UKBizDB.co.uk

FRED HILL HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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

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

Director26 July 2007Active
11 Glenfinlas Street, Edinburgh,

Nominee Secretary29 June 1990Active
House 4, 150 Howth Road, Dublin 3,

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

Secretary17 July 1990Active
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE

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

Secretary15 October 2007Active
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE

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

Director17 July 1990Active
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE

Director17 July 1990Active
Ground Floor Hertsmere House, Shenley Road, Borehamwood, WD6 1TE

Director17 July 1990Active
52 Watford Road, St. Albans, AL1 2AF

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

Director15 October 2007Active
3 Hartington Place, Edinburgh, EH10 4LF

Director29 June 1990Active
11 Glenfinlas Street, Edinburgh, EH3 6YY

Director29 June 1990Active
Springmount, Stocking Lane, Rathfarnham, Ireland, IRISH

Director26 July 2007Active

People with Significant Control

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:
  • 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 (7 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
2024-03-26Accounts

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
2023-01-13Confirmation 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
2021-06-23Accounts

Accounts with accounts type full.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change person director company with change date.

Download
2019-04-01Accounts

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

Withdrawal of a person with significant control statement.

Download
2018-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-14Mortgage

Mortgage alter floating charge with number.

Download
2017-07-14Mortgage

Mortgage alter floating charge with number.

Download
2017-07-14Mortgage

Mortgage alter floating charge with number.

Download
2017-07-14Mortgage

Mortgage alter floating charge with number.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.