About

Registered Number: 03728871
Date of Incorporation: 09/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Fraser Ross House, 24 Broad Street, Stamford, Lincolnshire, PE9 1PJ

 

Fraser Ross Ltd was founded on 09 March 1999 with its registered office in Lincolnshire. We do not know the number of employees at this business. There is only one director listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CLEPHANE, Sharon Mary 01 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AA - Annual Accounts 11 December 2019
RESOLUTIONS - N/A 17 April 2019
SH06 - Notice of cancellation of shares 17 April 2019
SH03 - Return of purchase of own shares 17 April 2019
CS01 - N/A 16 March 2019
PSC01 - N/A 16 March 2019
PSC04 - N/A 16 March 2019
AA - Annual Accounts 05 December 2018
MR01 - N/A 06 July 2018
CH01 - Change of particulars for director 29 March 2018
PSC04 - N/A 29 March 2018
CH03 - Change of particulars for secretary 29 March 2018
CH01 - Change of particulars for director 29 March 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 15 December 2017
AAMD - Amended Accounts 08 December 2017
CH01 - Change of particulars for director 12 May 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 March 2015
CH03 - Change of particulars for secretary 13 March 2015
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 13 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 21 August 2012
MG01 - Particulars of a mortgage or charge 29 May 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 11 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
353 - Register of members 11 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 26 March 2008
RESOLUTIONS - N/A 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2008
123 - Notice of increase in nominal capital 20 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 17 March 2006
AA - Annual Accounts 05 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
288c - Notice of change of directors or secretaries or in their particulars 27 July 2005
363s - Annual Return 13 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 16 April 2004
AA - Annual Accounts 04 October 2003
CERTNM - Change of name certificate 07 April 2003
363s - Annual Return 07 April 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 04 March 2002
AA - Annual Accounts 17 April 2001
288a - Notice of appointment of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
288b - Notice of resignation of directors or secretaries 05 April 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 07 August 2000
363s - Annual Return 24 March 2000
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 29 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
NEWINC - New incorporation documents 09 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 June 2018 Outstanding

N/A

Guarantee & debenture 14 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.