Company NameFraser Brothers (Butchers) Limited
Company StatusActive
Company NumberSC438839
CategoryPrivate Limited Company
Incorporation Date14 December 2012(11 years, 4 months ago)

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 William Fraser Hutcheson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMrs Wilma Elizabeth Hutcheson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameMr Rory Alexander Hutcheson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 8 months
RolePerformance Manager
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland
Director NameClaire Miriam Cochrane
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRedwood 19 Culduthel Road
Inverness
IV2 4AA
Scotland

Location

Registered AddressRedwood
19 Culduthel Road
Inverness
IV2 4AA
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1William Fraser Hutcheson
50.00%
Ordinary
50 at £1Wilma Hutcheson
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,871
Cash£19,926
Current Liabilities£296,483

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

15 April 2014Delivered on: 26 April 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: 1 and 2 high street & 1 & 2 hill street, dingwall.
Outstanding
22 August 2013Delivered on: 29 August 2013
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
20 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
31 August 2020Appointment of Claire Miriam Cochrane as a director on 31 August 2020 (2 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Appointment of Mr Rory Alexander Hutcheson as a director on 24 August 2017 (2 pages)
6 September 2017Appointment of Mr Rory Alexander Hutcheson as a director on 24 August 2017 (2 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
17 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
26 April 2014Registration of charge 4388390002 (16 pages)
26 April 2014Registration of charge 4388390002 (16 pages)
6 January 2014Director's details changed for Mr William Fraser Hutcheson on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mrs Wilma Elizabeth Hutcheson on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mr William Fraser Hutcheson on 1 January 2013 (2 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
6 January 2014Director's details changed for Mr William Fraser Hutcheson on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mrs Wilma Elizabeth Hutcheson on 1 January 2013 (2 pages)
6 January 2014Director's details changed for Mrs Wilma Elizabeth Hutcheson on 1 January 2013 (2 pages)
29 August 2013Registration of charge 4388390001 (20 pages)
29 August 2013Registration of charge 4388390001 (20 pages)
14 December 2012Incorporation (22 pages)
14 December 2012Incorporation (22 pages)