne Hill
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(55 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameLynne Hamme
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(55 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 July 2007)
RoleCompany Director
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameClive Leonard Hill
NationalityBritish
StatusResigned
Appointed13 September 1994(55 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 26 May 2006)
RoleDirector/Company Secretary
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLewis Stanley Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(67 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameAlvin Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(68 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressSpringmount
Stocking Lane
Rathfarnham
Dublin 16
Irish
Director NameAlvin Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(68 years, 2 months after company formation)
Appointment Duration2 weeks (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressSpringmount
Stocking Lane
Rathfarnham
Dublin 16
Irish
Secretary NameMr Noel Coyle
NationalityIrish
StatusResigned
Appointed26 July 2007(68 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2007)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressHouse 4
150 Howth Road
Dublin 3
Ireland
Director NameJames Matthew Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2007(68 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 July 2008)
RoleChief Executive
Correspondence Address52 Watford Road
St. Albans
Hertfordshire
AL1 2AF
Director NameMr Henry Murray McGarvie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(68 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Secretary NameMr Henry Murray McGarvie
NationalityBritish
StatusResigned
Appointed15 October 2007(68 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland

Contact

Websitefraserhart.co.uk

Location

Registered Address19 Queen Street
Glasgow
G1 3ED
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Fraser Hart LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

9 October 2007Delivered on: 23 October 2007
Satisfied on: 27 May 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 27 May 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
6 September 2007Delivered on: 24 September 2007
Satisfied on: 27 May 2014
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
18 November 1975Delivered on: 21 November 1975
Satisfied on: 27 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

