Company NameW.R. Fraser & Company (Construction) Limited
Company StatusDissolved
Company NumberSC039307
CategoryPrivate Limited Company
Incorporation Date26 September 1963(60 years, 7 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Sandra Simpson Handley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1989(25 years, 5 months after company formation)
Appointment Duration33 years (closed 22 March 2022)
RoleDirectorships/Housewife
Country of ResidenceScotland
Correspondence Address7 Boswall Road
Edinburgh
Midlothian
EH5 3RJ
Scotland
Secretary NameMrs Sandra Simpson Handley
NationalityBritish
StatusClosed
Appointed17 March 1989(25 years, 5 months after company formation)
Appointment Duration33 years (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Boswall Road
Edinburgh
Midlothian
EH5 3RJ
Scotland
Director NameGemma Jane Scott
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(38 years, 3 months after company formation)
Appointment Duration20 years, 2 months (closed 22 March 2022)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address11 Dean Terrace
Edinburgh
EH4 1ND
Scotland
Director NameMr Robert Walter Handley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2018(54 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 22 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6a Eton Terrace
Edinburgh
EH4 1QE
Scotland
Director NameMr Robert Walter Handley
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(25 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2002)
RoleChairman/Director
Country of ResidenceScotland
Correspondence Address7 Boswall Road
Edinburgh
Midlothian
EH5 3RJ
Scotland
Director NameJohn Charles Robertson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1989(25 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 1996)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAllander Mill Road
Nairn
Nairnshire
IV12 5EL
Scotland

Location

Registered Address28 High Street
Nairn
Highland
IV12 4AU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardNairn
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.6k at £1R.w. Handley
52.48%
Ordinary
500 at £1J.c. Robertson
3.45%
Ordinary
3.6k at £1E.m.f. Henderson
25.10%
Ordinary
2.8k at £1Mrs S.s. Handley
18.97%
Ordinary

Financials

Year2014
Net Worth£204,129
Cash£141,371
Current Liabilities£1,720

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

14 July 1987Delivered on: 22 July 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole area of ground lying in the parish and former burgh and county of nairn.
Outstanding
16 March 1981Delivered on: 6 April 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.59 acres with the house allander, mill road, county of nairn.
Outstanding
23 June 1975Delivered on: 7 July 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in merryton gardens, nairn "aurora" lochloy rd nairn.
Outstanding
15 May 1975Delivered on: 21 May 1975
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in merryton gardens, nairn "aurora" lochlay rd. Nairn.
Outstanding
5 June 1987Delivered on: 24 June 1987
Satisfied on: 12 May 2007
Persons entitled: The Royal Bank of Scotland PLC

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

22 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
19 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 15,000
(3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Appointment of Mr Robert Walter Handley as a director on 1 February 2018 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 14,500
(5 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 14,500
(5 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 14,500
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 14,500
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 14,500
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 14,500
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 14,500
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 14,500
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Sandra Simpson Handley on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sandra Simpson Handley on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Sandra Simpson Handley on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Gemma Jane Scott on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Gemma Jane Scott on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Gemma Jane Scott on 9 March 2010 (2 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
9 March 2009Return made up to 06/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
28 March 2008Return made up to 06/03/08; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 May 2007Dec mort/charge * (2 pages)
12 May 2007Dec mort/charge * (2 pages)
14 March 2007Return made up to 06/03/07; full list of members (3 pages)
14 March 2007Return made up to 06/03/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
17 March 2006Return made up to 06/03/06; full list of members (3 pages)
17 March 2006Return made up to 06/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 March 2005Return made up to 06/03/05; full list of members (3 pages)
30 March 2005Return made up to 06/03/05; full list of members (3 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 March 2004Return made up to 06/03/04; full list of members (8 pages)
29 March 2004Return made up to 06/03/04; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 March 2003Return made up to 06/03/03; full list of members (8 pages)
18 March 2003Return made up to 06/03/03; full list of members (8 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 06/03/02; full list of members (8 pages)
14 March 2002Return made up to 06/03/02; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 March 2001Return made up to 06/03/01; full list of members (7 pages)
8 March 2001Return made up to 06/03/01; full list of members (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 March 2000Return made up to 06/03/00; full list of members (7 pages)
13 March 2000Return made up to 06/03/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 April 1999Return made up to 06/03/99; full list of members (6 pages)
26 April 1999Return made up to 06/03/99; full list of members (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 March 1998Return made up to 06/03/98; no change of members (4 pages)
9 March 1998Return made up to 06/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 December 1997Director resigned (1 page)
21 December 1997Registered office changed on 21/12/97 from: merryton joinery works forres road nairn iv 125 (1 page)
21 December 1997Director resigned (1 page)
21 December 1997Registered office changed on 21/12/97 from: merryton joinery works forres road nairn iv 125 (1 page)
4 April 1997Return made up to 06/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
4 April 1997Return made up to 06/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 April 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1996Return made up to 06/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
28 September 1963Incorporation (18 pages)