Company NameFrasers (Brown Street) Limited
DirectorsIlaria Jane Del Beato and Martin James Ratchford
Company StatusActive
Company NumberSC143073
CategoryPrivate Limited Company
Incorporation Date5 March 1993(31 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Ilaria Jane Del Beato
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(25 years, 1 month after company formation)
Appointment Duration6 years
RoleChief Executive
Country of ResidenceEngland
Correspondence Address101 Rose Street South Lane
Edinburgh
Midlothian
EH2 3JG
Scotland
Director NameMr Martin James Ratchford
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(25 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Rose Street South Lane
Edinburgh
Midlothian
EH2 3JG
Scotland
Director NameEric Roger Galbraith
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameGraeme Murray Bruce
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Secretary NameGraeme Murray Bruce
NationalityBritish
StatusResigned
Appointed05 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressMadeleine Smith House
6/7 Blythswood Square
Glasgow
G2 4AD
Scotland
Director NameJohn Charles Jeffrey Readman
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 25 February 1994)
RoleChartered Accountant
Correspondence AddressMill Of Argatty
Doune
Perthshire
FK16 6DN
Scotland
Director NameGraham Ritchie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 25 February 1994)
RoleChartered Accountant
Correspondence Address60 North Castle Street
Edinburgh
Midlothian
EH2 3LU
Scotland
Secretary NameGraham Ritchie
NationalityBritish
StatusResigned
Appointed28 May 1993(2 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 25 February 1994)
RoleChartered Accountant
Correspondence Address60 North Castle Street
Edinburgh
Midlothian
EH2 3LU
Scotland
Director NameMelvyn Andrew Ruddocks
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(11 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 25 February 1994)
RoleChartered Accountant
Correspondence Address31 Churchill Drive
Glasgow
G11 7LN
Scotland
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(11 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2001)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(11 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 1997)
RoleChartered Accountant
Correspondence AddressThorney Lane
Iver
Bucks
SL0 9HQ
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(11 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 28 February 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed25 February 1994(11 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 05 March 1994)
RoleChartered Accountant
Correspondence AddressThorney Lane
Iver
Bucks
SL0 9HQ
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed25 February 1994(11 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameDerek William Hankinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 February 1998)
RoleCompany Director
Correspondence AddressFoxlea Manor
Dorneywood Road
Burnham
Buckinghamshire
SL1 8PS
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(12 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameJohn Thomas Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 July 2003)
RoleBuilding Director
Correspondence Address7 West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameRussell Charles Wooden
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(1 year, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 August 2005)
RoleDesign & Planning
Country of ResidenceEngland
Correspondence AddressThe Old Stable House
Finches Lane
Haywards Heath
West Sussex
RH16 2PG
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed11 February 1998(4 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Bruce Layland Walker
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(9 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 11 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameMr Nicholas John Brown
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(10 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 April 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address5 Wendron Close
Goldsworth Park
Woking
Surrey
GU21 3PB
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(11 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 March 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(13 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Road
St Margarets
Middlesex
TW1 1LY
Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusResigned
Appointed27 April 2007(14 years, 1 month after company formation)
Appointment Duration10 years (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address81 Cromwell Road
London
SW7 5BW
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed27 April 2007(14 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Alastair Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Cottage
Church Lane
Charlton On Otmoor
Oxfordshire
OX5 2UA
Director NameMr Khong Shoong Chia
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusResigned
Appointed01 September 2009(16 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 February 2019)
RoleChief Financial Officer
Country of ResidenceSingapore
Correspondence Address438 Alexandra Road
21-00 Alexandra Point
119958
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(21 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(25 years, 11 months after company formation)
Appointment Duration10 months (resigned 12 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameValad Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2005(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 September 2010)
Correspondence Address4a Melville Street
Edinburgh
EH3 7NS
Scotland
Secretary NameValsec Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2010(17 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 2011)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address101 Rose Street South Lane
Edinburgh
Midlothian
EH2 3JG
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4 at £1Frasers Property (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£181,000
Cash£6,000
Current Liabilities£794,000

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

23 December 2010Delivered on: 11 January 2011
Satisfied on: 18 November 2013
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 December 2010Delivered on: 11 January 2011
Satisfied on: 5 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 December 2010Delivered on: 11 January 2011
Satisfied on: 5 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the west of brown street glasgow and to the east of carrick street glasgow GLA197110.
