Company NameFraoch Northfield Limited
Company StatusActive
Company NumberSC395982
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Rebecca Peta Sadler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleDentist
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Director NameMr Robert Andrew Michael Davidson
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(11 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Clinical Officer
Country of ResidenceScotland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMrs Catherine Julia Tannahill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleDirector Of Dentistry
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Paul Mark Davis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2023(12 years, 1 month after company formation)
Appointment Duration11 months
RoleCfo Uk & Ireland
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Heath Denis Batwell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed28 November 2023(12 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMr Scot Muir
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleDental Surgeon
Country of ResidenceScotland
Correspondence AddressFraoch House Northfield
Lesmahagow
Lanark
ML11 0JE
Scotland
Director NameMrs Yvonne Muir
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFraoch House Northfield
Lesmahagow
Lanark
ML11 0JE
Scotland
Director NameMr Christopher Ian Saunders
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(8 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 January 2020)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Darren James Ivor Milne
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(8 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Director NameDr Mark Howard Hamburger
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(8 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2022)
RoleClinical Director
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Secretary NameDarren James Ivor Milne
StatusResigned
Appointed04 October 2019(8 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 March 2020)
RoleCompany Director
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Christopher Ben Cohen
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosehill New Barn Lane
Cheltenham
GL52 3LZ
Wales
Director NameMr Michael David Killick
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2022(11 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 May 2023)
RoleInterim Cfo Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Scot Muir
50.00%
Ordinary
50 at £1Yvonne Muir
50.00%
Ordinary

Financials

Year2014
Net Worth£680
Cash£4,220
Current Liabilities£5,838

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return21 March 2024 (3 weeks, 5 days ago)
Next Return Due4 April 2025 (11 months, 3 weeks from now)

Charges

23 June 2014Delivered on: 25 June 2014
Persons entitled: The Royal Bank of Scotland

Classification: A registered charge
Outstanding

Filing History

28 September 2020Current accounting period shortened from 4 October 2020 to 30 September 2020 (1 page)
18 June 2020Termination of appointment of Darren James Ivor Milne as a director on 21 May 2020 (1 page)
21 May 2020Director's details changed for Mr Christopher Ben Cohen on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Dr Mark Howard Hamburger on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Dr Rebecca Peta Sadler on 21 May 2020 (2 pages)
21 May 2020Director's details changed for Mr Darren James Ivor Milne on 21 May 2020 (2 pages)
25 March 2020Confirmation statement made on 22 March 2020 with updates (4 pages)
25 March 2020Termination of appointment of Darren James Ivor Milne as a secretary on 25 March 2020 (1 page)
18 February 2020Appointment of Mr Christopher Ben Cohen as a director on 27 January 2020 (2 pages)
18 February 2020Termination of appointment of Christopher Ian Saunders as a director on 27 January 2020 (1 page)
3 February 2020Total exemption full accounts made up to 4 October 2019 (9 pages)
28 November 2019Previous accounting period shortened from 31 March 2020 to 4 October 2019 (1 page)
16 October 2019Cessation of Yvonne Muir as a person with significant control on 4 October 2019 (1 page)
16 October 2019Cessation of Scot Muir as a person with significant control on 4 October 2019 (1 page)
16 October 2019Notification of Portman Healthcare Limited as a person with significant control on 4 October 2019 (2 pages)
14 October 2019Registered office address changed from Fraoch House Northfield Lesmahagow Lanark ML11 0JE to 12 Hope Street Edinburgh EH2 4DB on 14 October 2019 (1 page)
14 October 2019Termination of appointment of Scot Muir as a director on 4 October 2019 (1 page)
14 October 2019Appointment of Darren James Ivor Milne as a secretary on 4 October 2019 (2 pages)
14 October 2019Appointment of Dr Rebecca Peta Sadler as a director on 4 October 2019 (2 pages)
14 October 2019Appointment of Dr Mark Howard Hamburger as a director on 4 October 2019 (2 pages)
14 October 2019Appointment of Mr Darren James Ivor Milne as a director on 4 October 2019 (2 pages)
14 October 2019Appointment of Mr Christopher Ian Saunders as a director on 4 October 2019 (2 pages)
14 October 2019Termination of appointment of Yvonne Muir as a director on 4 October 2019 (1 page)
10 October 2019Satisfaction of charge SC3959820001 in full (1 page)
17 September 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
18 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Registration of charge 3959820001 (5 pages)
25 June 2014Registration of charge 3959820001 (5 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
31 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
22 March 2011Incorporation (23 pages)
22 March 2011Incorporation (23 pages)