Beauly
IV4 7AY
Scotland
Secretary Name | Angela Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Loaneckheim Kiltarlity Inverness IV4 7JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.thomasfraser.com |
---|---|
Email address | [email protected] |
Telephone | 01595 859633 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Bailenrigh Meikle Phoineas Farm Beauly IV4 7AY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Aird and Loch Ness |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,760 |
Cash | £38,008 |
Current Liabilities | £98,297 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 January 2023 (4 months ago) |
---|---|
Next Return Due | 13 February 2024 (8 months, 2 weeks from now) |
2 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
---|---|
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
12 March 2021 | Director's details changed for Mr. Thomas Malcolm Fraser on 29 January 2021 (2 pages) |
20 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 September 2018 | Registered office address changed from 80 Balnakyle Road Inverness IV2 4DJ Scotland to Bailenrigh Meikle Phoineas Farm Beauly IV4 7AY on 7 September 2018 (1 page) |
3 July 2018 | Registered office address changed from Ros-Na-Ree Old Edinburgh Road South Inverness Highland IV2 6AR to 80 Balnakyle Road Inverness IV2 4DJ on 3 July 2018 (1 page) |
26 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 June 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
13 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 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) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Thomas Malcolm Fraser on 5 February 2010 (2 pages) |
6 February 2010 | Termination of appointment of Angela Fraser as a secretary (1 page) |
6 February 2010 | Director's details changed for Thomas Malcolm Fraser on 5 February 2010 (2 pages) |
6 February 2010 | Director's details changed for Thomas Malcolm Fraser on 5 February 2010 (2 pages) |
6 February 2010 | Termination of appointment of Angela Fraser as a secretary (1 page) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 February 2009 | Return made up to 30/01/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 May 2008 | Return made up to 30/01/08; full list of members (3 pages) |
13 May 2008 | Return made up to 30/01/08; full list of members (3 pages) |
13 March 2008 | Registered office changed on 13/03/2008 from 5 loaneckheim kiltarlity inverness highland IV4 7JQ (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 5 loaneckheim kiltarlity inverness highland IV4 7JQ (1 page) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 February 2007 | Return made up to 30/01/07; full list of members
|
15 February 2007 | Return made up to 30/01/07; full list of members
|
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 18 ardbreck place inverness IV2 4QQ (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 18 ardbreck place inverness IV2 4QQ (1 page) |
5 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
5 February 2006 | Return made up to 30/01/06; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
3 March 2005 | Return made up to 30/01/05; full list of members (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 30/01/04; full list of members (6 pages) |
11 February 2003 | Ad 01/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
11 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 February 2003 | Ad 01/02/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
11 February 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | Secretary resigned (1 page) |
30 January 2003 | Incorporation (17 pages) |
30 January 2003 | Incorporation (17 pages) |