Company NameFRED Hill Properties Limited
DirectorsJacqueline Anne Hill and Lynne Hamme
Company StatusActive
Company NumberSC031613
CategoryPrivate Limited Company
Incorporation Date19 June 1956(67 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jacqueline Anne Hill
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1989(33 years after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameLynne Hamme
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1992(36 years, 2 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMr Dennis Alan Hill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1989(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1990)
RoleJeweller
Correspondence Address2 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameMr Lewis Stanley Hill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1989(32 years, 7 months after company formation)
Appointment Duration33 years (resigned 18 January 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Secretary NameMr Dennis Alan Hill
NationalityBritish
StatusResigned
Appointed18 January 1989(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 July 1990)
RoleCompany Director
Correspondence Address2 Bentley Way
Stanmore
Middlesex
HA7 3RP
Director NameClive Leonard Hill
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1989(33 years after company formation)
Appointment Duration16 years, 10 months (resigned 26 May 2006)
RoleJeweller
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameClive Leonard Hill
NationalityBritish
StatusResigned
Appointed23 July 1990(34 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 26 May 2006)
RoleCompany Director
Correspondence AddressGround Floor
Hertsmere House
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameMr Lewis Stanley Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(49 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 January 2022)
RoleCompany Director
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

Contact

Websitefraserhart.co.uk

Location

Registered AddressBrodies Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

6k at £1Lewis Hill & Bailford Trustees LTD
7.53%
Ordinary
32.4k at £1Lynne Hamme
40.50%
Ordinary
19.6k at £1Lynne Hamme & Mrs Jacqueline A. Hill & Bailford Trustees LTD
24.55%
Ordinary
2k at £1Mrs Jacqueline Hill & Bailford Trustees LTD
2.50%
Ordinary
10k at £1Lewis Stanley Hill
12.50%
Ordinary
9.9k at £1Mrs Jacqueline A. Hill
12.43%
Ordinary

Financials

Year2014
Net Worth£10,995,251
Cash£978,579
Current Liabilities£1,391,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

19 July 2007Delivered on: 7 August 2007
Satisfied on: 19 January 2011
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: The whole assets of the company.
Fully Satisfied

