About

Registered Number: SC146348
Date of Incorporation: 09/09/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: 8 Victoria Street, Aberdeen, AB10 1XB,

 

Based in Aberdeen, Halliday Fraser Munro (Properties) Ltd was registered on 09 September 1993, it has a status of "Active". There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIDAY, John 15 October 1993 - 1
FRASER, Ian Grant 15 October 1993 30 March 2012 1
MUNRO, Hamish Burns 15 October 1993 30 March 2012 1
Secretary Name Appointed Resigned Total Appointments
BOYD, Elaine 01 February 2015 - 1
MILLER, Mhairi Elizabeth 01 September 2006 01 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 01 October 2018
CH03 - Change of particulars for secretary 01 October 2018
AD01 - Change of registered office address 31 May 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 13 September 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 10 September 2015
AP03 - Appointment of secretary 18 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 09 September 2013
MR01 - N/A 14 June 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 September 2012
TM01 - Termination of appointment of director 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 15 September 2010
AD01 - Change of registered office address 17 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 09 September 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 24 January 2007
363s - Annual Return 25 October 2006
288a - Notice of appointment of directors or secretaries 05 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 27 January 2004
363a - Annual Return 02 October 2003
363a - Annual Return 25 March 2003
AA - Annual Accounts 29 January 2003
AA - Annual Accounts 31 January 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 30 January 2001
363a - Annual Return 06 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 12 October 1999
AA - Annual Accounts 01 February 1999
363a - Annual Return 07 October 1998
363(353) - N/A 07 October 1998
225 - Change of Accounting Reference Date 08 April 1998
AA - Annual Accounts 16 February 1998
363a - Annual Return 15 October 1997
AA - Annual Accounts 13 February 1997
363a - Annual Return 29 August 1996
AA - Annual Accounts 09 February 1996
363x - Annual Return 20 September 1995
AA - Annual Accounts 24 February 1995
363x - Annual Return 21 September 1994
410(Scot) - N/A 22 November 1993
410(Scot) - N/A 05 November 1993
CERTNM - Change of name certificate 21 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1993
287 - Change in situation or address of Registered Office 21 October 1993
CERTNM - Change of name certificate 21 October 1993
RESOLUTIONS - N/A 18 October 1993
RESOLUTIONS - N/A 18 October 1993
NEWINC - New incorporation documents 09 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 June 2013 Outstanding

N/A

Standard security 16 November 1993 Outstanding

N/A

Floating charge 01 November 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.