About

Registered Number: SC266497
Date of Incorporation: 14/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: No. 1 Farm Cottage Balcalk Farm, Tealing, Dundee, DD4 0RG,

 

Founded in 2004, Fraz (Scotland) Ltd has its registered office in Dundee, it has a status of "Active". The current directors of Fraz (Scotland) Ltd are listed as Ellis, Pamela Jane, Ellis, Fraser Duncan, Ellis, Pamela Jane. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Fraser Duncan 14 April 2004 - 1
ELLIS, Pamela Jane 01 May 2013 - 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Pamela Jane 14 April 2004 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 April 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 17 May 2019
PSC04 - N/A 17 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 26 April 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 May 2014
CH01 - Change of particulars for director 01 May 2014
AA - Annual Accounts 24 October 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 01 May 2007
AA - Annual Accounts 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
363a - Annual Return 30 May 2006
288c - Notice of change of directors or secretaries or in their particulars 30 May 2006
AA - Annual Accounts 21 November 2005
363a - Annual Return 16 May 2005
RESOLUTIONS - N/A 29 July 2004
RESOLUTIONS - N/A 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
287 - Change in situation or address of Registered Office 07 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
NEWINC - New incorporation documents 14 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.