HIGHLAND HOUSE OF FRASER LIMITED
Status | ACTIVE |
Company No. | SC262923 |
Category | Private Limited Company |
Incorporated | 04 Feb 2004 |
Age | 20 years, 3 months, 4 days |
Jurisdiction | Scotland |
SUMMARY
HIGHLAND HOUSE OF FRASER LIMITED is an active private limited company with number SC262923. It was incorporated 20 years, 3 months, 4 days ago, on 04 February 2004. The company address is Park House Centre Park House Centre, Elgin, IV30 1JB, Moray.
Company Fillings
Confirmation statement with updates
Date: 05 Feb 2024
Action Date: 02 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 02 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 02 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-02
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 02 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-02
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 02 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-02
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 02 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-02
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Capital allotment shares
Date: 15 Apr 2010
Action Date: 12 Feb 2010
Category: Capital
Type: SH01
Date: 2010-02-12
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 02 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-02
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-20
Officer name: William Fraser
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 20 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shona Marie Fraser
Change date: 2010-02-20
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from 10 ardross street inverness IV3 5NS
Documents
Legacy
Date: 14 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/06 to 31/01/06
Documents
Legacy
Date: 11 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
68 ALL SAINTS ROAD,CHELTENHAM,GL52 2HA
Number: | 08137293 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5,EDINBURGH,EH2 4AT
Number: | SL033411 |
Status: | ACTIVE |
Category: | Limited Partnership |
48 LINEACRE CLOSE,SWINDON,SN5 6DB
Number: | 11420097 |
Status: | ACTIVE |
Category: | Private Limited Company |
KESSLER GROUP HOLDINGS LIMITED
16 GREAT QUEEN STREET,LONDON,WC2B 5AH
Number: | 05192763 |
Status: | ACTIVE |
Category: | Private Limited Company |
LODGE PARK LODGE LANE,COLCHESTER,CO4 5NE
Number: | 08410773 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 ASHURST COURT,LIVERPOOL,L37 4HR
Number: | 10689238 |
Status: | ACTIVE |
Category: | Private Limited Company |