Company NameFrasers (Beauly) Limited
DirectorsWilliam Alexander Fraser and Andrea Rogick Da Cruz Fraser
Company StatusActive
Company NumberSC179799
CategoryPrivate Limited Company
Incorporation Date20 October 1997(26 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameWilliam Alexander Fraser
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorachilty Farm
Contin
Strathpeffer
Ross Shire
IV14 9EG
Scotland
Secretary NameWilliam Alexander Fraser
StatusCurrent
Appointed01 May 2013(15 years, 6 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressTorachilty Farm Contin
Strathpeffer
Ross Shire
IV14 9EG
Scotland
Director NameAndrea Rogick Da Cruz Fraser
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBrizilian/British
StatusCurrent
Appointed01 May 2014(16 years, 6 months after company formation)
Appointment Duration9 years, 12 months
RoleSocial Care Worker
Country of ResidenceUnited Kingdom
Correspondence AddressTorachilty Farm
Contin
Strathpeffer
IV14 9EG
Scotland
Director NameMrs Elizabeth Ann Fraser
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Torachilty
Contin
Ross Shire
IV14 9EG
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMrs Elizabeth Ann Fraser
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Torachilty
Contin
Ross Shire
IV14 9EG
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Michael Edes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Lovat Arms Hotel
Beauly
Inverness Shire
IV4 7BS
Scotland

Location

Registered AddressClava House
Cradlehall Business Park
Inverness
IV2 5GH
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1William Alexander Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth£566,562
Cash£98,897
Current Liabilities£81,556

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

15 November 2023Confirmation statement made on 20 October 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
22 December 2022Change of details for William Alexander Fraser as a person with significant control on 6 April 2016 (2 pages)
22 December 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
5 July 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
18 January 2022Compulsory strike-off action has been discontinued (1 page)
17 January 2022Confirmation statement made on 20 October 2021 with updates (4 pages)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 December 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
1 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
22 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(6 pages)
10 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(6 pages)
2 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10,000
(6 pages)
18 November 2014Termination of appointment of David Michael Edes as a director on 1 May 2014 (1 page)
18 November 2014Appointment of Andrea Rogick Da Cruz Fraser as a director on 1 May 2014 (2 pages)
18 November 2014Appointment of Andrea Rogick Da Cruz Fraser as a director on 1 May 2014 (2 pages)
18 November 2014Termination of appointment of David Michael Edes as a director on 1 May 2014 (1 page)
18 November 2014Appointment of Andrea Rogick Da Cruz Fraser as a director on 1 May 2014 (2 pages)
18 November 2014Termination of appointment of David Michael Edes as a director on 1 May 2014 (1 page)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 10,000
(6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 September 2013Termination of appointment of Elizabeth Fraser as a secretary (1 page)
16 September 2013Termination of appointment of Elizabeth Fraser as a secretary (1 page)
16 September 2013Termination of appointment of Elizabeth Fraser as a director (1 page)
16 September 2013Appointment of William Alexander Fraser as a secretary (2 pages)
16 September 2013Termination of appointment of Elizabeth Fraser as a director (1 page)
16 September 2013Appointment of William Alexander Fraser as a secretary (2 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
17 March 2010Appointment of David Michael Edes as a director (3 pages)
17 March 2010Appointment of David Michael Edes as a director (3 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Register inspection address has been changed (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness inverness-shire IV2 3BW (1 page)
19 June 2009Registered office changed on 19/06/2009 from nevis house beechwood park inverness inverness-shire IV2 3BW (1 page)
20 October 2008Return made up to 20/10/08; no change of members (3 pages)
20 October 2008Return made up to 20/10/08; no change of members (3 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(34 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 December 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 October 2007Return made up to 20/10/07; full list of members (3 pages)
31 October 2007Return made up to 20/10/07; full list of members (3 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 October 2006Return made up to 20/10/06; no change of members (2 pages)
20 October 2006Return made up to 20/10/06; no change of members (2 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 November 2005Location of register of members (1 page)
22 November 2005Return made up to 20/10/05; no change of members (4 pages)
22 November 2005Return made up to 20/10/05; no change of members (4 pages)
22 November 2005Location of register of members (1 page)
2 April 2005Registered office changed on 02/04/05 from: 10 ardross street inverness (1 page)
2 April 2005Registered office changed on 02/04/05 from: 10 ardross street inverness (1 page)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 November 2004Return made up to 20/10/04; full list of members (8 pages)
23 November 2004Return made up to 20/10/04; full list of members (8 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
11 November 2003Return made up to 20/10/03; full list of members (8 pages)
11 November 2003Return made up to 20/10/03; full list of members (8 pages)
5 March 2003Return made up to 20/10/02; full list of members (8 pages)
5 March 2003Return made up to 20/10/02; full list of members (8 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
24 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2001Return made up to 20/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
21 November 2000Return made up to 20/10/00; full list of members (7 pages)
21 November 2000Return made up to 20/10/00; full list of members (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
23 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1999£ nc 100/10000 27/04/99 (1 page)
10 May 1999£ nc 100/10000 27/04/99 (1 page)
10 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1999Ad 27/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 May 1999Ad 27/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Return made up to 20/10/98; full list of members (6 pages)
11 November 1998Return made up to 20/10/98; full list of members (6 pages)
13 July 1998New secretary appointed;new director appointed (2 pages)
13 July 1998New secretary appointed;new director appointed (2 pages)
7 July 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Accounting reference date shortened from 31/10/98 to 30/04/98 (1 page)
20 October 1997Incorporation (16 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997Secretary resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Incorporation (16 pages)