-
A & H FRASER LTD. - BORLUM COTTAGE ., BORLUM FARM, SCANIPORT, INVERNESS, United Kingdom
Company Information
- Company registration number
- SC262453
- Country
- United Kingdom
- Registered Address
- BORLUM COTTAGE .
- BORLUM FARM
- SCANIPORT
- INVERNESS
- IV2 6DL BORLUM COTTAGE ., BORLUM FARM, SCANIPORT, INVERNESS, IV2 6DL UK
Management
- Managing Directors
- ALAN MACASKILL FRASER
- ALAN MACASKILL FRASER
- Company secretaries
- ALAN MACASKILL FRASER
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2004-01-26
- Dissolved on
- 2017-07-18
- SIC/NACE
- 01420 - Raising of other cattle and buffaloes
Jurisdiction Particularities
- Additional Status Details
- DISSOLVED
- Filing of Accounts
- Due Date:
- Last Date: 2016-03-31
- Last Return Made Up To:
- 2013-01-26
-
A & H FRASER LTD. Company Description
- A & H FRASER LTD. is a Private Limited Company registered in United Kingdom with the Company reg no SC262453. It was registered 2004-01-26. It has declared SIC or NACE codes as "01420 - Raising of other cattle and buffaloes". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-01-26.It can be contacted at Borlum Cottage . .
Get A & H FRASER LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: A & H Fraser Ltd. - BORLUM COTTAGE ., BORLUM FARM, SCANIPORT, INVERNESS, United Kingdom
- 2004-01-26
Did you know? kompany provides original and official company documents for A & H FRASER LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF (2017-07-18) - GAZ2(A)
-
APPLICATION FOR STRIKING-OFF (2017-04-20) - DS01
-
FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF (2017-05-02) - GAZ1(A)
-
FIRST GAZETTE (2017-04-25) - GAZ1
keyboard_arrow_right 2016
-
31/03/16 TOTAL EXEMPTION SMALL (2016-12-22) - AA
-
26/01/16 FULL LIST (2016-02-08) - AR01
keyboard_arrow_right 2015
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-23) - AA
-
26/01/15 FULL LIST (2015-02-26) - AR01
keyboard_arrow_right 2014
-
31/03/14 TOTAL EXEMPTION SMALL (2014-12-18) - AA
-
26/01/14 FULL LIST (2014-02-03) - AR01
keyboard_arrow_right 2013
-
26/01/13 FULL LIST (2013-02-06) - AR01
-
31/03/13 TOTAL EXEMPTION SMALL (2013-12-30) - AA
keyboard_arrow_right 2012
-
31/03/12 TOTAL EXEMPTION SMALL (2012-12-21) - AA
-
26/01/12 FULL LIST (2012-04-02) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR HUGH FRASER (2012-04-02) - TM01
keyboard_arrow_right 2011
-
31/03/11 TOTAL EXEMPTION SMALL (2011-12-09) - AA
-
05/04/11 STATEMENT OF CAPITAL GBP 100 (2011-05-09) - SH01
-
26/01/11 FULL LIST (2011-03-08) - AR01
keyboard_arrow_right 2010
-
31/03/10 TOTAL EXEMPTION SMALL (2010-12-23) - AA
-
26/01/10 FULL LIST (2010-02-09) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / HUGH FRASER / 01/10/2009 (2010-02-08) - CH01
-
31/03/09 TOTAL EXEMPTION SMALL (2010-01-23) - AA
-
REGISTERED OFFICE CHANGED ON 09/02/2010 FROM (2010-02-09) - AD01
keyboard_arrow_right 2009
-
RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS (2009-03-31) - 363a
-
31/03/08 TOTAL EXEMPTION SMALL (2009-01-21) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS (2008-02-13) - 363a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2008-01-19) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS (2007-02-20) - 363a
keyboard_arrow_right 2006
-
RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS (2006-02-17) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2006-10-23) - AA
keyboard_arrow_right 2005
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 (2005-11-24) - AA
-
RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS (2005-03-19) - 363s
-
ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 (2005-01-10) - 225
keyboard_arrow_right 2004
-
NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED (2004-02-26) - 288a
-
NEW DIRECTOR APPOINTED (2004-02-26) - 288a
-
SECRETARY RESIGNED (2004-01-28) - 288b
-
DIRECTOR RESIGNED (2004-01-28) - 288b
-
INCORPORATION DOCUMENTS (2004-01-26) - NEWINC