Company NameA J Fraser Hld Limited
DirectorJean Merran Findlay Fraser
Company StatusActive
Company NumberSC427862
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Jean Merran Findlay Fraser
Date of BirthJuly 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleLiaison Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wright, Johnston & Mackenzie Llp The Capital B
12-13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director NameMr Alastair James Fraser
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Attadale Road
Inverness
Highland
IV3 5QH
Scotland

Location

Registered Address100 Willowbrae Avenue
Edinburgh
EH8 7HU
Scotland
ConstituencyEdinburgh East
WardCraigentinny/Duddingston
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alastair Fraser
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,634
Cash£6,320
Current Liabilities£90,168

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

10 November 2023Total exemption full accounts made up to 31 July 2023 (10 pages)
26 September 2023Director's details changed for Mrs Jean Merran Findlay Fraser on 26 September 2023 (2 pages)
26 September 2023Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland to 100 Willowbrae Avenue Edinburgh EH8 7HU on 26 September 2023 (1 page)
8 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 July 2022 (9 pages)
7 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 July 2021 (8 pages)
14 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
11 November 2019Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st. Andrew Square Edinburgh EH2 2AF on 11 November 2019 (1 page)
12 September 2019Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 12 September 2019 (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
5 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 June 2016Termination of appointment of Alastair James Fraser as a director on 22 June 2016 (1 page)
28 June 2016Termination of appointment of Alastair James Fraser as a director on 22 June 2016 (1 page)
21 June 2016Appointment of Mrs Jean Merran Findlay Fraser as a director on 21 June 2016 (2 pages)
21 June 2016Appointment of Mrs Jean Merran Findlay Fraser as a director on 21 June 2016 (2 pages)
30 September 2015Director's details changed for Mr Alastair James Fraser on 29 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Alastair James Fraser on 29 September 2015 (2 pages)
21 September 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
21 September 2015Total exemption full accounts made up to 31 July 2015 (11 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
22 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
12 July 2012Registered office address changed from Lochuanagan Farm Lochuanagan Fort Augustus Inverness-Shire PH32 4BY Scotland on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Lochuanagan Farm Lochuanagan Fort Augustus Inverness-Shire PH32 4BY Scotland on 12 July 2012 (1 page)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)