26 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 30 June 2019 (15 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
5 April 2019Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages)
1 April 2019Full accounts made up to 24 June 2018 (15 pages)
28 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 30 June 2017 (16 pages)
4 January 2018Withdrawal of a person with significant control statement on 4 January 2018 (3 pages)
4 January 2018Notification of Fraser Hart Limited as a person with significant control on 6 April 2016 (4 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 March 2017Full accounts made up to 26 June 2016 (12 pages)
2 March 2017Full accounts made up to 26 June 2016 (12 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
27 January 2016Full accounts made up to 28 June 2015 (13 pages)
27 January 2016Full accounts made up to 28 June 2015 (13 pages)
18 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3,000
(3 pages)
18 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3,000
(3 pages)
4 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
4 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,000
(3 pages)
2 February 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,000
(3 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 October 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Satisfaction of charge 3 in full (9 pages)
27 May 2014Satisfaction of charge 4 in full (9 pages)
27 May 2014Satisfaction of charge 3 in full (9 pages)
27 May 2014Satisfaction of charge 4 in full (9 pages)
27 May 2014Satisfaction of charge 2 in full (4 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
29 January 2014Register(s) moved to registered office address (2 pages)
29 January 2014Register(s) moved to registered office address (2 pages)
17 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,000
(15 pages)
17 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,000
(15 pages)
19 September 2013Accounts made up to 31 December 2012 (13 pages)
19 September 2013Accounts made up to 31 December 2012 (13 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
27 September 2012Accounts made up to 31 December 2011 (16 pages)
27 September 2012Accounts made up to 31 December 2011 (16 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
27 September 2011Accounts made up to 31 December 2010 (13 pages)
27 September 2011Accounts made up to 31 December 2010 (13 pages)
23 December 2010Secretary's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (1 page)
23 December 2010Secretary's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (1 page)
23 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
23 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
23 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts made up to 31 December 2009 (12 pages)
28 September 2010Accounts made up to 31 December 2009 (12 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Noel Coyle on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Anthony Obernik on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Henry Murray Mcgarvie on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Anthony Obernik on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Henry Murray Mcgarvie on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Noel Coyle on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
10 November 2009Resolutions
  • RES13 ‐ Facilities agreement 23/10/2009
(3 pages)
10 November 2009Resolutions
  • RES13 ‐ Facilities agreement 23/10/2009
(3 pages)
31 October 2009Accounts made up to 31 December 2008 (14 pages)
31 October 2009Accounts made up to 31 December 2008 (14 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
13 January 2009Return made up to 15/12/08; full list of members (4 pages)
6 October 2008Accounts made up to 31 December 2007 (15 pages)
6 October 2008Accounts made up to 31 December 2007 (15 pages)
8 July 2008Appointment terminated director james kelly (1 page)
8 July 2008Appointment terminated director james kelly (1 page)
1 May 2008Appointment terminated director alvin price (1 page)
1 May 2008Appointment terminated director alvin price (1 page)
24 January 2008Return made up to 15/12/07; full list of members (3 pages)
24 January 2008Return made up to 15/12/07; full list of members (3 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New director appointed (1 page)
23 October 2007Partic of mort/charge * (13 pages)
23 October 2007Partic of mort/charge * (13 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 October 2007Declaration of assistance for shares acquisition (15 pages)
1 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 October 2007Declaration of assistance for shares acquisition (15 pages)
27 September 2007Dec mort/charge * (2 pages)
27 September 2007Dec mort/charge * (2 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2007Memorandum and Articles of Association (12 pages)
25 September 2007Memorandum and Articles of Association (12 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
24 September 2007Partic of mort/charge * (13 pages)
24 September 2007Partic of mort/charge * (7 pages)
24 September 2007Partic of mort/charge * (13 pages)
24 September 2007Partic of mort/charge * (7 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007New director appointed (3 pages)
18 September 2007New secretary appointed;new director appointed (3 pages)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007New director appointed (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed;new director appointed (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Director resigned (1 page)
20 July 2007Accounts made up to 31 March 2007 (14 pages)
20 July 2007Accounts made up to 31 March 2007 (14 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
15 January 2007Return made up to 15/12/06; full list of members (2 pages)
15 June 2006Accounts made up to 31 March 2006 (12 pages)
15 June 2006Accounts made up to 31 March 2006 (12 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
7 June 2006Secretary resigned;director resigned (1 page)
7 June 2006Secretary resigned;director resigned (1 page)
5 January 2006Return made up to 15/12/05; full list of members (3 pages)
5 January 2006Return made up to 15/12/05; full list of members (3 pages)
8 July 2005Accounts made up to 31 March 2005 (12 pages)
8 July 2005Accounts made up to 31 March 2005 (12 pages)
21 December 2004Return made up to 15/12/04; full list of members (8 pages)
21 December 2004Return made up to 15/12/04; full list of members (8 pages)
4 August 2004Accounts made up to 31 March 2004 (12 pages)
4 August 2004Accounts made up to 31 March 2004 (12 pages)
30 January 2004Return made up to 15/12/03; full list of members (8 pages)
30 January 2004Return made up to 15/12/03; full list of members (8 pages)
4 September 2003Accounts made up to 31 March 2003 (12 pages)
4 September 2003Accounts made up to 31 March 2003 (12 pages)
24 January 2003Accounts made up to 31 March 2002 (12 pages)
24 January 2003Accounts made up to 31 March 2002 (12 pages)
30 December 2002Return made up to 15/12/02; full list of members (8 pages)
30 December 2002Return made up to 15/12/02; full list of members (8 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
7 December 2001Return made up to 15/12/01; full list of members (7 pages)
7 December 2001Return made up to 15/12/01; full list of members (7 pages)
5 July 2001Accounts made up to 31 March 2001 (12 pages)
5 July 2001Accounts made up to 31 March 2001 (12 pages)
15 December 2000Return made up to 15/12/00; full list of members (7 pages)
15 December 2000Return made up to 15/12/00; full list of members (7 pages)
18 July 2000Accounts made up to 31 March 2000 (13 pages)
18 July 2000Accounts made up to 31 March 2000 (13 pages)
5 January 2000Return made up to 15/12/99; full list of members (7 pages)
5 January 2000Return made up to 15/12/99; full list of members (7 pages)
17 November 1999Accounts made up to 31 March 1999 (13 pages)
17 November 1999Accounts made up to 31 March 1999 (13 pages)
20 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 April 1999Memorandum and Articles of Association (4 pages)
20 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
20 April 1999Memorandum and Articles of Association (4 pages)
10 December 1998Return made up to 15/12/98; no change of members (4 pages)
10 December 1998Return made up to 15/12/98; no change of members (4 pages)
18 November 1998Director's particulars changed (1 page)
18 November 1998Director's particulars changed (1 page)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
17 November 1998Secretary's particulars changed;director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
11 November 1998Director's particulars changed (1 page)
14 July 1998Accounts made up to 31 March 1998 (13 pages)
14 July 1998Accounts made up to 31 March 1998 (13 pages)
4 January 1998Return made up to 15/12/97; full list of members (6 pages)
4 January 1998Return made up to 15/12/97; full list of members (6 pages)
15 July 1997Accounts made up to 31 March 1997 (14 pages)
15 July 1997Accounts made up to 31 March 1997 (14 pages)
14 January 1997Return made up to 15/12/96; no change of members (4 pages)
14 January 1997Return made up to 15/12/96; no change of members (4 pages)
28 June 1996Accounts made up to 31 March 1996 (13 pages)
28 June 1996Accounts made up to 31 March 1996 (13 pages)
8 January 1996Return made up to 15/12/95; no change of members (4 pages)
8 January 1996Return made up to 15/12/95; no change of members (4 pages)
16 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
16 October 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(4 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
6 July 1995Accounts made up to 31 March 1995 (14 pages)
6 July 1995Accounts made up to 31 March 1995 (14 pages)
21 November 1975Particulars of mortgage/charge (3 pages)
21 November 1975Particulars of mortgage/charge (3 pages)
31 May 1939Incorporation (18 pages)
31 May 1939Incorporation (18 pages)