This company is commonly known as Fred Hill Holdings Limited. The company was founded 33 years ago and was given the registration number SC125880. The firm's registered office is in . You can find them at 19 Queen Street, Glasgow, , . This company's SIC code is 70100 - Activities of head offices.
Name | : | FRED HILL HOLDINGS LIMITED |
---|---|---|
Company Number | : | SC125880 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1990 |
End of financial year | : | 25 June 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 19 Queen Street, Glasgow, G1 3ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Queen Street, Glasgow, G1 3ED | Director | 26 July 2007 | Active |
19 Queen Street, Glasgow, G1 3ED | Director | 26 July 2007 | Active |
11 Glenfinlas Street, Edinburgh, | Nominee Secretary | 29 June 1990 | Active |
House 4, 150 Howth Road, Dublin 3, | Secretary | 26 July 2007 | Active |
Ground Floor, Hertsmere House, Borehamwood, WD6 1TE | Secretary | 17 July 1990 | Active |
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE | Secretary | 26 May 2006 | Active |
19 Queen Street, Glasgow, G1 3ED | Secretary | 15 October 2007 | Active |
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE | Director | 26 August 1992 | Active |
Ground Floor, Hertsmere House, Borehamwood, WD6 1TE | Director | 17 July 1990 | Active |
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE | Director | 17 July 1990 | Active |
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE | Director | 17 July 1990 | Active |
52 Watford Road, St. Albans, AL1 2AF | Director | 15 October 2007 | Active |
19 Queen Street, Glasgow, G1 3ED | Director | 15 October 2007 | Active |
3 Hartington Place, Edinburgh, EH10 4LF | Director | 29 June 1990 | Active |
11 Glenfinlas Street, Edinburgh, EH3 6YY | Director | 29 June 1990 | Active |
Springmount, Stocking Lane, Rathfarnham, Ireland, IRISH | Director | 26 July 2007 | Active |
Fraser Hart Holdings 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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type full. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type full. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Accounts | Accounts with accounts type full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type full. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change person director company with change date. | Download |
2019-04-01 | Accounts | Accounts with accounts type full. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type full. | Download |
2018-01-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-14 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-07-14 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-07-14 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-07-14 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.