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.
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 |
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 |
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 |