FRASER PROPERTIES (SCOTLAND) LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G40 2QW

Company number SC260431
Status Active
Incorporation Date 8 December 2003
Company Type Private Limited Company
Address SECOND FLOOR PARK LANE HOUSE, 47 BROAD STREET, GLASGOW, LANARKSHIRE, G40 2QW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Director's details changed for Mr Garry William Fraser on 1 December 2016; Secretary's details changed for Mrs Carol Fraser on 10 November 2016. The most likely internet sites of FRASER PROPERTIES (SCOTLAND) LIMITED are www.fraserpropertiesscotland.co.uk, and www.fraser-properties-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Fraser Properties Scotland Limited is a Private Limited Company. The company registration number is SC260431. Fraser Properties Scotland Limited has been working since 08 December 2003. The present status of the company is Active. The registered address of Fraser Properties Scotland Limited is Second Floor Park Lane House 47 Broad Street Glasgow Lanarkshire G40 2qw. . FRASER, Carol is a Secretary of the company. FRASER, Garry William is a Director of the company. Nominee Secretary BRIAN REID LTD. has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FRASER, Carol
Appointed Date: 08 December 2003

Director
FRASER, Garry William
Appointed Date: 08 December 2003
55 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 08 December 2003
Appointed Date: 08 December 2003

Persons With Significant Control

Mr Garry William Fraser
Notified on: 6 April 2016
8 years old
Nature of control: Ownership of shares – 75% or more

FRASER PROPERTIES (SCOTLAND) LIMITED Events

01 Feb 2017
Confirmation statement made on 8 December 2016 with updates
01 Feb 2017
Director's details changed for Mr Garry William Fraser on 1 December 2016
01 Feb 2017
Secretary's details changed for Mrs Carol Fraser on 10 November 2016
01 Feb 2017
Director's details changed for Mr Garry William Fraser on 10 November 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 64 more events
06 Jan 2004
New director appointed
06 Jan 2004
New secretary appointed
10 Dec 2003
Director resigned
10 Dec 2003
Secretary resigned
08 Dec 2003
Incorporation

FRASER PROPERTIES (SCOTLAND) LIMITED Charges

24 November 2009
Standard security
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 10 park drive thorntonhall glasgow.
9 May 2008
Standard security
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Plot two, one bishops park, thorntonhall LAN63929.
24 July 2007
Standard security
Delivered: 1 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 127 carnwarth road, carluke LAN158022.
17 May 2006
Standard security
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1, portsonachan, argyll.
6 February 2006
Standard security
Delivered: 20 February 2006
Status: Satisfied on 20 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1 portsonachan, argyll.
6 February 2006
Standard security
Delivered: 20 February 2006
Status: Satisfied on 20 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2 portsonachan, argyll.
20 May 2005
Standard security
Delivered: 8 June 2005
Status: Satisfied on 20 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The area of ground known as plot 1 at portsonachan, argyll.
19 March 2004
Standard security
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 3, glenancross farm, morar.
19 March 2004
Standard security
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 2, glenancross farm, morar.
5 February 2004
Bond & floating charge
Delivered: 11 February 2004
Status: Satisfied on 9 May 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…