Company NameFraser Tool Hire Limited
DirectorsColin James Alexander Fraser and Ian Lang Livingstone
Company StatusActive
Company NumberSC081423
CategoryPrivate Limited Company
Incorporation Date12 January 1983(41 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameColin James Alexander Fraser
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBothwell Road
Hamilton
ML3 0DW
Scotland
Secretary NameColin James Alexander Fraser
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBothwell Road
Hamilton
ML3 0DW
Scotland
Director NameMr Ian Lang Livingstone
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(15 years, 3 months after company formation)
Appointment Duration26 years
RoleSolicitor & Company Director
Country of ResidenceScotland
Correspondence AddressBothwell Road
Hamilton
ML3 0DW
Scotland
Director NameRonald Fraser
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 March 2007)
RoleCompany Director
Correspondence Address4 Cullinpark Grove
Strathaven
Lanarkshire
ML10 6EN
Scotland

Contact

Websitefrasertoolhire.co.uk
Telephone01698 282042
Telephone regionMotherwell

Location

Registered AddressBothwell Road
Hamilton
ML3 0DW
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

70 at £1C.j.a. Fraser
68.63%
Ordinary A
30 at £1Anna-mae Fraser
29.41%
Ordinary A
2 at £1Michael Lydon
1.96%
Ordinary B

Financials

Year2014
Net Worth£4,257,774
Cash£665,176
Current Liabilities£1,071,840

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

17 December 2007Delivered on: 20 December 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.
Outstanding
7 August 2001Delivered on: 17 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground lying on the south west side of bothwell road, hamilton.
Outstanding
12 August 1988Delivered on: 1 September 1988
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.
Outstanding
6 March 1987Delivered on: 18 March 1987
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 595 sq metres of ground avondale lanark see page 2 doc 15.
Outstanding

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 December 2023Accounts for a small company made up to 31 March 2023 (13 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
23 November 2022Accounts for a small company made up to 31 March 2022 (10 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (4 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 October 2021Accounts for a small company made up to 31 March 2021 (12 pages)
3 March 2021Accounts for a small company made up to 31 March 2020 (11 pages)
3 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
10 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 December 2016Accounts for a small company made up to 31 March 2016 (7 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102
(5 pages)
13 January 2016Secretary's details changed for Colin James Alexander Fraser on 7 January 2016 (1 page)
13 January 2016Secretary's details changed for Colin James Alexander Fraser on 7 January 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 102
(5 pages)
12 January 2016Director's details changed for Colin James Alexander Fraser on 7 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Ian Lang Livingstone on 7 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Ian Lang Livingstone on 7 January 2016 (2 pages)
12 January 2016Director's details changed for Colin James Alexander Fraser on 7 January 2016 (2 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
7 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 102
(6 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 102
(6 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
23 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for Colin James Alexander Fraser on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Colin James Alexander Fraser on 20 January 2010 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
24 December 2008Accounts for a small company made up to 31 March 2008 (7 pages)
27 February 2008Director and secretary's change of particulars / colin fraser / 03/12/2007 (1 page)
27 February 2008Appointment terminated director ronald fraser (1 page)
27 February 2008Director and secretary's change of particulars / colin fraser / 03/12/2007 (1 page)
27 February 2008Appointment terminated director ronald fraser (1 page)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
27 February 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
20 December 2007Partic of mort/charge * (3 pages)
20 December 2007Partic of mort/charge * (3 pages)
23 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
23 March 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/03/07
(7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
20 April 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
20 April 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
9 May 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
24 January 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Secretary's particulars changed;director's particulars changed (1 page)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 May 2003Full accounts made up to 31 October 2002 (9 pages)
6 May 2003Full accounts made up to 31 October 2002 (9 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 August 2002Full accounts made up to 31 October 2001 (9 pages)
14 August 2002Full accounts made up to 31 October 2001 (9 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
17 August 2001Partic of mort/charge * (6 pages)
17 August 2001Partic of mort/charge * (6 pages)
3 April 2001Full accounts made up to 31 October 2000 (9 pages)
3 April 2001Full accounts made up to 31 October 2000 (9 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 February 2000Full accounts made up to 31 October 1999 (9 pages)
24 February 2000Full accounts made up to 31 October 1999 (9 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Return made up to 31/12/99; full list of members (7 pages)
18 February 1999Full accounts made up to 31 October 1998 (9 pages)
18 February 1999Full accounts made up to 31 October 1998 (9 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
4 February 1999Return made up to 31/12/98; no change of members (4 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
14 April 1998Full accounts made up to 31 October 1997 (9 pages)
14 April 1998Full accounts made up to 31 October 1997 (9 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1997Full accounts made up to 31 October 1996 (9 pages)
26 January 1997Full accounts made up to 31 October 1996 (9 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Full accounts made up to 31 October 1995 (10 pages)
5 January 1996Full accounts made up to 31 October 1995 (10 pages)
12 January 1983Incorporation (17 pages)
12 January 1983Incorporation (17 pages)