Company NameCharles Frazers Ltd
Company StatusActive
Company NumberSC420545
CategoryPrivate Limited Company
Incorporation Date28 March 2012(12 years, 1 month ago)
Previous NameAdams & Leggate Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Stuart Adams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleManager
Country of ResidenceScotland
Correspondence Address6 Inchholm Place Inchcolm Place
East Kilbride
Glasgow
G74 1DS
Scotland
Director NameMrs Moira Adams
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address30 The Avenue At Mearns
Newton Mearns
Glasgow
G77 6EY
Scotland
Director NameMr Reiss Adams
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleManager
Country of ResidenceScotland
Correspondence Address30 The Avenue At Mearns
Newton Mearns
Glasgow
G77 6EY
Scotland
Director NameMs Marisa Adams
Date of BirthMarch 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address30 The Avenue At Mearns
Newton Mearns
Glasgow
G77 6EY
Scotland
Director NameMr Drew Leggate
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2012(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address10 Shaw Street
Larkhall
Lanarkshire
ML9 1NA
Scotland
Director NameMr Stuart Adams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2014)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address6 Inchcolm Place
East Kilbride
Glasgow
G74 1DS
Scotland
Director NameMr Stuart Adams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2014)
RoleButcher
Country of ResidenceScotland
Correspondence Address6 Inchcolm Place
East Kilbride
Glasgow
G74 1DS
Scotland

Contact

Websitewww.charlesfrazer.co.uk
Telephone0141 6395910.0141
Telephone regionGlasgow

Location

Registered Address30 The Avenue At Mearns
Newton Mearns
Glasgow
G77 6EY
Scotland
ConstituencyEast Renfrewshire
WardNeilston, Uplawmoor and Newton Mearns North

Shareholders

50 at £1Drew Leggate
50.00%
Ordinary
50 at £1Stuart Adams
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,788
Cash£15,305
Current Liabilities£11,072

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 3 weeks from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
21 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
28 July 2021Notification of Stuart Adams as a person with significant control on 15 July 2021 (2 pages)
19 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
19 July 2021Cessation of Stuart Adams as a person with significant control on 22 June 2021 (1 page)
19 July 2021Appointment of Ms Marisa Adams as a director on 22 June 2021 (2 pages)
22 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
16 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
(3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
16 July 2020Appointment of Mrs Moira Adams as a director on 16 July 2020 (2 pages)
16 July 2020Appointment of Mr Reiss Adams as a director on 16 July 2020 (2 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
13 July 2020Cessation of Drew Leggate as a person with significant control on 13 July 2020 (1 page)
13 July 2020Termination of appointment of Drew Leggate as a director on 13 July 2020 (1 page)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 May 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 28 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 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Director's details changed for Mr Drew Leggate on 28 March 2012 (2 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Director's details changed for Mr Drew Leggate on 28 March 2012 (2 pages)
13 March 2014Appointment of Mr Stuart Adams as a director (2 pages)
13 March 2014Appointment of Mr Stuart Adams as a director (2 pages)
16 January 2014Termination of appointment of Stuart Adams as a director (1 page)
16 January 2014Termination of appointment of Stuart Adams as a director (1 page)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
31 August 2012Appointment of Mr Stuart Adams as a director (2 pages)
31 August 2012Appointment of Mr Stuart Adams as a director (2 pages)
20 July 2012Termination of appointment of Stuart Adams as a director (1 page)
20 July 2012Termination of appointment of Stuart Adams as a director (1 page)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)