Company NameFiona Fraser Limited
DirectorFiona Frances Fraser
Company StatusActive
Company NumberSC277909
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Frances Fraser
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1 14 Rose Terrace
Perth
Perth And Kinross
PH1 5HA
Scotland
Secretary NameMr Daryl Alexander Fraser
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Talisker Place
Perth
PH1 3GW
Scotland
Director NameMr Daryl Alexander Fraser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 22 August 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Talisker Place
Perth
PH1 3GW
Scotland
Director NameMr Matthew McGeehan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address183 Blind Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LE

Contact

Websitefiona-fraser.com
Telephone01738 450456
Telephone regionPerth

Location

Registered Address3 Barossa Place
Perth
Perth And Kinross
PH1 5HG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches6 other UK companies use this postal address

Shareholders

75 at £1Fiona Fraser
75.00%
Ordinary A
25 at £1Daryl Fraser
25.00%
Ordinary A

Financials

Year2014
Net Worth£10,642
Cash£7,424
Current Liabilities£32,482

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Charges

20 August 2018Delivered on: 7 September 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (5 pages)
11 August 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (5 pages)
16 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
11 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
13 August 2021Confirmation statement made on 11 August 2021 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (5 pages)
11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
15 July 2020Cessation of Joel Fraser as a person with significant control on 28 September 2019 (1 page)
8 September 2019Notification of Joel Fraser as a person with significant control on 16 August 2019 (2 pages)
8 September 2019Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 August 2019 (2 pages)
8 September 2019Confirmation statement made on 16 August 2019 with updates (5 pages)
26 July 2019Micro company accounts made up to 31 January 2019 (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
7 September 2018Registration of charge SC2779090001, created on 20 August 2018 (9 pages)
16 August 2018Director's details changed for Mrs Fiona Frances Fraser on 16 August 2018 (2 pages)
16 August 2018Director's details changed for Mrs Fiona Frances Fraser on 16 August 2018 (2 pages)
16 August 2018Registered office address changed from Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ Scotland to 3 Barossa Place Perth Perth and Kinross PH1 5HG on 16 August 2018 (1 page)
16 August 2018Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 August 2018 (2 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
22 November 2017Termination of appointment of Matthew Mcgeehan as a director on 22 November 2017 (1 page)
22 November 2017Termination of appointment of Matthew Mcgeehan as a director on 22 November 2017 (1 page)
26 October 2017Micro company accounts made up to 31 January 2017 (1 page)
26 October 2017Micro company accounts made up to 31 January 2017 (1 page)
17 October 2017Appointment of Mr Matthew Mcgeehan as a director on 6 October 2017 (2 pages)
17 October 2017Appointment of Mr Matthew Mcgeehan as a director on 6 October 2017 (2 pages)
18 August 2017Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 October 2016 (2 pages)
18 August 2017Director's details changed for Mrs Fiona Frances Fraser on 16 October 2016 (2 pages)
18 August 2017Director's details changed for Mrs Fiona Frances Fraser on 16 October 2016 (2 pages)
18 August 2017Director's details changed for Mrs Fiona Frances Fraser on 16 October 2016 (2 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
18 August 2017Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 October 2016 (2 pages)
18 August 2017Director's details changed for Mrs Fiona Frances Fraser on 16 October 2016 (2 pages)
18 August 2017Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 October 2016 (2 pages)
18 August 2017Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 October 2016 (2 pages)
18 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
12 September 2016Registered office address changed from 33 Talisker Place Perth PH1 3GW United Kingdom to Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 33 Talisker Place Perth PH1 3GW United Kingdom to Algo Business Centre Glenearn Road Perth Perthshire PH2 0NJ on 12 September 2016 (1 page)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
30 August 2016Change of share class name or designation (2 pages)
30 August 2016Change of share class name or designation (2 pages)
9 August 2016Registered office address changed from 33 Talisker Place Perth PH1 3GW to 33 Talisker Place Perth PH1 3GW on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 33 Talisker Place Perth PH1 3GW to 33 Talisker Place Perth PH1 3GW on 9 August 2016 (1 page)
30 January 2016Termination of appointment of Daryl Alexander Fraser as a secretary on 30 January 2016 (1 page)
30 January 2016Termination of appointment of Daryl Alexander Fraser as a secretary on 30 January 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 August 2013Termination of appointment of Daryl Fraser as a director (1 page)
22 August 2013Termination of appointment of Daryl Fraser as a director (1 page)
18 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(5 pages)
18 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-18
  • GBP 100
(5 pages)
12 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Mr Daryl Alexander Fraser as a director (2 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 February 2011Appointment of Mr Daryl Alexander Fraser as a director (2 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
21 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
28 February 2010Director's details changed for Fiona Frances Fraser on 5 January 2010 (2 pages)
28 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 February 2010Director's details changed for Fiona Frances Fraser on 5 January 2010 (2 pages)
28 February 2010Director's details changed for Fiona Frances Fraser on 5 January 2010 (2 pages)
28 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
28 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 February 2009Return made up to 05/01/09; full list of members (3 pages)
5 February 2009Return made up to 05/01/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 February 2008Return made up to 05/01/08; full list of members (2 pages)
19 February 2008Return made up to 05/01/08; full list of members (2 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
5 February 2007Return made up to 05/01/07; full list of members (2 pages)
5 February 2007Return made up to 05/01/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
2 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
27 January 2006Return made up to 05/01/06; full list of members (2 pages)
27 January 2006Return made up to 05/01/06; full list of members (2 pages)
5 January 2005Incorporation (19 pages)
5 January 2005Incorporation (19 pages)