Glasgow
G1 3ED
Scotland
Director Name | Mr Anthony Obernik |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 26 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 4 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | Lynne Hamme |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2007) |
Role | Buyer |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Jacqueline Anne Hill |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Lewis Stanley Hill |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Secretary Name | Lewis Stanley Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 July 2007) |
Role | Jeweller |
Correspondence Address | Ground Floor Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Solicitor |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Director Name | Alvin Price |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Springmount Stocking Lane Rathfarnham Dublin 16 Irish |
Secretary Name | Mr Noel Coyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 October 2007) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | House 4 150 Howth Road Dublin 3 Ireland |
Director Name | James Matthew Kelly |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 July 2008) |
Role | Chief Executive |
Correspondence Address | 52 Watford Road St. Albans Hertfordshire AL1 2AF |
Director Name | Mr Henry Murray McGarvie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | Noel John Murphy |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2011) |
Role | Chief Executive |
Country of Residence | Ireland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Secretary Name | Mr Henry Murray McGarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Queen Street Glasgow G1 3ED Scotland |
Director Name | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2006(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Website | fraserhart.co.uk |
---|
Registered Address | 19 Queen Street Glasgow G1 3ED Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
26.5k at £1 | Anthony Nicholas (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,370,544 |
Current Liabilities | £6,393,615 |
Latest Accounts | 26 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2024 (1 month, 1 week from now) |
30 June 2017 | Delivered 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 2017 | Delivered 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 2014 | Delivered on: 21 May 2014 Persons entitled: Allied Irish Banks PLC as Security Trustees Classification: A registered charge Outstanding |
8 May 2014 | Delivered on: 21 May 2014 Persons entitled: Allied Irish Banks PLC as Security Trustee Classification: A registered charge Outstanding |
30 October 2009 | Delivered 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 2009 | Delivered 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 |
29 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Full accounts made up to 30 June 2019 (17 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 April 2019 | Director's details changed for Mr Anthony Obernik on 1 May 2018 (2 pages) |
1 April 2019 | Full accounts made up to 24 June 2018 (15 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 March 2018 | Full accounts made up to 25 June 2017 (15 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (3 pages) |
24 January 2018 | Notification of Anthony Nicholas (Uk) Limited as a person with significant control on 6 April 2016 (4 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
21 July 2017 | Registration of charge SC2968020006, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC2968020005, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC2968020005, created on 30 June 2017 (41 pages) |
21 July 2017 | Registration of charge SC2968020006, created on 30 June 2017 (41 pages) |
14 July 2017 | Alterations to floating charge SC2968020005 (17 pages) |
14 July 2017 | Alterations to floating charge SC2968020006 (17 pages) |
14 July 2017 | Alterations to floating charge SC2968020004 (17 pages) |
14 July 2017 | Alterations to floating charge SC2968020006 (17 pages) |
14 July 2017 | Alterations to floating charge SC2968020003 (17 pages) |
14 July 2017 | Alterations to floating charge SC2968020003 (17 pages) |
14 July 2017 | Alterations to floating charge SC2968020005 (17 pages) |
14 July 2017 | Alterations to floating charge SC2968020004 (17 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (13 pages) |
2 March 2017 | Full accounts made up to 26 June 2016 (13 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
15 February 2016 | Full accounts made up to 28 June 2015 (13 pages) |
15 February 2016 | Full accounts made up to 28 June 2015 (13 pages) |
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
4 February 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
7 June 2014 | Satisfaction of charge 1 in full (7 pages) |
7 June 2014 | Satisfaction of charge 1 in full (7 pages) |
27 May 2014 | Satisfaction of charge 2 in full (4 pages) |
27 May 2014 | Satisfaction of charge 2 in full (4 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Registration of charge 2968020003 (47 pages) |
21 May 2014 | Registration of charge 2968020003 (47 pages) |
21 May 2014 | Registration of charge 2968020004 (48 pages) |
21 May 2014 | Alterations to a floating charge (15 pages) |
21 May 2014 | Registration of charge 2968020004 (48 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a secretary (2 pages) |
6 March 2014 | Termination of appointment of Henry Mcgarvie as a director (2 pages) |
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
29 January 2014 | Register(s) moved to registered office address (2 pages) |
29 January 2014 | Register(s) moved to registered office address (2 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 February 2011 | Termination of appointment of Noel Murphy as a director (1 page) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Termination of appointment of Noel Murphy as a director (1 page) |
17 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 20 December 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 March 2010 | Director's details changed for Mr Noel Coyle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Anthony Obernik on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (1 page) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Anthony Obernik on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Noel Coyle on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Noel John Murphy on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Register inspection address has been changed (1 page) |
5 March 2010 | Director's details changed for Noel John Murphy on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (1 page) |
5 March 2010 | Director's details changed for Mr Anthony Obernik on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Noel Coyle on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Register(s) moved to registered inspection location (1 page) |
5 March 2010 | Director's details changed for Mr Henry Murray Mcgarvie on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Noel John Murphy on 5 March 2010 (2 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
10 November 2009 | Resolutions
|
10 November 2009 | Resolutions
|
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (5 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
8 July 2008 | Appointment terminated director james kelly (1 page) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
1 May 2008 | Appointment terminated director alvin price (1 page) |
4 March 2008 | Return made up to 08/02/08; full list of members (6 pages) |
4 March 2008 | Return made up to 08/02/08; full list of members (6 pages) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New secretary appointed (1 page) |
25 October 2007 | New director appointed (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
25 October 2007 | Secretary resigned (1 page) |
25 October 2007 | New director appointed (1 page) |
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Resolutions
|
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Resolutions
|
2 October 2007 | Declaration of assistance for shares acquisition (15 pages) |
2 October 2007 | Resolutions
|
25 September 2007 | Memorandum and Articles of Association (16 pages) |
25 September 2007 | Memorandum and Articles of Association (16 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
18 September 2007 | New secretary appointed;new director appointed (3 pages) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Secretary resigned;director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New director appointed (3 pages) |
18 September 2007 | New secretary appointed;new director appointed (3 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New secretary appointed;new director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | New director appointed (2 pages) |
6 September 2007 | Director resigned (1 page) |
20 July 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
20 July 2007 | Group of companies' accounts made up to 31 March 2007 (34 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
19 June 2006 | Company name changed dalglen (no. 1023) LIMITED\certificate issued on 19/06/06 (2 pages) |
19 June 2006 | Company name changed dalglen (no. 1023) LIMITED\certificate issued on 19/06/06 (2 pages) |
14 June 2006 | Ad 26/05/06--------- £ si 26540@1=26540 £ ic 2/26542 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Nc inc already adjusted 26/05/06 (2 pages) |
14 June 2006 | Particulars of contract relating to shares (5 pages) |
14 June 2006 | Particulars of contract relating to shares (5 pages) |
14 June 2006 | Ad 26/05/06--------- £ si 26540@1=26540 £ ic 2/26542 (2 pages) |
14 June 2006 | Nc inc already adjusted 26/05/06 (2 pages) |
14 June 2006 | Resolutions
|
3 June 2006 | New director appointed (3 pages) |
3 June 2006 | New director appointed (4 pages) |
3 June 2006 | Registered office changed on 03/06/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
3 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
3 June 2006 | New director appointed (3 pages) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: dalmore house 310 st vincent street glasgow strathclyde G2 5QR (1 page) |
3 June 2006 | New secretary appointed;new director appointed (4 pages) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | New director appointed (4 pages) |
3 June 2006 | New secretary appointed;new director appointed (4 pages) |
8 February 2006 | Incorporation (18 pages) |
8 February 2006 | Incorporation (18 pages) |