Fully Satisfied
13 November 2007Delivered on: 16 November 2007
Satisfied on: 5 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at brown street/carrick street, glasgow-a fuller description is supplied as an attachment to form 410.
Fully Satisfied
9 October 2001Delivered on: 12 October 2001
Satisfied on: 18 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of legal mortgage the freehold property known as herons brook, buckhurst road, ascot, windsor and maidenhead district, berkshire.
Fully Satisfied
5 February 1996Delivered on: 23 February 1996
Satisfied on: 18 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Fairbriar park, uphall road, ilford, registered under title number egl 319984.
Fully Satisfied
8 August 1995Delivered on: 17 August 1995
Satisfied on: 5 December 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
13 November 2007Delivered on: 22 November 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the qwest of brown street, glasgow.
Outstanding

Filing History

9 April 2024Full accounts made up to 30 September 2023 (17 pages)
25 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
11 April 2023Full accounts made up to 30 September 2022 (17 pages)
23 June 2022Full accounts made up to 30 September 2021 (17 pages)
27 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
7 June 2021Full accounts made up to 30 September 2020 (15 pages)
25 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
10 July 2020Full accounts made up to 30 September 2019 (16 pages)
5 June 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
17 February 2020Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 17 February 2020 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 (1 page)
16 December 2019Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 (1 page)
28 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
20 February 2019Appointment of Mr Martin James Ratchford as a director on 15 February 2019 (2 pages)
20 February 2019Appointment of Mr Seng Khoon Ng as a director on 15 February 2019 (2 pages)
18 February 2019Termination of appointment of Khong Shoong Chia as a director on 15 February 2019 (1 page)
29 January 2019Full accounts made up to 30 September 2018 (16 pages)
20 August 2018Satisfaction of charge 5 in full (1 page)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
10 August 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Appointment of Mrs Ilaria Jane Del Beato as a director on 27 April 2018 (2 pages)
1 May 2018Termination of appointment of Simon John Patrick Lear as a director on 27 April 2018 (1 page)
5 February 2018Full accounts made up to 30 September 2017 (16 pages)
30 June 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
30 June 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 May 2017 with no updates (3 pages)
30 June 2017Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
10 May 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page)
10 May 2017Termination of appointment of Stanley Swee Han Quek as a director on 1 May 2017 (1 page)
18 January 2017Full accounts made up to 30 September 2016 (15 pages)
18 January 2017Full accounts made up to 30 September 2016 (15 pages)
28 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(7 pages)
28 July 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 4
(7 pages)
12 February 2016Full accounts made up to 30 September 2015 (10 pages)
12 February 2016Full accounts made up to 30 September 2015 (10 pages)
7 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(15 pages)
7 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 4
(15 pages)
26 January 2015Full accounts made up to 30 September 2014 (11 pages)
26 January 2015Full accounts made up to 30 September 2014 (11 pages)
30 December 2014Appointment of Mr. Simon John Patrick Lear as a director on 20 November 2014 (2 pages)
30 December 2014Appointment of Mr. Simon John Patrick Lear as a director on 20 November 2014 (2 pages)
6 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(14 pages)
6 August 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(14 pages)
23 December 2013Accounts made up to 30 September 2013 (12 pages)
23 December 2013Accounts made up to 30 September 2013 (12 pages)
18 November 2013Satisfaction of charge 2 in full (1 page)
18 November 2013Satisfaction of charge 3 in full (1 page)
18 November 2013Satisfaction of charge 2 in full (1 page)
18 November 2013Satisfaction of charge 8 in full (1 page)
18 November 2013Satisfaction of charge 8 in full (1 page)
18 November 2013Satisfaction of charge 3 in full (1 page)
23 September 2013Auditor's resignation (1 page)
23 September 2013Auditor's resignation (1 page)
4 September 2013Section 519 (1 page)
4 September 2013Section 519 (1 page)
3 September 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 4
(4 pages)
3 September 2013Statement of capital following an allotment of shares on 23 December 2010
  • GBP 4
(4 pages)
11 June 2013Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages)
11 June 2013Second filing of AR01 previously delivered to Companies House made up to 22 May 2013 (16 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
  • ANNOTATION A second filed AR01 was registered on 11/06/2013.
