ROSS FRASER FOOTCARE PRODUCTS LIMITED
DUNDEE

Hellopages » Dundee City » Dundee City » DD5 3SY

Company number SC248965
Status Active
Incorporation Date 7 May 2003
Company Type Private Limited Company
Address 1 CHALLUM CRESCENT, BROUGHTY FERRY, DUNDEE, TAYSIDE, DD5 3SY
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 7 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 100 . The most likely internet sites of ROSS FRASER FOOTCARE PRODUCTS LIMITED are www.rossfraserfootcareproducts.co.uk, and www.ross-fraser-footcare-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Ross Fraser Footcare Products Limited is a Private Limited Company. The company registration number is SC248965. Ross Fraser Footcare Products Limited has been working since 07 May 2003. The present status of the company is Active. The registered address of Ross Fraser Footcare Products Limited is 1 Challum Crescent Broughty Ferry Dundee Tayside Dd5 3sy. . MCLEOD, Anne Margaret is a Secretary of the company. FRASER, Garry James is a Director of the company. MCLEOD, Anne Margaret is a Director of the company. Nominee Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Nominee Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
MCLEOD, Anne Margaret
Appointed Date: 07 May 2003

Director
FRASER, Garry James
Appointed Date: 07 May 2003
67 years old

Director
MCLEOD, Anne Margaret
Appointed Date: 07 May 2003
63 years old

Resigned Directors

Nominee Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Nominee Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 07 May 2003
Appointed Date: 07 May 2003

Persons With Significant Control

Mr Garry James Fraser
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anne Margaret Mcleod
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSS FRASER FOOTCARE PRODUCTS LIMITED Events

15 May 2017
Confirmation statement made on 7 May 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 May 2016
25 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100

23 Oct 2015
Total exemption small company accounts made up to 31 May 2015
08 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100

...
... and 27 more events
21 May 2003
New secretary appointed
21 May 2003
New director appointed
21 May 2003
Secretary resigned
21 May 2003
Director resigned
07 May 2003
Incorporation