Company NameJames Fraser & Co. Ltd.
Company StatusActive
Company NumberSC194749
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)

Business Activity

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

Directors

Director NameMr James Fraser
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
Director NameMr David James Fraser
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(14 years after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
Director NameMiss Xue Shang
Date of BirthDecember 1982 (Born 41 years ago)
NationalityChinese
StatusCurrent
Appointed01 April 2013(14 years after company formation)
Appointment Duration11 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
Secretary NameMrs Kathleen Mary Fraser
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
Director NameMrs Kathleen Mary Fraser
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(5 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2013)
RoleSecretary
Country of ResidenceScotland
Correspondence Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.james-fraser.co.uk/
Telephone01241 855262
Telephone regionArbroath

Location

Registered Address11 Panbride Road
Carnoustie
Angus
DD7 6HS
Scotland
ConstituencyDundee East
WardCarnoustie and District
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1James Fraser
50.00%
Ordinary
45 at £1Kathleen Mary Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£1,988
Cash£2,206
Current Liabilities£53,141

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

2 October 2023Director's details changed for Mrs Natalie Elizabeth Clark on 1 October 2023 (2 pages)
2 October 2023Change of details for Mrs Natalie Elizabeth Clark as a person with significant control on 1 October 2023 (2 pages)
13 July 2023Registered 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 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
4 April 2023Termination of appointment of David James Fraser as a director on 31 March 2023 (1 page)
4 April 2023Notification of Natalie Elizabeth Clark as a person with significant control on 31 March 2023 (2 pages)
4 April 2023Termination of appointment of Xue Shang as a director on 31 March 2023 (1 page)
4 April 2023Appointment of Mrs Natalie Elizabeth Clark as a director on 31 March 2023 (2 pages)
4 April 2023Cessation of James Fraser as a person with significant control on 31 March 2023 (1 page)
7 December 2022Confirmation statement made on 7 December 2022 with updates (6 pages)
7 December 2022Cessation of Kathleen Mary Fraser as a person with significant control on 15 March 2021 (1 page)
7 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2022Confirmation statement made on 2 March 2022 with updates (6 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
15 March 2021Confirmation statement made on 2 March 2021 with updates (6 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 January 2020Director's details changed for Mr James Fraser on 26 January 2020 (2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
26 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 93
(6 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 93
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 26/03/2015
(18 pages)
31 March 2015Particulars of variation of rights attached to shares (2 pages)
31 March 2015Statement of company's objects (2 pages)
31 March 2015Particulars of variation of rights attached to shares (2 pages)
31 March 2015Change of share class name or designation (2 pages)
31 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175 26/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
31 March 2015Statement of company's objects (2 pages)
31 March 2015Change of share class name or designation (2 pages)
16 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 93
(4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 90
(5 pages)
16 March 2015Statement of capital following an allotment of shares on 13 March 2015
  • GBP 93
(4 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 90
(5 pages)
16 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 90
(5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 90
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 90
(5 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 90
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Termination of appointment of Kathleen Fraser as a secretary (1 page)
5 December 2013Termination of appointment of Kathleen Fraser as a secretary (1 page)
5 December 2013Termination of appointment of Kathleen Fraser as a director (1 page)
5 December 2013Termination of appointment of Kathleen Fraser as a director (1 page)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 April 2013Appointment of Mr David James Fraser as a director (2 pages)
2 April 2013Appointment of Miss Xue Shang as a director (2 pages)
2 April 2013Appointment of Miss Xue Shang as a director (2 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 April 2013Appointment of Mr David James Fraser as a director (2 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Kathleen Mary Fraser on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Kathleen Mary Fraser on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Fraser on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Fraser on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Kathleen Mary Fraser on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Fraser on 8 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
20 March 2009Return made up to 02/03/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 02/03/08; no change of members (7 pages)
2 June 2008Return made up to 02/03/08; no change of members (7 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 02/03/07; full list of members (7 pages)
13 March 2007Return made up to 02/03/07; full list of members (7 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 March 2006Return made up to 02/03/06; full list of members (7 pages)
3 March 2006Return made up to 02/03/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005New director appointed (1 page)
8 March 2005New director appointed (1 page)
8 March 2005Return made up to 02/03/05; full list of members (6 pages)
8 March 2005Return made up to 02/03/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 March 2004Return made up to 08/03/04; full list of members (6 pages)
10 March 2004Return made up to 08/03/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 March 2003Return made up to 23/03/03; full list of members (6 pages)
14 March 2003Return made up to 23/03/03; full list of members (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
28 March 2002Return made up to 23/03/02; full list of members (6 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
27 March 2001Return made up to 23/03/01; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 September 2000Ad 28/03/00--------- £ si 88@1 (2 pages)
7 September 2000Ad 28/03/00--------- £ si 88@1 (2 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
6 April 2000Return made up to 29/03/00; full list of members (6 pages)
2 April 1999Director resigned (1 page)
2 April 1999New director appointed (2 pages)
2 April 1999New secretary appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999Secretary resigned (1 page)
29 March 1999Incorporation (18 pages)
29 March 1999Incorporation (18 pages)