(14 pages)
10 June 2013Annual return made up to 22 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-10
  • ANNOTATION A second filed AR01 was registered on 11/06/2013.
(14 pages)
6 June 2013Registered office address changed from C/O Burness Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from C/O Burness Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from C/O Burness Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom on 6 June 2013 (2 pages)
5 December 2012Accounts made up to 30 September 2012 (13 pages)
5 December 2012Accounts made up to 30 September 2012 (13 pages)
31 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
31 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (14 pages)
19 March 2012Accounts made up to 30 September 2011 (13 pages)
19 March 2012Accounts made up to 30 September 2011 (13 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 December 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Termination of appointment of Valsec Company Secretarial Services Limited as a secretary (1 page)
1 August 2011Registered office address changed from 1St Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 1St Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 1St Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 1 August 2011 (1 page)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
15 June 2011Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page)
15 June 2011Secretary's details changed for Mr Seng Khoon Ng on 22 May 2011 (1 page)
15 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 April 2011Accounts made up to 30 September 2010 (12 pages)
20 April 2011Accounts made up to 30 September 2010 (12 pages)
15 March 2011Memorandum and Articles of Association (6 pages)
15 March 2011Memorandum and Articles of Association (6 pages)
10 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
10 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 January 2011Solvency statement dated 23/12/10 (2 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 8 (20 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
11 January 2011Statement of capital on 11 January 2011
  • GBP 1
(4 pages)
11 January 2011Statement by directors (2 pages)
11 January 2011Statement by directors (2 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 7 (11 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 8 (20 pages)
11 January 2011Solvency statement dated 23/12/10 (2 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2011Statement of capital on 11 January 2011
  • GBP 1
(4 pages)
11 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 3
(3 pages)
23 December 2010Statement of capital following an allotment of shares on 23 December 2010
  • GBP 3
(3 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
8 December 2010Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 8 December 2010 (2 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages)
22 September 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 22 September 2010 (2 pages)
16 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
16 September 2010Termination of appointment of Valad Secretarial Services Limited as a secretary (2 pages)
16 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (4 pages)
16 September 2010Appointment of Valsec Company Secretarial Services Limited as a secretary (4 pages)
21 June 2010Accounts made up to 30 September 2009 (12 pages)
21 June 2010Accounts made up to 30 September 2009 (12 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages)
26 May 2010Secretary's details changed for Valad Secretarial Services Limited on 22 May 2010 (2 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
30 December 2009Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages)
30 December 2009Director's details changed for Mr Khong Shoong Chia on 17 December 2009 (3 pages)
25 November 2009Termination of appointment of Alastair Thomas as a director (1 page)
25 November 2009Termination of appointment of Alastair Thomas as a director (1 page)
30 October 2009Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Dr Stanley Swee Han Quek on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages)
30 October 2009Director's details changed for Khong Shoong Chia on 1 October 2009 (3 pages)
1 October 2009Director appointed khong shoong chia (3 pages)
