About

Registered Number: 01353699
Date of Incorporation: 17/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: The Grange, Beeston Green, Nr Sandy, Beds, SG19 1PG

 

Fraser Muir Holdings Ltd was founded on 17 February 1978 and has its registered office in Nr Sandy, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Durkin, Declan, Tait, Donna June are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURKIN, Declan 03 January 2018 - 1
TAIT, Donna June 01 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 27 April 2020
PSC01 - N/A 27 April 2020
CS01 - N/A 21 April 2020
SH01 - Return of Allotment of shares 20 April 2020
MR01 - N/A 05 September 2019
AA - Annual Accounts 06 June 2019
PSC04 - N/A 17 April 2019
CS01 - N/A 17 April 2019
SH01 - Return of Allotment of shares 17 April 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 10 January 2018
SH01 - Return of Allotment of shares 10 January 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 17 August 2017
SH01 - Return of Allotment of shares 17 August 2017
CS01 - N/A 25 April 2017
SH01 - Return of Allotment of shares 25 April 2017
SH01 - Return of Allotment of shares 15 July 2016
RESOLUTIONS - N/A 14 July 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 17 April 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
TM01 - Termination of appointment of director 21 October 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 22 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 04 May 2006
AA - Annual Accounts 08 September 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2004
363s - Annual Return 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 22 April 2003
128(4) - Notice of assignment of name or new name to any class of shares 07 April 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 08 November 2001
395 - Particulars of a mortgage or charge 25 April 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 05 October 2000
395 - Particulars of a mortgage or charge 31 July 2000
363s - Annual Return 17 April 2000
AA - Annual Accounts 07 December 1999
363a - Annual Return 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1999
363s - Annual Return 24 April 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 09 April 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 29 April 1997
AA - Annual Accounts 13 October 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 19 December 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 17 September 1993
363s - Annual Return 13 April 1993
395 - Particulars of a mortgage or charge 19 January 1993
AA - Annual Accounts 27 November 1992
363a - Annual Return 10 August 1992
AA - Annual Accounts 12 July 1991
363a - Annual Return 12 July 1991
AA - Annual Accounts 10 May 1990
363 - Annual Return 10 May 1990
AA - Annual Accounts 22 May 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
363 - Annual Return 03 September 1987
AA - Annual Accounts 11 August 1987
AA - Annual Accounts 04 June 1986
363 - Annual Return 04 June 1986
AA - Annual Accounts 16 June 1982
NEWINC - New incorporation documents 17 February 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2019 Outstanding

N/A

Guarantee and debenture 17 April 2001 Fully Satisfied

N/A

Guarantee & debenture 19 July 2000 Fully Satisfied

N/A

Debenture 06 January 1993 Fully Satisfied

N/A

Charge 21 November 1984 Fully Satisfied

N/A

Debenture 01 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.