Filing History

19 December 2023Change of details for Brodies & Co (Trustees) Limited as a person with significant control on 27 August 2023 (2 pages)
19 December 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
19 December 2023Change of details for Lynne Hamme as a person with significant control on 27 August 2023 (2 pages)
7 December 2023Cessation of Jaqueline Anne Hill as a person with significant control on 27 August 2023 (1 page)
5 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
10 October 2023Termination of appointment of Jacqueline Anne Hill as a director on 27 August 2023 (1 page)
29 March 2023Confirmation statement made on 14 March 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
6 December 2022Cessation of Lewis Stanley Hill as a person with significant control on 4 October 2022 (1 page)
6 July 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
12 May 2022Notification of Lewis Stanley Hill as a person with significant control on 6 January 2022 (2 pages)
12 May 2022Termination of appointment of Lewis Stanley Hill as a secretary on 18 January 2022 (1 page)
12 May 2022Termination of appointment of Lewis Stanley Hill as a director on 18 January 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
30 March 2022Change of details for Lynne Hamme as a person with significant control on 6 April 2016 (2 pages)
17 January 2022Change of details for Lynne Hamme as a person with significant control on 24 February 2021 (2 pages)
14 January 2022Director's details changed for Lynne Hamme on 24 February 2021 (2 pages)
4 January 2022Director's details changed for Lynne Hamme on 2 August 2021 (2 pages)
4 January 2022Change of details for Lynne Hamme as a person with significant control on 2 August 2021 (2 pages)
5 August 2021Director's details changed for Mr Lewis Stanley Hill on 2 August 2021 (2 pages)
5 August 2021Secretary's details changed for Mr Lewis Stanley Hill on 2 August 2021 (1 page)
5 August 2021Director's details changed for Ms Jacqueline Anne Hill on 2 August 2021 (2 pages)
5 August 2021Change of details for Jaqueline Anne Hill as a person with significant control on 2 August 2021 (2 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Change of details for Lynne Hamme as a person with significant control on 1 January 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
13 March 2019Director's details changed for Lynne Hamme on 1 January 2019 (2 pages)
13 March 2019Notification of Brodies & Co (Trustees) Limited as a person with significant control on 13 July 2016 (2 pages)
13 March 2019Cessation of Bailford Trustees Limited as a person with significant control on 13 July 2016 (1 page)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
2 July 2018Director's details changed for Mr Lewis Stanley Hill on 15 March 2018 (2 pages)
2 July 2018Director's details changed for Ms Jacqueline Anne Hill on 15 March 2018 (2 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 July 2016Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Brodies Llp 110 Queen Street Glasgow Scotland G1 3BX on 19 July 2016 (2 pages)
19 July 2016Registered office address changed from C/O Dwf Llp 110 Queen Street Glasgow G1 3HD Scotland to C/O Brodies Llp 110 Queen Street Glasgow Scotland G1 3BX on 19 July 2016 (2 pages)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 110 Queen Street Glasgow G1 3HD Scotland to C/O Dwf Llp 110 Queen Street Glasgow G1 3HD on 7 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Dalmore House 310 st Vincent Street Glasgow G2 5QR to 110 Queen Street Glasgow G1 3HD on 2 June 2016 (1 page)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 80,000
(7 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 80,000
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 80,000
(7 pages)
20 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 80,000
(7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 80,000
(7 pages)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 80,000
(7 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
27 March 2013Director's details changed for Ms Jacqueline Anne Hill on 28 February 2013 (2 pages)
27 March 2013Director's details changed for Mr Lewis Stanley Hill on 28 February 2013 (2 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
27 March 2013Director's details changed for Ms Jacqueline Anne Hill on 28 February 2013 (2 pages)
27 March 2013Director's details changed for Mr Lewis Stanley Hill on 28 February 2013 (2 pages)
7 February 2013Director's details changed for Mr Lewis Stanley Hill on 10 January 2013 (3 pages)
7 February 2013Director's details changed for Mr Lewis Stanley Hill on 10 January 2013 (3 pages)
7 February 2013Secretary's details changed for Mr Lewis Stanley Hill on 10 January 2013 (3 pages)
7 February 2013Director's details changed for Ms Jacqueline Anne Hill on 10 January 2013 (3 pages)
7 February 2013Director's details changed for Ms Jacqueline Anne Hill on 10 January 2013 (3 pages)
7 February 2013Secretary's details changed for Mr Lewis Stanley Hill on 10 January 2013 (3 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 November 2012Auditor's resignation (1 page)
26 November 2012Auditor's resignation (1 page)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
27 October 2011Full accounts made up to 31 March 2011 (13 pages)
27 October 2011Full accounts made up to 31 March 2011 (13 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
19 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 October 2010Full accounts made up to 31 March 2010 (13 pages)
19 October 2010Full accounts made up to 31 March 2010 (13 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
17 March 2010Director's details changed for Lynne Hamme on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Jacqueline Anne Hill on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Lynne Hamme on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Lewis Stanley Hill on 9 March 2010 (2 pages)
