FRASER & GRANT LIMITED
INVERNESS BRISKOFFICE LIMITED

Hellopages » Highland » Highland » IV2 5GH

Company number SC250271
Status Active
Incorporation Date 29 May 2003
Company Type Private Limited Company
Address CLAVA HOUSE, CRADLEHALL BUSINESS PARK, INVERNESS, IV2 5GH
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-30 GBP 20,000 . The most likely internet sites of FRASER & GRANT LIMITED are www.frasergrant.co.uk, and www.fraser-grant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Fraser Grant Limited is a Private Limited Company. The company registration number is SC250271. Fraser Grant Limited has been working since 29 May 2003. The present status of the company is Active. The registered address of Fraser Grant Limited is Clava House Cradlehall Business Park Inverness Iv2 5gh. . FRASER, Angela is a Secretary of the company. FRASER, Thomas is a Director of the company. GRANT, Ian is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Joinery installation".


Current Directors

Secretary
FRASER, Angela
Appointed Date: 09 June 2003

Director
FRASER, Thomas
Appointed Date: 09 June 2003
65 years old

Director
GRANT, Ian
Appointed Date: 09 June 2003
65 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 June 2003
Appointed Date: 29 May 2003

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 June 2003
Appointed Date: 29 May 2003

FRASER & GRANT LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 August 2016
15 Jun 2016
Total exemption small company accounts made up to 31 August 2015
30 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 20,000

26 Jun 2015
Registration of charge SC2502710005, created on 22 June 2015
29 May 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,000

...
... and 45 more events
11 Jul 2003
New secretary appointed
11 Jul 2003
Director resigned
11 Jul 2003
Secretary resigned
11 Jul 2003
Registered office changed on 11/07/03 from: 24 great king street edinburgh midlothian EH3 6QN
29 May 2003
Incorporation

FRASER & GRANT LIMITED Charges

22 June 2015
Charge code SC25 0271 0005
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
11 March 2008
Standard security
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Area of ground extending 0.1898 hectares at stafford road…
28 February 2008
Standard security
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Delnies and tradespark hall, sandown road, nairn NRN1275.
22 May 2007
Bond & floating charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
18 December 2003
Bond & floating charge
Delivered: 31 December 2003
Status: Satisfied on 12 December 2007
Persons entitled: Lloyds Tsb Scotland PLC
Description: Undertaking and all property and assets present and future…