Company NameT.M. Fraser Limited
DirectorThomas Malcolm Fraser
Company StatusActive
Company NumberSC243207
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Thomas Malcolm Fraser
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(same day as company formation)
RoleBricklayer
Country of ResidenceScotland
Correspondence AddressBailenrigh Meikle Phoineas Farm
Beauly
IV4 7AY
Scotland
Secretary NameAngela Fraser
NationalityBritish
StatusResigned
Appointed30 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Loaneckheim
Kiltarlity
Inverness
IV4 7JQ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.thomasfraser.com
Email address[email protected]
Telephone01595 859633
Telephone regionLerwick, Shetland Islands

Location

Registered AddressBailenrigh
Meikle Phoineas Farm
Beauly
IV4 7AY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardAird and Loch Ness
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£63,760
Cash£38,008
Current Liabilities£98,297

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
8 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
2 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
12 March 2021Director's details changed for Mr. Thomas Malcolm Fraser on 29 January 2021 (2 pages)
12 March 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 September 2018Registered 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 2018Registered 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 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(3 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
26 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 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)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
9 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Thomas Malcolm Fraser on 5 February 2010 (2 pages)
6 February 2010Termination of appointment of Angela Fraser as a secretary (1 page)
6 February 2010Termination of appointment of Angela Fraser as a secretary (1 page)
6 February 2010Director's details changed for Thomas Malcolm Fraser on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Thomas Malcolm Fraser on 5 February 2010 (2 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
23 February 2009Return made up to 30/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 30/01/08; full list of members (3 pages)
13 May 2008Return made up to 30/01/08; full list of members (3 pages)
13 March 2008Registered office changed on 13/03/2008 from 5 loaneckheim kiltarlity inverness highland IV4 7JQ (1 page)
13 March 2008Registered office changed on 13/03/2008 from 5 loaneckheim kiltarlity inverness highland IV4 7JQ (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: 18 ardbreck place inverness IV2 4QQ (1 page)
19 June 2006Registered office changed on 19/06/06 from: 18 ardbreck place inverness IV2 4QQ (1 page)
5 February 2006Return made up to 30/01/06; full list of members (6 pages)
5 February 2006Return made up to 30/01/06; full list of members (6 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 March 2005Return made up to 30/01/05; full list of members (6 pages)
3 March 2005Return made up to 30/01/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 February 2004Return made up to 30/01/04; full list of members (6 pages)
9 February 2004Return made up to 30/01/04; full list of members (6 pages)
11 February 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
11 February 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)