Carnoustie
Angus
DD7 6HS
Scotland
Director Name | Mr David James Fraser |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2013(14 years after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
Director Name | Miss Xue Shang |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 April 2013(14 years after company formation) |
Appointment Duration | 11 years |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
Secretary Name | Mrs Kathleen Mary Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
Director Name | Mrs Kathleen Mary Fraser |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 October 2013) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.james-fraser.co.uk/ |
---|---|
Telephone | 01241 855262 |
Telephone region | Arbroath |
Registered Address | 11 Panbride Road Carnoustie Angus DD7 6HS Scotland |
---|---|
Constituency | Dundee East |
Ward | Carnoustie and District |
Address Matches | Over 20 other UK companies use this postal address |
45 at £1 | James Fraser 50.00% Ordinary |
---|---|
45 at £1 | Kathleen Mary Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,988 |
Cash | £2,206 |
Current Liabilities | £53,141 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (3 months from now) |
2 October 2023 | Director's details changed for Mrs Natalie Elizabeth Clark on 1 October 2023 (2 pages) |
---|---|
2 October 2023 | Change of details for Mrs Natalie Elizabeth Clark as a person with significant control on 1 October 2023 (2 pages) |
13 July 2023 | Registered office address changed from 11 Panbride Road Carnoustie Angus DD7 6HS to 11 Panbride Road Carnoustie Angus DD7 6HS on 13 July 2023 (1 page) |
15 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
4 April 2023 | Termination of appointment of David James Fraser as a director on 31 March 2023 (1 page) |
4 April 2023 | Notification of Natalie Elizabeth Clark as a person with significant control on 31 March 2023 (2 pages) |
4 April 2023 | Termination of appointment of Xue Shang as a director on 31 March 2023 (1 page) |
4 April 2023 | Appointment of Mrs Natalie Elizabeth Clark as a director on 31 March 2023 (2 pages) |
4 April 2023 | Cessation of James Fraser as a person with significant control on 31 March 2023 (1 page) |
7 December 2022 | Confirmation statement made on 7 December 2022 with updates (6 pages) |
7 December 2022 | Cessation of Kathleen Mary Fraser as a person with significant control on 15 March 2021 (1 page) |
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
16 March 2022 | Confirmation statement made on 2 March 2022 with updates (6 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 2 March 2021 with updates (6 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
26 January 2020 | Director's details changed for Mr James Fraser on 26 January 2020 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
31 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2015 | Statement of company's objects (2 pages) |
31 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Statement of company's objects (2 pages) |
31 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Statement of capital following an allotment of shares on 13 March 2015
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Termination of appointment of Kathleen Fraser as a secretary (1 page) |
5 December 2013 | Termination of appointment of Kathleen Fraser as a secretary (1 page) |
5 December 2013 | Termination of appointment of Kathleen Fraser as a director (1 page) |
5 December 2013 | Termination of appointment of Kathleen Fraser as a director (1 page) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Appointment of Mr David James Fraser as a director (2 pages) |
2 April 2013 | Appointment of Miss Xue Shang as a director (2 pages) |
2 April 2013 | Appointment of Miss Xue Shang as a director (2 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Appointment of Mr David James Fraser as a director (2 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Kathleen Mary Fraser on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kathleen Mary Fraser on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Fraser on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Fraser on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Kathleen Mary Fraser on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Fraser on 8 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 June 2008 | Return made up to 02/03/08; no change of members (7 pages) |
2 June 2008 | Return made up to 02/03/08; no change of members (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
13 March 2007 | Return made up to 02/03/07; full list of members (7 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | New director appointed (1 page) |
8 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
10 March 2004 | Return made up to 08/03/04; full list of members (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
14 March 2003 | Return made up to 23/03/03; full list of members (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 23/03/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
7 September 2000 | Ad 28/03/00--------- £ si 88@1 (2 pages) |
7 September 2000 | Ad 28/03/00--------- £ si 88@1 (2 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
6 April 2000 | Return made up to 29/03/00; full list of members (6 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (18 pages) |
29 March 1999 | Incorporation (18 pages) |