UKBizDB.co.uk

FRASERS OF FALKIRK LIMITED

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

This company is commonly known as Frasers Of Falkirk Limited. The company was founded 37 years ago and was given the registration number SC104467. The firm's registered office is in FALKIRK. You can find them at Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, Stirlingshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:FRASERS OF FALKIRK LIMITED
Company Number:SC104467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1987
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, Stirlingshire, FK1 4JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, FK1 4JQ

Secretary16 February 1998Active
Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, FK1 4JQ

Director05 February 2019Active
Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, FK1 4JQ

Director07 June 2002Active
Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, FK1 4JQ

Director16 February 1998Active
Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, FK1 4JQ

Director27 April 2022Active
Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, FK1 4JQ

Director07 June 2002Active
Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, FK1 4JQ

Director14 December 1989Active
6 Holm Crest, Crossford, Carluke, ML8 5RQ

Secretary14 April 1992Active
13 Bath Street, Glasgow, G2 1HY

Secretary23 January 1998Active
44 Auchinearmont Road, Hamilton, ML3 6JJ

Secretary-Active
6 Holm Crest, Crossford, Carluke, ML8 5RQ

Director14 December 1989Active
Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, FK1 4JQ

Director07 June 2002Active
10 Douglas Street, Hamilton, ML3 0BP

Director-Active
10 Douglas Street, Hamilton, ML3 0BP

Director-Active
Cove Castle, Cove, G84 0NN

Director14 December 1989Active

People with Significant Control

Archer Motor Holdings Limited
Notified on:23 February 2022
Status:Active
Country of residence:Scotland
Address:C/O Frasers Of Falkirk Limited, Glasgow Road, Falkirk, Scotland, FK1 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Archer Motor Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:C/O Frasers Of Falkirk, Glasgow Road, Falkirk, Scotland, FK1 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-22Officers

Termination director company with name termination date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2022-06-06Officers

Change person director company with change date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-06Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type small.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.