1 October 2009Director appointed khong shoong chia (3 pages)
24 July 2009Accounts made up to 30 September 2008 (13 pages)
24 July 2009Accounts made up to 30 September 2008 (13 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
24 June 2008Director appointed alastair thomas (3 pages)
24 June 2008Director appointed alastair thomas (3 pages)
24 June 2008Appointment terminated director simon lear (1 page)
24 June 2008Appointment terminated director simon lear (1 page)
30 May 2008Return made up to 22/05/08; full list of members (4 pages)
30 May 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
30 May 2008Return made up to 22/05/08; full list of members (4 pages)
30 May 2008Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
18 March 2008Registered office changed on 18/03/2008 from 93 george street edinburgh EH2 3ES (1 page)
11 February 2008Company name changed fairbriar ascot LTD.\certificate issued on 09/02/08 (2 pages)
11 February 2008Company name changed fairbriar ascot LTD.\certificate issued on 09/02/08 (2 pages)
29 January 2008Accounts made up to 30 September 2007 (12 pages)
29 January 2008Accounts made up to 30 September 2007 (12 pages)
22 November 2007Partic of mort/charge * (7 pages)
22 November 2007Partic of mort/charge * (7 pages)
16 November 2007Alterations to a floating charge (12 pages)
16 November 2007Alterations to a floating charge (12 pages)
16 November 2007Partic of mort/charge * (5 pages)
16 November 2007Partic of mort/charge * (5 pages)
15 August 2007New director appointed (3 pages)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007New secretary appointed (2 pages)
15 August 2007New director appointed (3 pages)
15 August 2007Director resigned (1 page)
10 July 2007Accounts made up to 30 September 2006 (13 pages)
10 July 2007Accounts made up to 30 September 2006 (13 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
31 May 2007Return made up to 22/05/07; full list of members (2 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
21 June 2006Return made up to 22/05/06; full list of members (2 pages)
21 June 2006Return made up to 22/05/06; full list of members (2 pages)
10 April 2006Accounts made up to 30 September 2005 (13 pages)
10 April 2006Accounts made up to 30 September 2005 (13 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006New director appointed (4 pages)
27 March 2006New director appointed (4 pages)
11 January 2006Registered office changed on 11/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
11 January 2006Registered office changed on 11/01/06 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
14 September 2005New secretary appointed (2 pages)
14 September 2005Secretary resigned (1 page)
14 September 2005New director appointed (5 pages)
14 September 2005New secretary appointed (2 pages)
14 September 2005New director appointed (5 pages)
14 September 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 June 2005Accounts made up to 30 September 2004 (12 pages)
22 June 2005Accounts made up to 30 September 2004 (12 pages)
25 May 2005Return made up to 22/05/05; full list of members (7 pages)
25 May 2005Return made up to 22/05/05; full list of members (7 pages)
19 March 2005New director appointed (6 pages)
19 March 2005New director appointed (6 pages)
16 July 2004Accounts made up to 30 September 2003 (13 pages)
16 July 2004Accounts made up to 30 September 2003 (13 pages)
28 May 2004Return made up to 22/05/04; full list of members (6 pages)
28 May 2004Return made up to 22/05/04; full list of members (6 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
27 April 2004Director resigned (1 page)
2 October 2003Return made up to 22/05/99; full list of members; amend (6 pages)
2 October 2003Return made up to 22/05/02; full list of members; amend (6 pages)
2 October 2003Return made up to 22/05/00; full list of members; amend (6 pages)
2 October 2003Return made up to 22/05/01; full list of members; amend (6 pages)
2 October 2003Return made up to 22/05/01; full list of members; amend (6 pages)
2 October 2003Return made up to 22/05/02; full list of members; amend (6 pages)
2 October 2003Return made up to 22/05/00; full list of members; amend (6 pages)
2 October 2003Return made up to 22/05/03; full list of members; amend (6 pages)
2 October 2003Return made up to 22/05/99; full list of members; amend (6 pages)
