Company NameFraser Hart Holdings Limited
DirectorsNoel Coyle and Anthony Obernik
Company StatusActive
Company NumberSC296802
CategoryPrivate Limited Company
Incorporation Date8 February 2006(18 years, 2 months ago)
Previous NameDalglen (No. 1023) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Noel Coyle
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleAccountant
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameMr Anthony Obernik
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed26 July 2007(1 year, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameLynne Hamme
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2007)
RoleBuyer
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameJacqueline Anne Hill
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameLewis Stanley Hill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Secretary NameLewis Stanley Hill
NationalityBritish
StatusResigned
Appointed26 May 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 26 July 2007)
RoleJeweller
Correspondence AddressGround Floor Hertsmere House
Shenley Road
Borehamwood
Hertfordshire
WD6 1TE
Director NameAlvin Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(1 year, 5 months after company formation)
Appointment Duration2 weeks (resigned 09 August 2007)
RoleSolicitor
Correspondence AddressSpringmount
Stocking Lane
Rathfarnham
Dublin 16
Irish
Director NameAlvin Price
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2007(1 year, 5 months after company formation)
Appointment Duration2 weeks (resigned 09 August 2007)
RoleCompany Director
Correspondence AddressSpringmount
Stocking Lane
Rathfarnham
Dublin 16
Irish
Secretary NameMr Noel Coyle
NationalityIrish
StatusResigned
Appointed26 July 2007(1 year, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHouse 4
150 Howth Road
Dublin 3
Ireland
Director NameJames Matthew Kelly
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2007(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 July 2008)
RoleChief Executive
Correspondence Address52 Watford Road
St. Albans
Hertfordshire
AL1 2AF
Director NameMr Henry Murray McGarvie
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameNoel John Murphy
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed15 October 2007(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2011)
RoleChief Executive
Country of ResidenceIreland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Secretary NameMr Henry Murray McGarvie
NationalityBritish
StatusResigned
Appointed15 October 2007(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Queen Street
Glasgow
G1 3ED
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2006(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websitefraserhart.co.uk

Location

Registered Address19 Queen Street
Glasgow
G1 3ED
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

26.5k at £1Anthony Nicholas (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£32,370,544
Current Liabilities£6,393,615

Accounts

Latest Accounts25 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

30 June 2017Delivered on: 21 July 2017
Persons entitled: Allied Irish Banks, P.L.C

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
30 June 2017Delivered on: 21 July 2017
Persons entitled: Allied Irish Banks, P.L.C

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Allied Irish Banks PLC as Security Trustees

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: Allied Irish Banks PLC as Security Trustee

Classification: A registered charge
Outstanding
30 October 2009Delivered on: 13 November 2009
Satisfied on: 27 May 2014
Persons entitled: Allied Irish Bank Corporation Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
30 October 2009Delivered on: 13 November 2009
Satisfied on: 7 June 2014
Persons entitled: Anglo Irish Bank Corporation Limited

