FRASERS (BROWN STREET) LIMITED
Overview
| Company Name | FRASERS (BROWN STREET) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC143073 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FRASERS (BROWN STREET) LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAIRBRIAR ASCOT LTD. | Jun 18, 2001 | Jun 18, 2001 |
| ILFORD DEVELOPMENTS LIMITED | Sep 16, 1993 | Sep 16, 1993 |
| COMLAW NO. 321 LIMITED | Mar 05, 1993 | Mar 05, 1993 |
What are the latest accounts for FRASERS (BROWN STREET) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for FRASERS (BROWN STREET) LIMITED?
| Last Confirmation Statement Made Up To | May 15, 2026 |
|---|---|
| Next Confirmation Statement Due | May 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 15, 2025 |
| Overdue | No |
What are the latest filings for FRASERS (BROWN STREET) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Martin James Ratchford as a director on Jul 23, 2025 | 1 pages | TM01 | ||
Termination of appointment of Ilaria Jane Del Beato as a director on Jul 23, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Henry Cheshire Walsh as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Hetal Dinesh Trivedi as a director on Jul 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 15, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Sep 30, 2024 | 12 pages | AA | ||
legacy | 42 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 17 pages | AA | ||
Confirmation statement made on May 22, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 17 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 17 pages | AA | ||
Confirmation statement made on May 22, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 15 pages | AA | ||
Confirmation statement made on May 22, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 16 pages | AA | ||
Confirmation statement made on May 22, 2020 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Seng Khoon Ng as a secretary on Dec 12, 2019 | 1 pages | TM02 | ||
Termination of appointment of Seng Khoon Ng as a director on Dec 12, 2019 | 1 pages | TM01 | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Seng Khoon Ng as a director on Feb 15, 2019 | 2 pages | AP01 | ||
Appointment of Mr Martin James Ratchford as a director on Feb 15, 2019 | 2 pages | AP01 | ||
Who are the officers of FRASERS (BROWN STREET) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TRIVEDI, Hetal Dinesh | Director | Rose Street South Lane EH2 3JG Edinburgh 101 Midlothian Scotland | England | British | 276156100001 | |||||||||
| WALSH, Jonathan Henry Cheshire | Director | Rose Street South Lane EH2 3JG Edinburgh 101 Midlothian Scotland | England | British | 132049610002 | |||||||||
| BALCHIN, Mark Nicholas | Secretary | 6 Fleming Close GU14 8BT Farnborough Hampshire | British | 812680001 | ||||||||||
| BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||||||
| NG, Seng Khoon | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | British | 90211410001 | ||||||||||
| RITCHIE, Graham | Secretary | 60 North Castle Street EH2 3LU Edinburgh Midlothian | British | 31167840002 | ||||||||||
| WRIGHT, Gordon Nicholson | Secretary | 8 Mossway HP9 1TG Beaconsfield Buckinghamshire | British | 38011750001 | ||||||||||
| WRIGHT, Gordon Nicholson | Secretary | Thorney Lane SL0 9HQ Iver Bucks | British | 38011750003 | ||||||||||
| VALAD SECRETARIAL SERVICES LIMITED | Secretary | Melville Street EH3 7NS Edinburgh 4a Scotland |
| 133355520001 | ||||||||||
| VALSEC COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire |
| 154161270001 | ||||||||||
| BALCHIN, Mark Nicholas | Director | 6 Fleming Close GU14 8BT Farnborough Hampshire | Uk | British | 812680001 | |||||||||
| BROWN, Nicholas John | Director | 5 Wendron Close Goldsworth Park GU21 3PB Woking Surrey | England | British | 86030700001 | |||||||||
| BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||||||
| CHIA, Khong Shoong | Director | Alexandra Road 119958 21-00 Alexandra Point 438 Singapore | Singapore | Singaporean | 141112510002 | |||||||||
| CONNOR, John Thomas | Director | 7 West Hill Avenue KT19 8LE Epsom Surrey | British | 25104060001 | ||||||||||
| DEL BEATO, Ilaria Jane | Director | Rose Street South Lane EH2 3JG Edinburgh 101 Midlothian Scotland | United Kingdom | British | 93124450002 | |||||||||
| GALBRAITH, Eric Roger | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002450001 | ||||||||||
| HANKINSON, Derek William | Director | Foxlea Manor Dorneywood Road SL1 8PS Burnham Buckinghamshire | British | 822380001 | ||||||||||
| LEAR, Simon John Patrick | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | United Kingdom | British | 138750860001 | |||||||||
| LEAR, Simon John Patrick | Director | 2 Orchard Road TW1 1LY St Margarets Middlesex | United Kingdom | British | 107485520001 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| NG, Seng Khoon | Director | Lothian Road Festival Square EH3 9WJ Edinburgh 50 | England | British | 90211410001 | |||||||||
| QUEK, Stanley Swee Han, Dr | Director | Cromwell Road SW7 5BW London 81 | Singapore | Singaporean | 123800250001 | |||||||||
| RATCHFORD, Martin James | Director | Rose Street South Lane EH2 3JG Edinburgh 101 Midlothian Scotland | England | British | 255563630001 | |||||||||
| READMAN, John Charles Jeffrey | Director | Mill Of Argatty FK16 6DN Doune Perthshire | British | 34647400002 | ||||||||||
| RITCHIE, Graham | Director | 60 North Castle Street EH2 3LU Edinburgh Midlothian | British | 31167840002 | ||||||||||
| RUDDOCKS, Melvyn Andrew | Director | 31 Churchill Drive G11 7LN Glasgow | British | 38012010001 | ||||||||||
| THOMAS, Alastair | Director | Old Orchard Cottage Church Lane OX5 2UA Charlton On Otmoor Oxfordshire | England | British | 155371690001 | |||||||||
| VAN REYK, Philip | Director | Cherry Tree House Chequers Lane RG27 0NT Eversley Hampshire | England | British | 76943220003 | |||||||||
| WALKER, Bruce Layland | Director | 59 Chiswick Staithe Hartington Road W4 3TP London | United Kingdom | British | 82714410001 | |||||||||
| WOOD-PENN, Richard Cecil | Director | 3 Glebe Road Cogenhoe NN7 1NR Northampton Northamptonshire | England | British | 99981260001 | |||||||||
| WOODEN, Russell Charles | Director | The Old Stable House Finches Lane RH16 2PG Haywards Heath West Sussex | England | British | 35410970003 | |||||||||
| WRIGHT, Gordon Nicholson | Director | Thorney Lane SL0 9HQ Iver Bucks | British | 38011750003 |
Who are the persons with significant control of FRASERS (BROWN STREET) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Frasers Property (Uk) Limited | Apr 06, 2016 | Cromwell Road SW7 5BW London 81 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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