FRASERS (BROWN STREET) LIMITED

FRASERS (BROWN STREET) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRASERS (BROWN STREET) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC143073
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRASERS (BROWN STREET) LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is FRASERS (BROWN STREET) LIMITED located?

    Registered Office Address
    101 Rose Street South Lane
    EH2 3JG Edinburgh
    Midlothian
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASERS (BROWN STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAIRBRIAR ASCOT LTD.Jun 18, 2001Jun 18, 2001
    ILFORD DEVELOPMENTS LIMITEDSep 16, 1993Sep 16, 1993
    COMLAW NO. 321 LIMITEDMar 05, 1993Mar 05, 1993

    What are the latest accounts for FRASERS (BROWN STREET) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for FRASERS (BROWN STREET) LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for FRASERS (BROWN STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Martin James Ratchford as a director on Jul 23, 2025

    1 pagesTM01

    Termination of appointment of Ilaria Jane Del Beato as a director on Jul 23, 2025

    1 pagesTM01

    Appointment of Mr Jonathan Henry Cheshire Walsh as a director on Jul 23, 2025

    2 pagesAP01

    Appointment of Mr Hetal Dinesh Trivedi as a director on Jul 23, 2025

    2 pagesAP01

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    12 pagesAA

    legacy

    42 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    17 pagesAA

    Confirmation statement made on May 22, 2023 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2022

    17 pagesAA

    Full accounts made up to Sep 30, 2021

    17 pagesAA

    Confirmation statement made on May 22, 2022 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2020

    15 pagesAA

    Confirmation statement made on May 22, 2021 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2019

    16 pagesAA

    Confirmation statement made on May 22, 2020 with updates

    4 pagesCS01

    Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on Feb 17, 2020

    1 pagesAD01

    Termination of appointment of Seng Khoon Ng as a secretary on Dec 12, 2019

    1 pagesTM02

    Termination of appointment of Seng Khoon Ng as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Seng Khoon Ng as a director on Feb 15, 2019

    2 pagesAP01

    Appointment of Mr Martin James Ratchford as a director on Feb 15, 2019

    2 pagesAP01

    Who are the officers of FRASERS (BROWN STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRIVEDI, Hetal Dinesh
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Midlothian
    Scotland
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Midlothian
    Scotland
    EnglandBritish276156100001
    WALSH, Jonathan Henry Cheshire
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Midlothian
    Scotland
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Midlothian
    Scotland
    EnglandBritish132049610002
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Secretary
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    British812680001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    NG, Seng Khoon
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    British90211410001
    RITCHIE, Graham
    60 North Castle Street
    EH2 3LU Edinburgh
    Midlothian
    Secretary
    60 North Castle Street
    EH2 3LU Edinburgh
    Midlothian
    British31167840002
    WRIGHT, Gordon Nicholson
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    Secretary
    8 Mossway
    HP9 1TG Beaconsfield
    Buckinghamshire
    British38011750001
    WRIGHT, Gordon Nicholson
    Thorney Lane
    SL0 9HQ Iver
    Bucks
    Secretary
    Thorney Lane
    SL0 9HQ Iver
    Bucks
    British38011750003
    VALAD SECRETARIAL SERVICES LIMITED
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Secretary
    Melville Street
    EH3 7NS Edinburgh
    4a
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC219311
    133355520001
    VALSEC COMPANY SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Identification TypeEuropean Economic Area
    Registration Number7307485
    154161270001
    BALCHIN, Mark Nicholas
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    Director
    6 Fleming Close
    GU14 8BT Farnborough
    Hampshire
    UkBritish812680001
    BROWN, Nicholas John
    5 Wendron Close
    Goldsworth Park
    GU21 3PB Woking
    Surrey
    Director
    5 Wendron Close
    Goldsworth Park
    GU21 3PB Woking
    Surrey
    EnglandBritish86030700001
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    CHIA, Khong Shoong
    Alexandra Road
    119958 21-00 Alexandra Point
    438
    Singapore
    Director
    Alexandra Road
    119958 21-00 Alexandra Point
    438
    Singapore
    SingaporeSingaporean141112510002
    CONNOR, John Thomas
    7 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    Director
    7 West Hill Avenue
    KT19 8LE Epsom
    Surrey
    British25104060001
    DEL BEATO, Ilaria Jane
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Midlothian
    Scotland
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Midlothian
    Scotland
    United KingdomBritish93124450002
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    HANKINSON, Derek William
    Foxlea Manor
    Dorneywood Road
    SL1 8PS Burnham
    Buckinghamshire
    Director
    Foxlea Manor
    Dorneywood Road
    SL1 8PS Burnham
    Buckinghamshire
    British822380001
    LEAR, Simon John Patrick
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United KingdomBritish138750860001
    LEAR, Simon John Patrick
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    Director
    2 Orchard Road
    TW1 1LY St Margarets
    Middlesex
    United KingdomBritish107485520001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    NG, Seng Khoon
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    EnglandBritish90211410001
    QUEK, Stanley Swee Han, Dr
    Cromwell Road
    SW7 5BW London
    81
    Director
    Cromwell Road
    SW7 5BW London
    81
    SingaporeSingaporean123800250001
    RATCHFORD, Martin James
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Midlothian
    Scotland
    Director
    Rose Street South Lane
    EH2 3JG Edinburgh
    101
    Midlothian
    Scotland
    EnglandBritish255563630001
    READMAN, John Charles Jeffrey
    Mill Of Argatty
    FK16 6DN Doune
    Perthshire
    Director
    Mill Of Argatty
    FK16 6DN Doune
    Perthshire
    British34647400002
    RITCHIE, Graham
    60 North Castle Street
    EH2 3LU Edinburgh
    Midlothian
    Director
    60 North Castle Street
    EH2 3LU Edinburgh
    Midlothian
    British31167840002
    RUDDOCKS, Melvyn Andrew
    31 Churchill Drive
    G11 7LN Glasgow
    Director
    31 Churchill Drive
    G11 7LN Glasgow
    British38012010001
    THOMAS, Alastair
    Old Orchard Cottage
    Church Lane
    OX5 2UA Charlton On Otmoor
    Oxfordshire
    Director
    Old Orchard Cottage
    Church Lane
    OX5 2UA Charlton On Otmoor
    Oxfordshire
    EnglandBritish155371690001
    VAN REYK, Philip
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    Director
    Cherry Tree House
    Chequers Lane
    RG27 0NT Eversley
    Hampshire
    EnglandBritish76943220003
    WALKER, Bruce Layland
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    United KingdomBritish82714410001
    WOOD-PENN, Richard Cecil
    3 Glebe Road
    Cogenhoe
    NN7 1NR Northampton
    Northamptonshire
    Director
    3 Glebe Road
    Cogenhoe
    NN7 1NR Northampton
    Northamptonshire
    EnglandBritish99981260001
    WOODEN, Russell Charles
    The Old Stable House
    Finches Lane
    RH16 2PG Haywards Heath
    West Sussex
    Director
    The Old Stable House
    Finches Lane
    RH16 2PG Haywards Heath
    West Sussex
    EnglandBritish35410970003
    WRIGHT, Gordon Nicholson
    Thorney Lane
    SL0 9HQ Iver
    Bucks
    Director
    Thorney Lane
    SL0 9HQ Iver
    Bucks
    British38011750003

    Who are the persons with significant control of FRASERS (BROWN STREET) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frasers Property (Uk) Limited
    Cromwell Road
    SW7 5BW London
    81
    England
    Apr 06, 2016
    Cromwell Road
    SW7 5BW London
    81
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House, England And Wales
    Registration Number05402640
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0