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 March 2024Full accounts made up to 25 June 2023 (17 pages)
12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 March 2023Full accounts made up to 26 June 2022 (16 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 March 2022Full accounts made up to 27 June 2021 (17 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
29 June 2021Full accounts made up to 28 June 2020 (15 pages)
29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 August 2020Full accounts made up to 30 June 2019 (17 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
5 April 2019Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages)
1 April 2019Full accounts made up to 24 June 2018 (15 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 March 2018Full accounts made up to 25 June 2017 (15 pages)
24 January 2018Withdrawal of a person with significant control statement on 24 January 2018 (3 pages)
24 January 2018Notification of Anthony Nicholas (Uk) Limited as a person with significant control on 6 April 2016 (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 July 2017Registration of charge SC2968020006, created on 30 June 2017 (41 pages)
21 July 2017Registration of charge SC2968020005, created on 30 June 2017 (41 pages)
21 July 2017Registration of charge SC2968020005, created on 30 June 2017 (41 pages)
21 July 2017Registration of charge SC2968020006, created on 30 June 2017 (41 pages)
14 July 2017Alterations to floating charge SC2968020005 (17 pages)
14 July 2017Alterations to floating charge SC2968020006 (17 pages)
14 July 2017Alterations to floating charge SC2968020004 (17 pages)
14 July 2017Alterations to floating charge SC2968020006 (17 pages)
14 July 2017Alterations to floating charge SC2968020003 (17 pages)
14 July 2017Alterations to floating charge SC2968020003 (17 pages)
14 July 2017Alterations to floating charge SC2968020005 (17 pages)
14 July 2017Alterations to floating charge SC2968020004 (17 pages)
2 March 2017Full accounts made up to 26 June 2016 (13 pages)
2 March 2017Full accounts made up to 26 June 2016 (13 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2016Full accounts made up to 28 June 2015 (13 pages)
15 February 2016Full accounts made up to 28 June 2015 (13 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 26,542
(3 pages)
3 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 26,542
(3 pages)
4 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
4 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 26,542
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 26,542
(3 pages)
2 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 26,542
(3 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
2 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 June 2014Satisfaction of charge 1 in full (7 pages)
7 June 2014Satisfaction of charge 1 in full (7 pages)
27 May 2014Satisfaction of charge 2 in full (4 pages)
27 May 2014Satisfaction of charge 2 in full (4 pages)
21 May 2014Alterations to a floating charge (15 pages)
21 May 2014Alterations to a floating charge (15 pages)
21 May 2014Alterations to a floating charge (15 pages)
21 May 2014Registration of charge 2968020003 (47 pages)
21 May 2014Registration of charge 2968020003 (47 pages)
21 May 2014Registration of charge 2968020004 (48 pages)
21 May 2014Alterations to a floating charge (15 pages)
21 May 2014Registration of charge 2968020004 (48 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a secretary (2 pages)
6 March 2014Termination of appointment of Henry Mcgarvie as a director (2 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 26,542
(15 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 26,542
(15 pages)
28 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 26,542
(15 pages)
29 January 2014Register(s) moved to registered office address (2 pages)
29 January 2014Register(s) moved to registered office address (2 pages)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
15 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
27 September 2012Full accounts made up to 31 December 2011 (18 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 31 December 2010 (11 pages)
27 September 2011Full accounts made up to 31 December 2010 (11 pages)
17 February 2011Termination of appointment of Noel Murphy as a director (1 page)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
17 February 2011Termination of appointment of Noel Murphy as a director (1 page)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
22 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
22 December 2010Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
5 March 2010Director's details changed for Mr Noel Coyle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Anthony Obernik on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (1 page)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Anthony Obernik on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Noel Coyle on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Noel John Murphy on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Director's details changed for Noel John Murphy on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (1 page)
5 March 2010Director's details changed for Mr Anthony Obernik on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Mr Noel Coyle on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Register(s) moved to registered inspection location (1 page)
5 March 2010Director's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Noel John Murphy on 5 March 2010 (2 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
10 November 2009Resolutions
  • RES13 ‐ Facilities agrmt, deed of accesion, floating charge 23/10/2009
(3 pages)
10 November 2009Resolutions
  • RES13 ‐ Facilities agrmt, deed of accesion, floating charge 23/10/2009
(3 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
6 March 2009Return made up to 08/02/09; full list of members (5 pages)
6 March 2009Return made up to 08/02/09; full list of members (5 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
6 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 July 2008Appointment terminated director james kelly (1 page)
8 July 2008Appointment terminated director james kelly (1 page)
1 May 2008Appointment terminated director alvin price (1 page)
1 May 2008Appointment terminated director alvin price (1 page)
4 March 2008Return made up to 08/02/08; full list of members (6 pages)
4 March 2008Return made up to 08/02/08; full list of members (6 pages)
16 November 2007New director appointed (2 pages)
16 November 2007New director appointed (2 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007New director appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New director appointed (1 page)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 October 2007Declaration of assistance for shares acquisition (15 pages)
2 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 2007Memorandum and Articles of Association (16 pages)
25 September 2007Memorandum and Articles of Association (16 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 September 2007New secretary appointed;new director appointed (3 pages)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Secretary resigned;director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (3 pages)
18 September 2007Director resigned (1 page)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New secretary appointed;new director appointed (3 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Secretary resigned;director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
20 July 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
20 July 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
28 February 2007Return made up to 08/02/07; full list of members (3 pages)
28 February 2007Return made up to 08/02/07; full list of members (3 pages)
19 June 2006Company name changed dalglen (no. 1023) LIMITED\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed dalglen (no. 1023) LIMITED\certificate issued on 19/06/06 (2 pages)
14 June 2006Ad 26/05/06--------- £ si 26540@1=26540 £ ic 2/26542 (2 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Nc inc already adjusted 26/05/06 (2 pages)
14 June 2006Particulars of contract relating to shares (5 pages)
14 June 2006Particulars of contract relating to shares (5 pages)
14 June 2006Ad 26/05/06--------- £ si 26540@1=26540 £ ic 2/26542 (2 pages)
14 June 2006Nc inc already adjusted 26/05/06 (2 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2006New director appointed (3 pages)
3 June 2006New director appointed (4 pages)
3 June 2006Registered office changed on 03/06/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
3 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 June 2006New director appointed (3 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 June 2006Director resigned (1 page)
3 June 2006Registered office changed on 03/06/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page)
3 June 2006New secretary appointed;new director appointed (4 pages)
3 June 2006Secretary resigned (1 page)
3 June 2006Director resigned (1 page)
3 June 2006New director appointed (4 pages)
3 June 2006New secretary appointed;new director appointed (4 pages)
8 February 2006Incorporation (18 pages)
8 February 2006Incorporation (18 pages)