Company NameFruin Securities Limited
DirectorsMatthew Lionel Levine and Samantha Rose Levine
Company StatusActive
Company NumberSC041747
CategoryPrivate Limited Company
Incorporation Date19 February 1965(59 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Matthew Lionel Levine
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2023(58 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameMs Samantha Rose Levine
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2023(58 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Director NameGeoffrey Isaac Levine
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(23 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 02 January 2013)
RoleAccountancy/Coy Director
Country of ResidenceScotland
Correspondence Address10 Larchfield Court
Newton Mearns
Glasgow
Lanarkshire
G77 5PL
Scotland
Director NameMrs Pamela Jean Levine
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(23 years, 6 months after company formation)
Appointment Duration35 years, 2 months (resigned 27 October 2023)
RoleSecretarial
Country of ResidenceEngland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
Secretary NameEsq John Scott Cowie
NationalityBritish
StatusResigned
Appointed01 September 1988(23 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 06 October 1999)
RoleCompany Director
Correspondence Address20 Vardar Avenue
Clarkston
Glasgow
Lanarkshire
G76 7QP
Scotland
Secretary NamePamela Jean Levine
NationalityBritish
StatusResigned
Appointed06 October 1999(34 years, 7 months after company formation)
Appointment Duration24 years (resigned 27 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland

Contact

Telephone0141 6394057
Telephone regionGlasgow

Location

Registered AddressC/O Gillespie & Anderson
147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

19k at £1Pamela Jean Levine
76.00%
Ordinary
6k at £1Pamela Jean Levine & Geoffrey Isaac Levine & Trustees Of Matthew Lional Levine & Trustees Of Samantha Rose Levine
24.00%
Ordinary
1 at £1John Scott Cowie
0.00%
Ordinary

Financials

Year2014
Net Worth£108,070
Cash£6,196
Current Liabilities£12,868

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due5 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Charges

24 January 1973Delivered on: 31 January 1973
Satisfied on: 3 February 1994
Persons entitled: British Bank of Commerce LTD

Classification: Standard security
Secured details: £35,500 & all other sums due or to become due.
Particulars: 2 & 6 myrtle drive holytown lanarkshire.
Fully Satisfied
24 January 1973Delivered on: 31 January 1973
Satisfied on: 3 February 1994
Persons entitled: British Bank of Commerce LTD

Classification: Standard security
Secured details: £35,500 & all other sums due or to become due.
Particulars: Shop at 38 stonelaw road rutherglen.
Fully Satisfied

