HIGHLAND HOUSE OF FRASER LIMITED
ELGIN

Hellopages » Moray » Moray » IV30 1JB

Company number SC262923
Status Active
Incorporation Date 4 February 2004
Company Type Private Limited Company
Address PARK HOUSE CENTRE, SOUTH STREET, ELGIN, MORAY, IV30 1JB
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores, 47721 - Retail sale of footwear in specialised stores, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of HIGHLAND HOUSE OF FRASER LIMITED are www.highlandhouseoffraser.co.uk, and www.highland-house-of-fraser.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Highland House of Fraser Limited is a Private Limited Company. The company registration number is SC262923. Highland House of Fraser Limited has been working since 04 February 2004. The present status of the company is Active. The registered address of Highland House of Fraser Limited is Park House Centre South Street Elgin Moray Iv30 1jb. . FRASER, William is a Secretary of the company. FRASER, Shona Marie is a Director of the company. FRASER, 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 "Retail sale of clothing in specialised stores".


Current Directors

Secretary
FRASER, William
Appointed Date: 04 February 2004

Director
FRASER, Shona Marie
Appointed Date: 04 February 2004
75 years old

Director
FRASER, William
Appointed Date: 04 February 2004
78 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 04 February 2004
Appointed Date: 04 February 2004

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 04 February 2004
Appointed Date: 04 February 2004

Persons With Significant Control

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

Mrs Shona Marie Fraser
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HIGHLAND HOUSE OF FRASER LIMITED Events

06 Feb 2017
Confirmation statement made on 2 February 2017 with updates
28 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 29 more events
15 Apr 2004
New director appointed
13 Feb 2004
Accounting reference date extended from 28/02/05 to 31/03/05
06 Feb 2004
Director resigned
06 Feb 2004
Secretary resigned
04 Feb 2004
Incorporation

HIGHLAND HOUSE OF FRASER LIMITED Charges

4 May 2004
Bond & floating charge
Delivered: 10 May 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…