UKBizDB.co.uk

FRASER HART LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fraser Hart Limited. The company was founded 89 years ago and was given the registration number SC018475. The firm's registered office is in . You can find them at 19 Queen Street, Glasgow, , . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:FRASER HART LIMITED
Company Number:SC018475
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1935
End of financial year:25 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:19 Queen Street, Glasgow, G1 3ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Queen Street, Glasgow, G1 3ED

Secretary08 December 2022Active
19 Queen Street, Glasgow, G1 3ED

Director26 July 2007Active
19 Queen Street, Glasgow, G1 3ED

Director23 September 2013Active
19 Queen Street, Glasgow, G1 3ED

Director26 July 2007Active
House 4, 150 Howth Road, Dublin 3,

Secretary26 July 2007Active
Ground Floor, Hertsmere House, Borehamwood, WD6 1TE

Secretary23 July 1990Active
2 Bentley Way, Stanmore, HA7 3RP

Secretary-Active
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE

Secretary26 May 2006Active
19 Queen Street, Glasgow, G1 3ED

Secretary15 October 2007Active
19 Queen Street, Glasgow, G1 3ED

Director30 December 2010Active
19 Queen Street, Glasgow, G1 3ED

Director29 March 2010Active
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE

Director26 August 1992Active
Ground Floor, Hertsmere House, Borehamwood, WD6 1TE

Director-Active
2 Bentley Way, Stanmore, HA7 3RP

Director-Active
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE

Director-Active
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE

Director-Active
52 Watford Road, St. Albans, AL1 2AF

Director15 October 2007Active
19 Queen Street, Glasgow, G1 3ED

Director15 October 2007Active
Springmount, Stocking Lane, Rathfarnham, Ireland, IRISH

Director26 July 2007Active
Springmount, Stocking Lane, Rathfarnham, Ireland, IRISH

Director26 July 2007Active

People with Significant Control

Fred Hill (Glasgow) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:19, Queen Street, Glasgow, United Kingdom, G1 3ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-10Accounts

Accounts with accounts type full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-03-20Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-06Officers

Change person director company with change date.

Download
2019-04-02Accounts

Accounts with accounts type full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type full.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.