About

Registered Number: SC216589
Date of Incorporation: 09/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Glendhu, Garve Road, Ullapool, IV26 2SX

 

Ac & Ic Fraser & Son Ltd was registered on 09 March 2001, it's status is listed as "Active". This company has 3 directors listed as Fraser, Alistair Campbell, Fraser, Allan Campbell, Fraser, Iris Campbell at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Alistair Campbell 09 March 2001 - 1
FRASER, Allan Campbell 09 March 2001 - 1
FRASER, Iris Campbell 09 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 14 March 2015
AA - Annual Accounts 04 November 2014
MR01 - N/A 13 May 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 17 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 20 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 17 March 2009
GAZ1 - First notification of strike-off action in London Gazette 30 January 2009
DISS40 - Notice of striking-off action discontinued 27 January 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 24 April 2007
363a - Annual Return 15 March 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 28 January 2005
AAMD - Amended Accounts 26 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 18 March 2004
410(Scot) - N/A 13 February 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 14 April 2003
363s - Annual Return 02 June 2002
410(Scot) - N/A 10 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 09 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2014 Outstanding

N/A

Standard security 02 February 2004 Outstanding

N/A

Bond & floating charge 02 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.