FRASER BRUCE PROPERTIES LTD.

Hellopages » Stirling » Stirling » FK7 7LT

Company number SC314500
Status Active
Incorporation Date 11 January 2007
Company Type Private Limited Company
Address MILL HALL, STIRLING, FK7 7LT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,000 . The most likely internet sites of FRASER BRUCE PROPERTIES LTD. are www.fraserbruceproperties.co.uk, and www.fraser-bruce-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Fraser Bruce Properties Ltd is a Private Limited Company. The company registration number is SC314500. Fraser Bruce Properties Ltd has been working since 11 January 2007. The present status of the company is Active. The registered address of Fraser Bruce Properties Ltd is Mill Hall Stirling Fk7 7lt. . BRUCE, Maureen Elizabeth is a Secretary of the company. BRUCE, Andrew Fraser is a Director of the company. BRUCE, Euan Fraser is a Director of the company. BRUCE, Jamie Ross 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 "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRUCE, Maureen Elizabeth
Appointed Date: 11 January 2007

Director
BRUCE, Andrew Fraser
Appointed Date: 11 January 2007
78 years old

Director
BRUCE, Euan Fraser
Appointed Date: 11 January 2007
51 years old

Director
BRUCE, Jamie Ross
Appointed Date: 11 January 2007
49 years old

Resigned Directors

Nominee Secretary
BRIAN REID LTD.
Resigned: 11 January 2007
Appointed Date: 11 January 2007

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 11 January 2007
Appointed Date: 11 January 2007

Persons With Significant Control

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

FRASER BRUCE PROPERTIES LTD. Events

23 Jan 2017
Confirmation statement made on 11 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
18 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

21 Aug 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000

...
... and 22 more events
01 Mar 2007
New secretary appointed
01 Mar 2007
Ad 11/01/07--------- £ si 998@1=998 £ ic 2/1000
16 Jan 2007
Secretary resigned
16 Jan 2007
Director resigned
11 Jan 2007
Incorporation