About

Registered Number: SC104467
Date of Incorporation: 01/05/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Frasers Of Falkirk, Glasgow Road, Camelon, Falkirk, Stirlingshire, FK1 4JQ

 

Frasers of Falkirk Ltd was registered on 01 May 1987 with its registered office in Falkirk in Stirlingshire, it's status is listed as "Active". We do not know the number of employees at this organisation. Dickson, Andrew John, Dickson, Jennifer Mary, Wishart, David George, Macgibbon, Edith Mary, Macgibbon, Hartley Prior are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKSON, Andrew John 07 June 2002 - 1
DICKSON, Jennifer Mary 07 June 2002 - 1
WISHART, David George 07 June 2002 - 1
MACGIBBON, Edith Mary N/A 04 May 1993 1
MACGIBBON, Hartley Prior N/A 14 April 1992 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 08 May 2019
AP01 - Appointment of director 05 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH01 - Change of particulars for director 13 May 2011
CH03 - Change of particulars for secretary 13 May 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
AA - Annual Accounts 27 July 2009
AA - Annual Accounts 14 July 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 31 May 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 20 June 2005
363s - Annual Return 10 June 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 09 May 2003
419a(Scot) - N/A 11 February 2003
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 20 November 2002
RESOLUTIONS - N/A 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
288a - Notice of appointment of directors or secretaries 20 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 June 2002
AA - Annual Accounts 19 June 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 16 May 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 30 May 2000
287 - Change in situation or address of Registered Office 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 08 September 1999
AA - Annual Accounts 03 June 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 23 June 1998
363s - Annual Return 06 May 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
288b - Notice of resignation of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288a - Notice of appointment of directors or secretaries 25 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288b - Notice of resignation of directors or secretaries 13 February 1998
288a - Notice of appointment of directors or secretaries 13 February 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 21 May 1997
RESOLUTIONS - N/A 20 December 1996
MEM/ARTS - N/A 20 December 1996
AA - Annual Accounts 03 September 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 31 July 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 29 August 1994
363s - Annual Return 16 May 1994
363s - Annual Return 12 July 1993
AA - Annual Accounts 07 June 1993
288 - N/A 19 January 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 20 May 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
288 - N/A 29 April 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 19 June 1991
288 - N/A 12 March 1991
AA - Annual Accounts 12 June 1990
363 - Annual Return 12 June 1990
287 - Change in situation or address of Registered Office 01 May 1990
288 - N/A 10 January 1990
363 - Annual Return 15 June 1989
AA - Annual Accounts 05 June 1989
410(Scot) - N/A 26 April 1989
410(Scot) - N/A 09 February 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1988
MISC - Miscellaneous document 17 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 June 1987
288 - N/A 22 May 1987
287 - Change in situation or address of Registered Office 22 May 1987
NEWINC - New incorporation documents 01 May 1987
CERTINC - N/A 28 April 1987

Mortgages & Charges

Description Date Status Charge by
Standard security 11 April 1989 Outstanding

N/A

Bond & floating charge 31 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.