Company NameFraser James Rice Ltd
DirectorsFraser Rice and Rosalind Butler-Rice
Company StatusActive
Company NumberSC479969
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameFraser Rice
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2014(same day as company formation)
RoleCamera Operator
Country of ResidenceScotland
Correspondence Address12 East Restalrig Terrace
Edinburgh
EH6 8EE
Scotland
Director NameMrs Rosalind Butler-Rice
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(8 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 East Restalrig Terrace
Edinurgh
EH6 8EE
Scotland

Location

Registered Address12 East Restalrig Terrace
Edinburgh
EH6 8EE
Scotland
ConstituencyEdinburgh East
WardLeith

Shareholders

100 at £1Fraser Rice
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

17 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Change of details for Mrs Rosalind Elizabeth Butler-Rice as a person with significant control on 15 June 2018 (2 pages)
2 July 2018Registered office address changed from 1 Somerset Place Edinburgh EH6 8AG to 12 East Restalrig Terrace Edinburgh EH6 8EE on 2 July 2018 (1 page)
2 July 2018Director's details changed for Fraser Rice on 15 June 2018 (2 pages)
2 July 2018Change of details for Mr Fraser James Rice as a person with significant control on 15 June 2018 (2 pages)
19 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
15 June 2018Change of details for Mr Fraser James Rice as a person with significant control on 11 July 2017 (2 pages)
14 June 2018Notification of Rosalind Elizabeth Butler-Rice as a person with significant control on 11 July 2017 (2 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
(35 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
(35 pages)