Aberdeen
AB15 4YL
Scotland
Director Name | Mr Paul Baron Bray |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2008(2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Patrick Julian Hulme Smith |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2008(2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Miss Carol Ann Stratton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2008(2 days after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Angus Macrae Matheson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11h Rubislaw Park Road Aberdeen AB15 8BX Scotland |
Director Name | Mr Michael Dale McMillan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Belnies Strachan Banchory Kincardineshire AB31 6LU Scotland |
Director Name | Mr Barry Gregory Kitcherside |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(2 days after company formation) |
Appointment Duration | 12 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mansard Cottage 65 Stoneleigh Road Limpsfield Chart Oxted Surrey RH8 0TP |
Director Name | Mr Stuart Roderick Jenkin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 September 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Mr Eric George Oliver Roseman |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2008(2 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2008(same day as company formation) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Frogmore Property Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £3 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
4 January 2024 | Accounts for a small company made up to 31 March 2023 (15 pages) |
---|---|
5 July 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
6 March 2023 | Accounts for a small company made up to 31 March 2022 (14 pages) |
15 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (14 pages) |
5 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 July 2021 | Director's details changed for Mr Patrick Julian Hulme Smith on 29 July 2020 (2 pages) |
25 May 2021 | Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 25 May 2021 (1 page) |
11 January 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
2 July 2020 | Notification of Frep Group Limited as a person with significant control on 15 June 2016 (1 page) |
2 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
1 July 2020 | Cessation of Frogmore Property Company Limited as a person with significant control on 13 June 2016 (1 page) |
9 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
9 January 2019 | Accounts for a small company made up to 31 March 2018 (12 pages) |
2 July 2018 | Cessation of Eric George Oliver Roseman as a person with significant control on 29 September 2017 (1 page) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 July 2018 | Cessation of Stuart Roderick Jenkin as a person with significant control on 29 September 2017 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
5 January 2018 | Accounts for a small company made up to 31 March 2017 (12 pages) |
10 October 2017 | Termination of appointment of Stuart Roderick Jenkin as a director on 29 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Eric George Oliver Roseman as a director on 29 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Stuart Roderick Jenkin as a director on 29 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Eric George Oliver Roseman as a director on 29 September 2017 (1 page) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (11 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (11 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (10 pages) |
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
12 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders (5 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
11 July 2013 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF on 11 July 2013 (1 page) |
27 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
12 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
16 November 2009 | Director's details changed for Patrick Julian Hulme Smith on 12 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Patrick Julian Hulme Smith on 12 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Eric George Oliver Roseman on 12 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Josephine Clare Brand on 12 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Eric George Oliver Roseman on 12 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Josephine Clare Brand on 12 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Paul Baron Bray on 12 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Carol Ann Stratton on 12 October 2009 (1 page) |
30 October 2009 | Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Stuart Roderick Jenkin on 12 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Carol Ann Stratton on 12 October 2009 (1 page) |
30 October 2009 | Director's details changed for Paul Baron Bray on 12 October 2009 (2 pages) |
6 July 2009 | Appointment terminated director barry kitcherside (1 page) |
6 July 2009 | Appointment terminated director barry kitcherside (1 page) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
22 June 2009 | Resolutions
|
22 June 2009 | Resolutions
|
29 July 2008 | Director appointed josephine clare brand (3 pages) |
29 July 2008 | Director appointed josephine clare brand (3 pages) |
17 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
17 July 2008 | Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page) |
11 July 2008 | Director appointed patrick julian hulm smith (3 pages) |
11 July 2008 | Director appointed patrick julian hulm smith (3 pages) |
10 July 2008 | Director appointed eric george oliver roseman (4 pages) |
10 July 2008 | Director appointed barry gregory kitcherside (3 pages) |
10 July 2008 | Secretary appointed carol ann stratton (2 pages) |
10 July 2008 | Appointment terminated director michael dale mcmillan (1 page) |
10 July 2008 | Director appointed stuart roderick jenkin (3 pages) |
10 July 2008 | Director appointed stuart roderick jenkin (3 pages) |
10 July 2008 | Director appointed eric george oliver roseman (4 pages) |
10 July 2008 | Appointment terminated director angus macrae matheson (1 page) |
10 July 2008 | Director appointed paul baron bray (4 pages) |
10 July 2008 | Secretary appointed carol ann stratton (2 pages) |
10 July 2008 | Director appointed paul baron bray (4 pages) |
10 July 2008 | Appointment terminated director michael dale mcmillan (1 page) |
10 July 2008 | Director appointed barry gregory kitcherside (3 pages) |
10 July 2008 | Appointment terminated secretary burnett & reid (1 page) |
10 July 2008 | Appointment terminated secretary burnett & reid (1 page) |
10 July 2008 | Appointment terminated director angus macrae matheson (1 page) |
30 June 2008 | Incorporation (17 pages) |
30 June 2008 | Incorporation (17 pages) |