Company NameFrenz (Butchers) Limited
DirectorsJohn William George Frenz and Richard Alan Frenz
Company StatusActive
Company NumberSC065626
CategoryPrivate Limited Company
Incorporation Date15 August 1978(45 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John William George Frenz
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(38 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMiller Hendry Blackfriars Street
Perth
PH1 5NS
Scotland
Director NameMr Richard Alan Frenz
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(38 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMiller Hendry Blackfriars Street
Perth
PH1 5NS
Scotland
Director NameGeorge William Frenz
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(11 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 16 March 2015)
RoleRetired Butcher
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Lane
Perth
Perthshire
PH1 1EL
Scotland
Director NameLaura Frenz
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1989(11 years, 2 months after company formation)
Appointment Duration27 years, 8 months (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Lane
Perth
Perthshire
PH1 1EL
Scotland
Secretary NameGeorge William Frenz
NationalityBritish
StatusResigned
Appointed27 October 1989(11 years, 2 months after company formation)
Appointment Duration25 years, 4 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Elm Lane
Perth
Perthshire
PH1 1EL
Scotland

Contact

Telephone01738 624742
Telephone regionPerth

Location

Registered AddressMiller Hendry
Blackfriars Street
Perth
PH1 5NS
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre

Shareholders

500 at £1Laura Frenz
100.00%
Ordinary

Financials

Year2014
Net Worth£114,588
Cash£13,375
Current Liabilities£3,458

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return30 July 2023 (8 months ago)
Next Return Due13 August 2024 (4 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
16 February 2023Micro company accounts made up to 31 August 2022 (3 pages)
19 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 August 2021 (3 pages)
11 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
13 November 2020Withdrawal of a person with significant control statement on 13 November 2020 (2 pages)
13 November 2020Notification of Richard Frenz as a person with significant control on 13 November 2020 (2 pages)
26 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
4 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
12 August 2018Confirmation statement made on 12 August 2018 with updates (4 pages)
8 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
6 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
22 August 2017Appointment of Mr Richard Alan Frenz as a director on 28 June 2017 (2 pages)
22 August 2017Appointment of Mr John William George Frenz as a director on 28 June 2017 (2 pages)
22 August 2017Termination of appointment of Laura Frenz as a director on 28 June 2017 (1 page)
22 August 2017Termination of appointment of Laura Frenz as a director on 28 June 2017 (1 page)
22 August 2017Appointment of Mr Richard Alan Frenz as a director on 28 June 2017 (2 pages)
22 August 2017Appointment of Mr John William George Frenz as a director on 28 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 December 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
2 August 2016Registered office address changed from 8 Elm Lane Perth PH1 1EL to Miller Hendry Blackfriars Street Perth PH1 5NS on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 8 Elm Lane Perth PH1 1EL to Miller Hendry Blackfriars Street Perth PH1 5NS on 2 August 2016 (1 page)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 October 2015Termination of appointment of George William Frenz as a director on 16 March 2015 (1 page)
29 October 2015Termination of appointment of George William Frenz as a secretary on 16 March 2015 (1 page)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 500
(3 pages)
29 October 2015Termination of appointment of George William Frenz as a secretary on 16 March 2015 (1 page)
29 October 2015Termination of appointment of George William Frenz as a secretary on 16 March 2015 (1 page)
29 October 2015Termination of appointment of George William Frenz as a director on 16 March 2015 (1 page)
29 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 500
(3 pages)
29 October 2015Termination of appointment of George William Frenz as a director on 16 March 2015 (1 page)
29 October 2015Termination of appointment of George William Frenz as a secretary on 16 March 2015 (1 page)
29 October 2015Termination of appointment of George William Frenz as a director on 16 March 2015 (1 page)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500
(5 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500
(5 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 500
(5 pages)
29 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 500
(5 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
12 November 2009Secretary's details changed for George William Frenz on 27 October 2009 (1 page)
12 November 2009Director's details changed for Mr George William Frenz on 27 October 2009 (2 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr George William Frenz on 27 October 2009 (2 pages)
12 November 2009Director's details changed for Laura Frenz on 27 October 2009 (2 pages)
12 November 2009Director's details changed for Laura Frenz on 27 October 2009 (2 pages)
12 November 2009Secretary's details changed for George William Frenz on 27 October 2009 (1 page)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
17 April 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
4 November 2008Return made up to 27/10/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
7 January 2008Return made up to 27/10/07; no change of members (7 pages)
7 January 2008Return made up to 27/10/07; no change of members (7 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 October 2006Return made up to 27/10/06; full list of members (7 pages)
31 October 2006Return made up to 27/10/06; full list of members (7 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
29 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 October 2005Return made up to 27/10/05; full list of members (7 pages)
19 October 2005Return made up to 27/10/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
15 October 2004Return made up to 27/10/04; full list of members (7 pages)
15 October 2004Return made up to 27/10/04; full list of members (7 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
12 May 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
5 November 2003Return made up to 27/10/03; full list of members (7 pages)
5 November 2003Return made up to 27/10/03; full list of members (7 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 May 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 November 2002Return made up to 27/10/02; full list of members (7 pages)
2 November 2002Return made up to 27/10/02; full list of members (7 pages)
26 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
15 November 2001Return made up to 27/10/01; full list of members (6 pages)
15 November 2001Return made up to 27/10/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 November 2000Return made up to 27/10/00; full list of members (6 pages)
7 November 2000Return made up to 27/10/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
3 November 1999Return made up to 27/10/99; full list of members (6 pages)
3 November 1999Return made up to 27/10/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 November 1998Return made up to 27/10/98; no change of members (4 pages)
3 November 1998Return made up to 27/10/98; no change of members (4 pages)
3 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 November 1997Return made up to 27/10/97; no change of members (4 pages)
3 November 1997Return made up to 27/10/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (6 pages)
31 October 1996Return made up to 27/10/96; full list of members (6 pages)
31 October 1996Return made up to 27/10/96; full list of members (6 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
13 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
30 October 1995Return made up to 27/10/95; full list of members (6 pages)
30 October 1995Return made up to 27/10/95; full list of members (6 pages)
21 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)
21 April 1995Accounts for a small company made up to 31 August 1994 (3 pages)
15 August 1978Incorporation (16 pages)
15 August 1978Incorporation (16 pages)