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
31 August 2020Registered office address changed from C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 31 August 2020 (1 page)
23 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
28 October 2019Micro company accounts made up to 5 April 2019 (4 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Micro company accounts made up to 5 April 2017 (5 pages)
15 September 2017Registered office address changed from C/O Brechin, Cole - Hamilton 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
15 September 2017Registered office address changed from C/O Brechin, Cole - Hamilton 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co Pr Print Building 268 Nuneaton Street Glasgow G40 3DX on 15 September 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
9 September 2015Secretary's details changed for Pamela Jean Levine on 26 August 2014 (1 page)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000
(4 pages)
9 September 2015Director's details changed for Pamela Jean Levine on 26 August 2014 (2 pages)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000
(4 pages)
9 September 2015Director's details changed for Pamela Jean Levine on 26 August 2014 (2 pages)
9 September 2015Secretary's details changed for Pamela Jean Levine on 26 August 2014 (1 page)
9 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 25,000
(4 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 25,000
(5 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 25,000
(5 pages)
5 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 25,000
(5 pages)
18 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 25,000
(5 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 25,000
(5 pages)
23 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 25,000
(5 pages)
6 February 2013Termination of appointment of Geoffrey Levine as a director (1 page)
6 February 2013Termination of appointment of Geoffrey Levine as a director (1 page)
17 October 2012Total exemption small company accounts made up to 18 February 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 18 February 2012 (5 pages)
17 October 2012Current accounting period extended from 18 February 2013 to 5 April 2013 (1 page)
17 October 2012Current accounting period extended from 18 February 2013 to 5 April 2013 (1 page)
17 October 2012Current accounting period extended from 18 February 2013 to 5 April 2013 (1 page)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 October 2011Total exemption small company accounts made up to 18 February 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 18 February 2011 (5 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 18 February 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 18 February 2010 (5 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (6 pages)
24 November 2009Total exemption small company accounts made up to 18 February 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 18 February 2009 (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 18 February 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 18 February 2008 (4 pages)
15 October 2008Return made up to 01/09/08; full list of members (4 pages)
15 October 2008Return made up to 01/09/08; full list of members (4 pages)
14 April 2008Registered office changed on 14/04/2008 from 10 larchfield court newton mearns glasgow G77 5PL (1 page)
14 April 2008Registered office changed on 14/04/2008 from 10 larchfield court newton mearns glasgow G77 5PL (1 page)
19 December 2007Total exemption small company accounts made up to 18 February 2007 (4 pages)
19 December 2007Total exemption small company accounts made up to 18 February 2007 (4 pages)
8 October 2007Return made up to 01/09/07; no change of members (7 pages)
8 October 2007Return made up to 01/09/07; no change of members (7 pages)
12 December 2006Total exemption small company accounts made up to 18 February 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 18 February 2006 (5 pages)
3 October 2006Return made up to 01/09/06; full list of members (8 pages)
3 October 2006Return made up to 01/09/06; full list of members (8 pages)
14 December 2005Total exemption small company accounts made up to 18 February 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 18 February 2005 (4 pages)
27 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 September 2005Return made up to 01/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2005Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page)
28 July 2005Registered office changed on 28/07/05 from: 9 castleton drive newton mearns glasgow G77 5JU (1 page)
17 December 2004Total exemption small company accounts made up to 18 February 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 18 February 2004 (4 pages)
24 September 2004Return made up to 01/09/04; full list of members (8 pages)
24 September 2004Return made up to 01/09/04; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 18 February 2003 (3 pages)
19 December 2003Total exemption small company accounts made up to 18 February 2003 (3 pages)
9 September 2003Return made up to 01/09/03; full list of members (8 pages)
9 September 2003Return made up to 01/09/03; full list of members (8 pages)
13 December 2002Total exemption small company accounts made up to 18 February 2002 (3 pages)
13 December 2002Total exemption small company accounts made up to 18 February 2002 (3 pages)
10 September 2002Return made up to 01/09/02; full list of members (8 pages)
10 September 2002Return made up to 01/09/02; full list of members (8 pages)
29 November 2001Total exemption small company accounts made up to 18 February 2001 (4 pages)
29 November 2001Total exemption small company accounts made up to 18 February 2001 (4 pages)
14 September 2001Return made up to 01/09/01; full list of members (7 pages)
14 September 2001Return made up to 01/09/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 18 February 2000 (3 pages)
14 December 2000Accounts for a small company made up to 18 February 2000 (3 pages)
6 September 2000Return made up to 01/09/00; full list of members (7 pages)
6 September 2000Return made up to 01/09/00; full list of members (7 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
6 October 1999Accounts for a small company made up to 18 February 1999 (4 pages)
6 October 1999Accounts for a small company made up to 18 February 1999 (4 pages)
6 September 1999Return made up to 01/09/99; full list of members (6 pages)
6 September 1999Return made up to 01/09/99; full list of members (6 pages)
17 September 1998Return made up to 01/09/98; no change of members (4 pages)
17 September 1998Return made up to 01/09/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 18 February 1998 (4 pages)
3 September 1998Accounts for a small company made up to 18 February 1998 (4 pages)
16 December 1997Accounts for a small company made up to 18 February 1997 (4 pages)
16 December 1997Accounts for a small company made up to 18 February 1997 (4 pages)
29 September 1997Return made up to 01/09/97; no change of members (4 pages)
29 September 1997Return made up to 01/09/97; no change of members (4 pages)
19 December 1996Accounts for a small company made up to 18 February 1996 (4 pages)
19 December 1996Accounts for a small company made up to 18 February 1996 (4 pages)
18 September 1996Return made up to 01/09/96; full list of members (6 pages)
18 September 1996Return made up to 01/09/96; full list of members (6 pages)
4 December 1995Accounts for a small company made up to 18 February 1995 (5 pages)
4 December 1995Accounts for a small company made up to 18 February 1995 (5 pages)