Company NameREID & Fraser Ltd.
Company StatusActive
Company NumberSC194713
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stuart Douglas Walker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed29 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
Secretary NameMrs Hazel Walker
NationalityScottish
StatusCurrent
Appointed10 May 2005(6 years, 1 month after company formation)
Appointment Duration18 years, 11 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address15 Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
Director NameMs Linda Cameron
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
Director NameMr Steven Macgregor
Date of BirthJune 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed15 February 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address15 Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
Director NameAndrew Grant
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address24 Port Dunbar
Wick
Caithness
KW1 4JJ
Scotland
Secretary NameMr Stuart Douglas Walker
NationalityScottish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBeech Cottage
Stemster
Halkirk
Caithness
KW12 6UX
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiterfca.co.uk
Telephone01847 893728
Telephone regionThurso / Tongue

Location

Registered Address15 Princes Street
Thurso
Caithness
KW14 7BQ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardThurso
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Hazel Walker
50.00%
Ordinary B
50 at £1Stuart Walker
50.00%
Ordinary A

Financials

Year2014
Net Worth£105,094
Cash£10,687
Current Liabilities£195,791

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 March 2024 (3 weeks, 4 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

14 June 2000Delivered on: 23 June 2000
Satisfied on: 13 October 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 92 high street, wick, caithness.
Fully Satisfied
22 February 2000Delivered on: 29 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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

Filing History

31 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
28 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
30 March 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
16 February 2022Appointment of Ms Linda Cameron as a director on 15 February 2022 (2 pages)
16 February 2022Appointment of Mr Steven Macgregor as a director on 15 February 2022 (2 pages)
4 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 November 2021Notification of Reid & Fraser Eot Trustees Limited as a person with significant control on 22 October 2021 (2 pages)
4 November 2021Memorandum and Articles of Association (23 pages)
4 November 2021Cessation of Hazel Walker as a person with significant control on 22 October 2021 (1 page)
4 November 2021Cessation of Stuart Douglas Walker as a person with significant control on 22 October 2021 (1 page)
1 June 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
16 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
12 November 2019Director's details changed for Mr Stuart Douglas Walker on 31 October 2019 (2 pages)
12 November 2019Director's details changed for Mr Stuart Douglas Walker on 31 October 2019 (2 pages)
12 November 2019Change of details for Mr Stuart Douglas Walker as a person with significant control on 31 October 2019 (2 pages)
12 November 2019Change of details for Mrs Hazel Walker as a person with significant control on 31 October 2019 (2 pages)
1 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 April 2014Secretary's details changed for Hazel Walker on 29 March 2014 (1 page)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Stuart Douglas Walker on 29 March 2014 (2 pages)
1 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Director's details changed for Stuart Douglas Walker on 29 March 2014 (2 pages)
1 April 2014Secretary's details changed for Hazel Walker on 29 March 2014 (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Stuart Douglas Walker on 29 March 2010 (2 pages)
6 April 2010Director's details changed for Stuart Douglas Walker on 29 March 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
6 April 2009Return made up to 29/03/09; full list of members (3 pages)
6 April 2009Return made up to 29/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
21 April 2008Return made up to 29/03/08; full list of members (3 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
13 April 2007Return made up to 29/03/07; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
31 March 2006Return made up to 29/03/06; full list of members (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005New secretary appointed (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
5 May 2005Return made up to 29/03/05; full list of members (3 pages)
5 May 2005Return made up to 29/03/05; full list of members (3 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Memorandum and Articles of Association (14 pages)
3 June 2004Memorandum and Articles of Association (14 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 May 2004Registered office changed on 20/05/04 from: beech cottage stemster halkirk caithness KW12 6UX (1 page)
20 May 2004Registered office changed on 20/05/04 from: beech cottage stemster halkirk caithness KW12 6UX (1 page)
30 March 2004Return made up to 29/03/04; full list of members (7 pages)
30 March 2004Return made up to 29/03/04; full list of members (7 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
25 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 October 2003Dec mort/charge * (4 pages)
13 October 2003Dec mort/charge * (4 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
9 April 2003Return made up to 29/03/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 May 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
15 April 2002Return made up to 29/03/02; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
12 April 2001Return made up to 29/03/01; full list of members (6 pages)
12 April 2001Return made up to 29/03/01; full list of members (6 pages)
23 June 2000Partic of mort/charge * (5 pages)
23 June 2000Partic of mort/charge * (5 pages)
7 April 2000Return made up to 29/03/00; full list of members (6 pages)
7 April 2000Return made up to 29/03/00; full list of members (6 pages)
29 February 2000Partic of mort/charge * (6 pages)
29 February 2000Partic of mort/charge * (6 pages)
14 December 1999Ad 09/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 December 1999Ad 09/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
21 April 1999Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
30 March 1999Secretary resigned (1 page)
30 March 1999Secretary resigned (1 page)
29 March 1999Incorporation (17 pages)
29 March 1999Incorporation (17 pages)