FRASER LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML5 2DX

Company number SC211712
Status Active
Incorporation Date 6 October 2000
Company Type Private Limited Company
Address 8-10 HORNOCK ROAD, COATBRIDGE, ML5 2DX
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FRASER LIMITED are www.fraser.co.uk, and www.fraser.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Fraser Limited is a Private Limited Company. The company registration number is SC211712. Fraser Limited has been working since 06 October 2000. The present status of the company is Active. The registered address of Fraser Limited is 8 10 Hornock Road Coatbridge Ml5 2dx. . FRASER, Thomas Smith is a Secretary of the company. FRASER, Thomas Smith is a Director of the company. Secretary AILSA CRAIG SECRETARIES LIMITED has been resigned. Director FRASER, William Stewart has been resigned. Director AILSA CRAIG LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
FRASER, Thomas Smith
Appointed Date: 04 November 2000

Director
FRASER, Thomas Smith
Appointed Date: 04 November 2000
73 years old

Resigned Directors

Secretary
AILSA CRAIG SECRETARIES LIMITED
Resigned: 04 November 2000
Appointed Date: 06 October 2000

Director
FRASER, William Stewart
Resigned: 18 September 2015
Appointed Date: 04 November 2000
70 years old

Director
AILSA CRAIG LIMITED
Resigned: 04 November 2000
Appointed Date: 06 October 2000

Persons With Significant Control

Fraser Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRASER LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Confirmation statement made on 6 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

26 Nov 2015
Secretary's details changed for Thomas Smith Fraser on 20 October 2015
...
... and 47 more events
07 Nov 2000
Secretary resigned
07 Nov 2000
Director resigned
07 Nov 2000
New secretary appointed;new director appointed
07 Nov 2000
New director appointed
06 Oct 2000
Incorporation

FRASER LIMITED Charges

26 April 2006
Standard security
Delivered: 9 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 1, carrick view, glenboig.
25 February 2004
Standard security
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground being the leased subjects lying to the…
25 February 2004
Standard security
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That plot of ground being the leased subjects lying on the…
25 February 2004
Standard security
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Areas of ground lying on the north side of hornock road…
25 February 2004
Standard security
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: That area of ground being the leased subjects lying on the…
26 November 2003
Bond & floating charge
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 May 2001
Standard security
Delivered: 7 June 2001
Status: Satisfied on 7 November 2008
Persons entitled: The Charente Steam-Ship Company Limited
Description: Subjects lying generally to the north east of hornock road…
26 April 2001
Bond & floating charge
Delivered: 3 May 2001
Status: Satisfied on 7 November 2008
Persons entitled: The Charente Steam-Ship Company Limited
Description: Undertaking and all property and assets present and future…