UKBizDB.co.uk

FRASERS (BROWN STREET) LIMITED

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

This company is commonly known as Frasers (brown Street) Limited. The company was founded 31 years ago and was given the registration number SC143073. The firm's registered office is in EDINBURGH. You can find them at 101 Rose Street South Lane, , Edinburgh, Midlothian. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FRASERS (BROWN STREET) LIMITED
Company Number:SC143073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1993
End of financial year:30 September 2023
Jurisdiction:Scotland
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:101 Rose Street South Lane, Edinburgh, Midlothian, Scotland, EH2 3JG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG

Director27 April 2018Active
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG

Director15 February 2019Active
6 Fleming Close, Farnborough, GU14 8BT

Secretary11 February 1998Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Secretary05 March 1993Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Secretary27 April 2007Active
60 North Castle Street, Edinburgh, EH2 3LU

Secretary28 May 1993Active
8 Mossway, Beaconsfield, HP9 1TG

Secretary25 February 1994Active
Thorney Lane, Iver, SL0 9HQ

Secretary25 February 1994Active
4a, Melville Street, Edinburgh, Scotland, EH3 7NS

Corporate Secretary01 September 2005Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Secretary01 September 2010Active
6 Fleming Close, Farnborough, GU14 8BT

Director02 March 2006Active
5 Wendron Close, Goldsworth Park, Woking, GU21 3PB

Director09 September 2003Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director05 March 1993Active
438, Alexandra Road, 21-00 Alexandra Point, Singapore, 119958

Director01 September 2009Active
7 West Hill Avenue, Epsom, KT19 8LE

Director22 June 1994Active
Madeleine Smith House, 6/7 Blythswood Square, Glasgow, G2 4AD

Nominee Director05 March 1993Active
Foxlea Manor, Dorneywood Road, Burnham, SL1 8PS

Director04 March 1994Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director20 November 2014Active
2 Orchard Road, St Margarets, TW1 1LY

Director21 December 2006Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director01 September 2005Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director22 February 2005Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director04 March 1994Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director15 February 2019Active
81, Cromwell Road, London, SW7 5BW

Director27 April 2007Active
Mill Of Argatty, Doune, FK16 6DN

Director28 May 1993Active
60 North Castle Street, Edinburgh, EH2 3LU

Director28 May 1993Active
31 Churchill Drive, Glasgow, G11 7LN

Director22 February 1994Active
Old Orchard Cottage, Church Lane, Charlton On Otmoor, OX5 2UA

Director27 April 2008Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director04 March 1994Active
59 Chiswick Staithe, Hartington Road, London, W4 3TP

Director16 August 2002Active
3 Glebe Road, Cogenhoe, Northampton, NN7 1NR

Director25 February 1994Active
The Old Stable House, Finches Lane, Haywards Heath, RH16 2PG

Director22 June 1994Active
Thorney Lane, Iver, SL0 9HQ

Director25 February 1994Active
8 Mossway, Beaconsfield, HP9 1TG

Director25 February 1994Active

People with Significant Control

Frasers Property (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:81, Cromwell Road, London, England, SW7 5BW
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.