UKBizDB.co.uk

JAMES FRASER & CO. LTD.

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

This company is commonly known as James Fraser & Co. Ltd.. The company was founded 25 years ago and was given the registration number SC194749. The firm's registered office is in ANGUS. You can find them at 11 Panbride Road, Carnoustie, Angus, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:JAMES FRASER & CO. LTD.
Company Number:SC194749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:11 Panbride Road, Carnoustie, Angus, DD7 6HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Dobson Drive, Carnoustie, Scotland, DD7 6GQ

Director31 March 2023Active
11 Panbride Road, Carnoustie, DD7 6HS

Director29 March 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Secretary29 March 1999Active
11 Panbride Road, Carnoustie, DD7 6HS

Secretary29 March 1999Active
St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB

Nominee Director29 March 1999Active
11 Panbride Road, Carnoustie, Angus, DD7 6HS

Director01 April 2013Active
11 Panbride Road, Carnoustie, DD7 6HS

Director01 March 2005Active
11 Panbride Road, Carnoustie, Angus, DD7 6HS

Director01 April 2013Active

People with Significant Control

Mrs Natalie Elizabeth Clark
Notified on:31 March 2023
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:Scotland
Address:33, Dobson Drive, Carnoustie, Scotland, DD7 6GQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Fraser
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:11 Panbride Road, Angus, DD7 6HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kathleen Mary Fraser
Notified on:06 April 2016
Status:Active
Date of birth:May 1950
Nationality:British
Address:11 Panbride Road, Angus, DD7 6HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Officers

Change person director company with change date.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.