Company NameFrasermedia Ltd
Company StatusDissolved
Company NumberSC323826
CategoryPrivate Limited Company
Incorporation Date16 May 2007(16 years, 11 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMs Pauline Ann Fraser
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameHM Secretaries Limited (Corporation)
StatusClosed
Appointed31 March 2016(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 28 September 2021)
Correspondence Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
Secretary NameMr Stephen John Cook
NationalityBritish
StatusResigned
Appointed16 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address174 Springfield Road
Aberdeen
Aberdeenshire
AB15 7SD
Scotland

Contact

Websitefrasermedia.co.uk
Telephone01224 857999
Telephone regionAberdeen

Location

Registered Address6 & 7 Queens Terrace
Aberdeen
AB10 1XL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Pauline Cook
100.00%
Ordinary

Financials

Year2014
Net Worth£48,883
Cash£51,515
Current Liabilities£49,959

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 March 2021Voluntary strike-off action has been suspended (1 page)
4 March 2021Application to strike the company off the register (2 pages)
17 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
20 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
19 February 2019Registered office address changed from 1-3 Albyn Terrace Aberdeen AB10 1YP Scotland to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 19 February 2019 (1 page)
19 February 2019Change of details for Ms Pauline Ann Fraser as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Ms Pauline Ann Fraser on 19 February 2019 (2 pages)
12 November 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
14 June 2018Registered office address changed from 6 & 7 Queens Terrace Aberdeen AB10 1XL Scotland to 1-3 Albyn Terrace Aberdeen AB10 1YP on 14 June 2018 (1 page)
13 June 2018Director's details changed for Ms Pauline Ann Fraser on 13 June 2018 (2 pages)
13 June 2018Registered office address changed from 1 - 3 Albyn Terrace Aberdeen AB10 1YP to 6 & 7 Queens Terrace Aberdeen AB10 1XL on 13 June 2018 (1 page)
13 June 2018Change of details for Ms Pauline Ann Fraser as a person with significant control on 13 June 2018 (2 pages)
13 June 2018Director's details changed for Ms Pauline Ann Fraser on 13 June 2018 (2 pages)
13 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Director's details changed for Mrs Pauline Ann Cook on 17 May 2017 (2 pages)
17 May 2017Director's details changed for Mrs Pauline Ann Cook on 17 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
14 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(4 pages)
25 April 2016Appointment of Hm Secretaries Limited as a secretary on 31 March 2016 (2 pages)
25 April 2016Appointment of Hm Secretaries Limited as a secretary on 31 March 2016 (2 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Registered office address changed from 19a Chattan Place Aberdeen Aberdeenshire AB10 6RB to 1 - 3 Albyn Terrace Aberdeen AB10 1YP on 11 June 2015 (1 page)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Termination of appointment of Stephen John Cook as a secretary on 30 April 2015 (1 page)
11 June 2015Termination of appointment of Stephen John Cook as a secretary on 30 April 2015 (1 page)
11 June 2015Registered office address changed from 19a Chattan Place Aberdeen Aberdeenshire AB10 6RB to 1 - 3 Albyn Terrace Aberdeen AB10 1YP on 11 June 2015 (1 page)
11 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
11 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 August 2010Registered office address changed from Craigieburn House 174 Springfield Road Aberdeen AB15 7SD on 30 August 2010 (1 page)
30 August 2010Registered office address changed from Craigieburn House 174 Springfield Road Aberdeen AB15 7SD on 30 August 2010 (1 page)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Mrs Pauline Ann Cook on 16 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Pauline Ann Cook on 16 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
18 May 2009Director's change of particulars / pauline fraser / 13/12/2008 (2 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Director's change of particulars / pauline fraser / 13/12/2008 (2 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
30 May 2008Director's change of particulars / pauline fraser / 29/06/2007 (2 pages)
30 May 2008Secretary's change of particulars / stephen cook / 20/05/2008 (1 page)
30 May 2008Return made up to 16/05/08; full list of members (3 pages)
30 May 2008Secretary's change of particulars / stephen cook / 20/05/2008 (1 page)
30 May 2008Director's change of particulars / pauline fraser / 29/06/2007 (2 pages)
30 May 2008Return made up to 16/05/08; full list of members (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 44 devonshire road aberdeen aberdeenshire AB10 6XR (1 page)
13 August 2007Registered office changed on 13/08/07 from: 44 devonshire road aberdeen aberdeenshire AB10 6XR (1 page)
16 May 2007Incorporation (20 pages)
16 May 2007Incorporation (20 pages)