17 March 2010Secretary's details changed for Lewis Stanley Hill on 17 March 2010 (1 page)
17 March 2010Secretary's details changed for Lewis Stanley Hill on 17 March 2010 (1 page)
17 March 2010Director's details changed for Jacqueline Anne Hill on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Lynne Hamme on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Lewis Stanley Hill on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Mr Lewis Stanley Hill on 9 March 2010 (2 pages)
17 March 2010Director's details changed for Jacqueline Anne Hill on 9 March 2010 (2 pages)
13 August 2009Full accounts made up to 31 March 2009 (12 pages)
13 August 2009Full accounts made up to 31 March 2009 (12 pages)
31 March 2009Return made up to 28/02/09; full list of members (7 pages)
31 March 2009Return made up to 28/02/09; full list of members (7 pages)
10 July 2008Full accounts made up to 31 March 2008 (12 pages)
10 July 2008Full accounts made up to 31 March 2008 (12 pages)
2 April 2008Director's change of particulars / lynne hamme / 26/07/2007 (1 page)
2 April 2008Director's change of particulars / lynne hamme / 26/07/2007 (1 page)
2 April 2008Director's change of particulars / jacqueline hill / 26/07/2007 (1 page)
2 April 2008Return made up to 28/02/08; full list of members (7 pages)
2 April 2008Director and secretary's change of particulars / lewis hill / 26/07/2007 (1 page)
2 April 2008Director and secretary's change of particulars / lewis hill / 26/07/2007 (1 page)
2 April 2008Return made up to 28/02/08; full list of members (7 pages)
2 April 2008Director's change of particulars / jacqueline hill / 26/07/2007 (1 page)
7 August 2007Partic of mort/charge * (4 pages)
7 August 2007Partic of mort/charge * (4 pages)
20 July 2007Full accounts made up to 31 March 2007 (22 pages)
20 July 2007Full accounts made up to 31 March 2007 (22 pages)
13 July 2007Registered office changed on 13/07/07 from: 19 queen st glasgow G1 3ED (1 page)
13 July 2007Registered office changed on 13/07/07 from: 19 queen st glasgow G1 3ED (1 page)
16 March 2007Return made up to 28/02/07; full list of members (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (5 pages)
15 June 2006Full accounts made up to 31 March 2006 (12 pages)
15 June 2006Full accounts 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)
20 March 2006Return made up to 28/02/06; full list of members (5 pages)
20 March 2006Return made up to 28/02/06; full list of members (5 pages)
8 July 2005Full accounts made up to 31 March 2005 (12 pages)
8 July 2005Full accounts made up to 31 March 2005 (12 pages)
2 March 2005Return made up to 28/02/05; no change of members (8 pages)
2 March 2005Return made up to 28/02/05; no change of members (8 pages)
4 August 2004Full accounts made up to 31 March 2004 (12 pages)
4 August 2004Full accounts made up to 31 March 2004 (12 pages)
5 March 2004Return made up to 28/02/04; no change of members (8 pages)
5 March 2004Return made up to 28/02/04; no change of members (8 pages)
4 September 2003Full accounts made up to 31 March 2003 (12 pages)
4 September 2003Full accounts made up to 31 March 2003 (12 pages)
3 March 2003Return made up to 28/02/03; full list of members (12 pages)
3 March 2003Return made up to 28/02/03; full list of members (12 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
24 January 2003Full accounts made up to 31 March 2002 (12 pages)
17 June 2002Auditor's resignation (1 page)
17 June 2002Auditor's resignation (1 page)
18 March 2002Return made up to 28/02/02; full list of members (11 pages)
18 March 2002Return made up to 28/02/02; full list of members (11 pages)
5 July 2001Full accounts made up to 31 March 2001 (11 pages)
5 July 2001Full accounts made up to 31 March 2001 (11 pages)
27 February 2001Return made up to 28/02/01; full list of members (10 pages)
27 February 2001Return made up to 28/02/01; full list of members (10 pages)
12 December 2000Memorandum and Articles of Association (5 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
12 December 2000Memorandum and Articles of Association (5 pages)
12 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
18 July 2000Full accounts made up to 31 March 2000 (11 pages)
9 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 March 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
17 November 1999Full accounts made up to 31 March 1999 (11 pages)
14 April 1999Return made up to 28/02/99; no change of members (7 pages)
14 April 1999Return made up to 28/02/99; no change of members (7 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 1998Full accounts made up to 31 March 1998 (11 pages)
14 July 1998Full accounts made up to 31 March 1998 (11 pages)
30 April 1998Return made up to 28/02/98; full list of members (7 pages)
30 April 1998Return made up to 28/02/98; full list of members (7 pages)
15 July 1997Full accounts made up to 31 March 1997 (11 pages)
15 July 1997Full accounts made up to 31 March 1997 (11 pages)
14 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1996Full accounts made up to 31 March 1996 (11 pages)
28 June 1996Full accounts made up to 31 March 1996 (11 pages)
28 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 July 1995Full accounts made up to 31 March 1995 (11 pages)
6 July 1995Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 January 1989Return made up to 18/01/89; full list of members (6 pages)
25 January 1989Return made up to 18/01/89; full list of members (6 pages)
30 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1983Annual return made up to 07/05/82 (4 pages)
29 November 1983Annual return made up to 07/05/82 (4 pages)
11 August 1983Annual return made up to 17/04/81 (4 pages)
11 August 1983Annual return made up to 17/04/81 (4 pages)
19 June 1956Incorporation (14 pages)
19 June 1956Incorporation (14 pages)