Perth
Perth And Kinross
PH1 5HA
Scotland
Secretary Name | Mr Daryl Alexander Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Talisker Place Perth PH1 3GW Scotland |
Director Name | Mr Daryl Alexander Fraser |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 August 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Talisker Place Perth PH1 3GW Scotland |
Director Name | Mr Matthew McGeehan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 November 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 183 Blind Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9LE |
Website | fiona-fraser.com |
---|---|
Telephone | 01738 450456 |
Telephone region | Perth |
Registered Address | 3 Barossa Place Perth Perth And Kinross PH1 5HG Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Fiona Fraser 75.00% Ordinary A |
---|---|
25 at £1 | Daryl Fraser 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £10,642 |
Cash | £7,424 |
Current Liabilities | £32,482 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 11 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (3 months, 3 weeks from now) |
20 August 2018 | Delivered on: 7 September 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (5 pages) |
---|---|
11 August 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (5 pages) |
16 August 2022 | Confirmation statement made on 11 August 2022 with updates (4 pages) |
11 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
13 August 2021 | Confirmation statement made on 11 August 2021 with updates (4 pages) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with updates (4 pages) |
15 July 2020 | Cessation of Joel Fraser as a person with significant control on 28 September 2019 (1 page) |
8 September 2019 | Notification of Joel Fraser as a person with significant control on 16 August 2019 (2 pages) |
8 September 2019 | Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 August 2019 (2 pages) |
8 September 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
26 July 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
7 September 2018 | Registration of charge SC2779090001, created on 20 August 2018 (9 pages) |
16 August 2018 | Director's details changed for Mrs Fiona Frances Fraser on 16 August 2018 (2 pages) |
16 August 2018 | Director's details changed for Mrs Fiona Frances Fraser on 16 August 2018 (2 pages) |
16 August 2018 | Registered 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 2018 | Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 August 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
22 November 2017 | Termination of appointment of Matthew Mcgeehan as a director on 22 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Matthew Mcgeehan as a director on 22 November 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
17 October 2017 | Appointment of Mr Matthew Mcgeehan as a director on 6 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Matthew Mcgeehan as a director on 6 October 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 October 2016 (2 pages) |
18 August 2017 | Director's details changed for Mrs Fiona Frances Fraser on 16 October 2016 (2 pages) |
18 August 2017 | Director's details changed for Mrs Fiona Frances Fraser on 16 October 2016 (2 pages) |
18 August 2017 | Director's details changed for Mrs Fiona Frances Fraser on 16 October 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
18 August 2017 | Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 October 2016 (2 pages) |
18 August 2017 | Director's details changed for Mrs Fiona Frances Fraser on 16 October 2016 (2 pages) |
18 August 2017 | Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 October 2016 (2 pages) |
18 August 2017 | Change of details for Mrs Fiona Frances Fraser as a person with significant control on 16 October 2016 (2 pages) |
18 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
30 August 2016 | Change of share class name or designation (2 pages) |
30 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Daryl Alexander Fraser as a secretary on 30 January 2016 (1 page) |
30 January 2016 | Termination of appointment of Daryl Alexander Fraser as a secretary on 30 January 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 August 2013 | Termination of appointment of Daryl Fraser as a director (1 page) |
22 August 2013 | Termination of appointment of Daryl Fraser as a director (1 page) |
18 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
12 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Mr Daryl Alexander Fraser as a director (2 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Appointment of Mr Daryl Alexander Fraser as a director (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
28 February 2010 | Director's details changed for Fiona Frances Fraser on 5 January 2010 (2 pages) |
28 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Director's details changed for Fiona Frances Fraser on 5 January 2010 (2 pages) |
28 February 2010 | Director's details changed for Fiona Frances Fraser on 5 January 2010 (2 pages) |
28 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
19 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
19 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
5 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
27 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
27 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
5 January 2005 | Incorporation (19 pages) |
5 January 2005 | Incorporation (19 pages) |