About

Registered Number: SC379813
Date of Incorporation: 07/06/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Camas House, Fairways Business Park, Inverness, Highlands, IV2 6AA

 

Having been setup in 2010, Fraser & Grant Homes Ltd are based in Inverness, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Colin John 29 July 2011 - 1
MACMILLAN, Donald Alexander 29 July 2011 - 1
MACMILLAN, Lynne Miree 01 October 2020 - 1
MACMILLAN, Moureen Kay 01 October 2020 - 1
FRASER, Thomas 14 June 2010 17 January 2020 1
GRANT, Ian 14 June 2010 17 January 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 06 October 2020
AP01 - Appointment of director 06 October 2020
CS01 - N/A 24 June 2020
TM02 - Termination of appointment of secretary 16 June 2020
PSC01 - N/A 28 May 2020
PSC01 - N/A 28 May 2020
PSC07 - N/A 28 May 2020
AA - Annual Accounts 28 May 2020
AD01 - Change of registered office address 07 April 2020
MR01 - N/A 30 January 2020
TM01 - Termination of appointment of director 27 January 2020
TM01 - Termination of appointment of director 27 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 12 June 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 04 June 2013
RESOLUTIONS - N/A 05 April 2013
MEM/ARTS - N/A 05 April 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 06 March 2012
AA01 - Change of accounting reference date 23 February 2012
RESOLUTIONS - N/A 04 August 2011
SH08 - Notice of name or other designation of class of shares 04 August 2011
SH01 - Return of Allotment of shares 04 August 2011
AP01 - Appointment of director 04 August 2011
AP01 - Appointment of director 04 August 2011
AR01 - Annual Return 04 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2011
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
RESOLUTIONS - N/A 16 June 2010
CERTNM - Change of name certificate 16 June 2010
RESOLUTIONS - N/A 16 June 2010
AD01 - Change of registered office address 16 June 2010
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
NEWINC - New incorporation documents 07 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.