Company NameFraser (Scotland) Limited
DirectorAntonia Louis Pauline Sampson
Company StatusActive
Company NumberSC406489
CategoryPrivate Limited Company
Incorporation Date31 August 2011(12 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Antonia Louis Pauline Sampson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Darnley Street
Glasgow
G41 2LL
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Charles Roddick Fraser Sampson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStrathaven Business Centre 7 Green Street
Strathaven
Lanarkshire
ML10 6LT
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 August 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressAskari & Co. Limited
162 Darnley Street
Glasgow
G41 2LL
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Antonia Sampson
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

30 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
8 July 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
8 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
31 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
31 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
23 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
27 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
27 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
28 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
28 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
30 August 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
11 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 June 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
20 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
(3 pages)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
11 May 2015Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Glasgow South Lanarkshire G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Glasgow South Lanarkshire G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 May 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
18 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
18 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
31 August 2013Compulsory strike-off action has been discontinued (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2013First Gazette notice for compulsory strike-off (1 page)
28 August 2013Registered office address changed from Strathaven Business Centre 7 Green Street Strathaven Lanarkshire ML10 6LT Scotland on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Strathaven Business Centre 7 Green Street Strathaven Lanarkshire ML10 6LT Scotland on 28 August 2013 (1 page)
26 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
26 August 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
12 January 2013Compulsory strike-off action has been discontinued (1 page)
11 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Termination of appointment of Charles Sampson as a director (1 page)
18 July 2012Termination of appointment of Charles Sampson as a director (1 page)
17 May 2012Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 505 Great Western Road Glasgow G12 8HN United Kingdom on 17 May 2012 (1 page)
29 September 2011Termination of appointment of Stephen Mabbott as a director (1 page)
29 September 2011Termination of appointment of Stephen Mabbott as a director (1 page)
29 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
29 September 2011Termination of appointment of Brian Reid Ltd. as a secretary (1 page)
2 September 2011Appointment of Mrs Antonia Louis Pauline Sampson as a director (2 pages)
2 September 2011Appointment of Mrs Antonia Louis Pauline Sampson as a director (2 pages)
2 September 2011Appointment of Mr Charles Roddick Fraser Sampson as a director (2 pages)
2 September 2011Appointment of Mr Charles Roddick Fraser Sampson as a director (2 pages)
31 August 2011Incorporation (23 pages)
31 August 2011Incorporation (23 pages)