Company NameColin Fraser Limited
DirectorColin Beattie Fraser
Company StatusActive
Company NumberSC236839
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Colin Beattie Fraser
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2002(1 month, 3 weeks after company formation)
Appointment Duration21 years, 5 months
RoleFish Merchant
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(10 years after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMichael Dale McMillan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBelnies
Strachan
Banchory
AB31 6LU
Scotland
Director NameDaniel Alexander Couper
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 24 March 2005)
RoleFish Merchant
Country of ResidenceScotland
Correspondence Address26 Redmoss Road
Nigg
Aberdeen
AB12 3JN
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Websitecolinfraserltd.co.uk
Telephone01224 593132
Telephone regionAberdeen

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Shareholders

500 at £1Colin Beattie Fraser
50.00%
Ordinary A
500 at £1Colin Beattie Fraser
50.00%
Ordinary B

Financials

Year2014
Net Worth£208,738
Cash£144,268
Current Liabilities£236,374

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

31 January 2003Delivered on: 4 February 2003
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.
Outstanding

Filing History

21 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
28 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
30 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
1 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
5 April 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
13 November 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
4 November 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
(4 pages)
27 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
27 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
18 March 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
30 September 2010Secretary's details changed for Burnett & Reid on 17 September 2010 (2 pages)
30 September 2010Director's details changed for Colin Beattie Fraser on 17 September 2010 (2 pages)
30 September 2010Director's details changed for Colin Beattie Fraser on 17 September 2010 (2 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
30 September 2010Secretary's details changed for Burnett & Reid on 17 September 2010 (2 pages)
30 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
23 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (3 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 October 2008Return made up to 17/09/08; full list of members (3 pages)
10 October 2008Return made up to 17/09/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
19 December 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 October 2007Return made up to 17/09/07; full list of members (2 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 17/09/07; full list of members (2 pages)
3 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
3 September 2007Accounting reference date shortened from 31/12/07 to 31/08/07 (1 page)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 October 2006Return made up to 17/09/06; full list of members (2 pages)
4 October 2006Return made up to 17/09/06; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 September 2005Return made up to 17/09/05; full list of members (6 pages)
20 September 2005Return made up to 17/09/05; full list of members (6 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 April 2005Director resigned (1 page)
1 April 2005Director resigned (1 page)
21 September 2004Return made up to 17/09/04; full list of members (7 pages)
21 September 2004Return made up to 17/09/04; full list of members (7 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
27 September 2003Return made up to 17/09/03; full list of members (7 pages)
27 September 2003Return made up to 17/09/03; full list of members (7 pages)
4 February 2003Partic of mort/charge * (6 pages)
4 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 February 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
4 February 2003Partic of mort/charge * (6 pages)
9 December 2002Ad 22/11/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
9 December 2002Ad 22/11/02--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
9 December 2002Ad 22/11/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
9 December 2002Ad 22/11/02--------- £ si 499@1=499 £ ic 1/500 (2 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
3 December 2002Memorandum and Articles of Association (12 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2002Memorandum and Articles of Association (12 pages)
3 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Secretary resigned (1 page)
8 November 2002Memorandum and Articles of Association (12 pages)
8 November 2002Memorandum and Articles of Association (12 pages)
7 November 2002Company name changed burnreid 107 LIMITED\certificate issued on 07/11/02 (2 pages)
7 November 2002Company name changed burnreid 107 LIMITED\certificate issued on 07/11/02 (2 pages)
17 September 2002Incorporation (17 pages)
17 September 2002Incorporation (17 pages)