FRASERS OF FALKIRK LIMITED - FALKIRK
Company Profile | Company Filings |
Overview
FRASERS OF FALKIRK LIMITED is a Private Limited Company from FALKIRK and has the status: Active.
FRASERS OF FALKIRK LIMITED was incorporated 36 years ago on 01/05/1987 and has the registered number: SC104467. The accounts status is SMALL and accounts are next due on 30/09/2024.
FRASERS OF FALKIRK LIMITED was incorporated 36 years ago on 01/05/1987 and has the registered number: SC104467. The accounts status is SMALL and accounts are next due on 30/09/2024.
FRASERS OF FALKIRK LIMITED - FALKIRK
This company is listed in the following categories:
45111 - Sale of new cars and light motor vehicles
45111 - Sale of new cars and light motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FRASERS OF FALKIRK
FALKIRK
STIRLINGSHIRE
FK1 4JQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/05/2023 | 18/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RONALD CAMPBELL WISHART | Jan 1949 | Director | 1989-12-14 | CURRENT | |
DAVID GEORGE WISHART | Jul 1979 | British | Director | 2002-06-07 | CURRENT |
MR EDWARD DOUGLAS MCGHEE | Jan 1955 | British | Director | 2022-04-27 | CURRENT |
JOHN MOFFAT DICKSON | May 1952 | British | Director | 1998-02-16 | CURRENT |
ANDREW JOHN DICKSON | Oct 1982 | British | Director | 2002-06-07 | CURRENT |
SARAH LOUISE CAMPBELL DALZIEL | Sep 1975 | British | Director | 2019-02-05 | CURRENT |
RONALD CAMPBELL WISHART | Jan 1949 | Secretary | 1998-02-16 | CURRENT | |
HARTLEY PRIOR MACGIBBON | Jun 1946 | British | Director | RESIGNED | |
EDITH MARY MACGIBBON | Jul 1947 | British | Director | RESIGNED | |
JENNIFER MARY DICKSON | Feb 1984 | British | Director | 2002-06-07 UNTIL 2023-08-22 | RESIGNED |
JOHN MOFFAT DICKSON | May 1952 | British | Director | 1989-12-14 UNTIL 1998-01-23 | RESIGNED |
EDITH MARY MACGIBBON | Jul 1947 | British | Secretary | RESIGNED | |
IAN MICHAEL HAMILTON | British | Secretary | 1998-01-23 UNTIL 1998-02-16 | RESIGNED | |
JOHN MOFFAT DICKSON | May 1952 | British | Secretary | 1992-04-14 UNTIL 1998-01-23 | RESIGNED |
IAN JAMES QUIGLEY | Nov 1947 | British | Director | 1989-12-14 UNTIL 1998-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Archer Motor Holdings Limited | 2022-02-23 | Falkirk | Ownership of shares 75 to 100 percent | |
Archer Motor Holdings Limited | 2016-04-06 - 2022-02-23 | Falkirk |
Ownership of shares 75 to 100 percent Ownership of shares 75 to 100 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
FRASERS_OF_FALKIRK_LIMITE - Accounts | 2023-09-28 | 31-12-2022 | £248,476 Cash £737,794 equity |
FRASERS_OF_FALKIRK_LIMITE - Accounts | 2022-09-21 | 31-12-2021 | £202,337 Cash £647,094 equity |
FRASERS_OF_FALKIRK_LIMITE - Accounts | 2021-10-01 | 31-12-2020 | £226,820 Cash £425,280 equity |
FRASERS_OF_FALKIRK_LIMITE - Accounts | 2020-12-15 | 31-12-2019 | £180,604 Cash £264,416 equity |
FRASERS_OF_FALKIRK_LIMITE - Accounts | 2019-08-28 | 31-12-2018 | £69,103 Cash £223,279 equity |