Company NameAlastair J Fraser Limited
DirectorJean Merran Findlay Fraser
Company StatusActive
Company NumberSC427920
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

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 Christopher James Fraser
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address3 Attadale Road
Inverness
Highland
IV3 5QH
Scotland
Director NameMr Alastair James Fraser
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Attadale Road
Inverness
Highland
IV3 5QH
Scotland

Contact

Websitewww.alastairfraser.com

Location

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

Shareholders

81 at £1Alastair Fraser
81.00%
Ordinary
19 at £1Christopher Fraser
19.00%
Ordinary

Financials

Year2014
Net Worth£13,016
Current Liabilities£51,929

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 November 2023 (6 months, 1 week ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Filing History

7 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
28 April 2020Confirmation statement made on 2 November 2019 with updates (4 pages)
27 April 2020Change of details for Mrs Jean Merran Findlay Fraser as a person with significant control on 2 November 2018 (2 pages)
27 April 2020Notification of David Nish as a person with significant control on 2 November 2018 (2 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)
14 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (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)
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)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 December 2015 (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 Christopher James Fraser as a director on 27 June 2016 (1 page)
28 June 2016Termination of appointment of Christopher James Fraser as a director on 27 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 small company accounts made up to 31 December 2014 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
18 February 2015Appointment of Mr Alastair James Fraser as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Mr Alastair James Fraser as a director on 1 January 2015 (2 pages)
18 February 2015Appointment of Mr Alastair James Fraser as a director on 1 January 2015 (2 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
12 March 2014Previous accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 100
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 100
(3 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)