2 October 2003Return made up to 22/05/03; full list of members; amend (6 pages)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
30 July 2003Accounts made up to 30 September 2002 (12 pages)
30 July 2003Accounts made up to 30 September 2002 (12 pages)
5 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
5 June 2003Return made up to 22/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(7 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
19 July 2002Accounts made up to 30 September 2001 (10 pages)
19 July 2002Accounts made up to 30 September 2001 (10 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
28 May 2002Return made up to 22/05/02; full list of members (7 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
12 October 2001Partic of mort/charge * (5 pages)
12 October 2001Partic of mort/charge * (5 pages)
18 June 2001Company name changed ilford developments LIMITED\certificate issued on 18/06/01 (2 pages)
18 June 2001Company name changed ilford developments LIMITED\certificate issued on 18/06/01 (2 pages)
6 June 2001Return made up to 22/05/01; full list of members (7 pages)
6 June 2001Return made up to 22/05/01; full list of members (7 pages)
1 June 2001Accounts made up to 30 September 2000 (12 pages)
1 June 2001Accounts made up to 30 September 2000 (12 pages)
6 June 2000Accounts made up to 30 September 1999 (12 pages)
6 June 2000Accounts made up to 30 September 1999 (12 pages)
24 May 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2000Return made up to 22/05/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Accounts made up to 31 December 1998 (14 pages)
11 October 1999Accounts made up to 31 December 1998 (14 pages)
12 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
12 July 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
2 June 1999Return made up to 22/05/99; full list of members (9 pages)
2 June 1999Return made up to 22/05/99; full list of members (9 pages)
26 May 1999Director's particulars changed (1 page)
26 May 1999Director's particulars changed (1 page)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
5 January 1999Ad 23/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
5 January 1999Ad 23/12/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 September 1998Accounts made up to 31 December 1997 (13 pages)
23 September 1998Accounts made up to 31 December 1997 (13 pages)
3 June 1998Return made up to 22/05/98; full list of members (12 pages)
3 June 1998Return made up to 22/05/98; full list of members (12 pages)
1 April 1998Registered office changed on 01/04/98 from: c/o w & j burness ws 16 hope street charlotte square edinburgh EH2 4DD (1 page)
1 April 1998Registered office changed on 01/04/98 from: c/o w & j burness ws 16 hope street charlotte square edinburgh EH2 4DD (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Director resigned (1 page)
20 August 1997Accounts made up to 31 December 1996 (11 pages)
20 August 1997Accounts made up to 31 December 1996 (11 pages)
10 June 1997Return made up to 22/05/97; full list of members (13 pages)
10 June 1997Return made up to 22/05/97; full list of members (13 pages)
10 September 1996Auditor's resignation (1 page)
10 September 1996Auditor's resignation (1 page)
31 July 1996Return made up to 12/07/96; no change of members (10 pages)
31 July 1996Return made up to 12/07/96; no change of members (10 pages)
14 June 1996Accounts made up to 31 December 1995 (11 pages)
14 June 1996Accounts made up to 31 December 1995 (11 pages)
23 February 1996Partic of mort/charge * (5 pages)
23 February 1996Partic of mort/charge * (5 pages)
31 October 1995Accounts made up to 31 December 1994 (11 pages)
31 October 1995Accounts made up to 31 December 1994 (11 pages)
17 August 1995Partic of mort/charge * (3 pages)
17 August 1995Partic of mort/charge * (3 pages)
27 June 1995Director resigned (4 pages)
27 June 1995Director resigned (4 pages)
22 March 1994Memorandum and Articles of Association (7 pages)
22 March 1994Memorandum and Articles of Association (7 pages)
15 September 1993Company name changed comlaw no. 321 LIMITED\certificate issued on 16/09/93 (2 pages)
15 September 1993Company name changed comlaw no. 321 LIMITED\certificate issued on 16/09/93 (2 pages)
5 March 1993Incorporation (11 pages)
5 March 1993Incorporation (11 pages)