FRAOCH NORTHFIELD LIMITED

FRAOCH NORTHFIELD LIMITED

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

    Company NameFRAOCH NORTHFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC395982
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FRAOCH NORTHFIELD LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FRAOCH NORTHFIELD LIMITED located?

    Registered Office Address
    Whitehall House
    33 Yeaman Shore
    DD1 4BJ Dundee
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRAOCH NORTHFIELD 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 FRAOCH NORTHFIELD LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for FRAOCH NORTHFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Marc Alan Hopson as a director on Dec 03, 2025

    2 pagesAP01

    Termination of appointment of Heath Denis Batwell as a director on Dec 03, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2024

    8 pagesAA

    legacy

    84 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Paul Mark Davis as a director on Mar 31, 2025

    1 pagesTM01

    Appointment of Louise Marie Reeves as a director on Mar 31, 2025

    2 pagesAP01

    Confirmation statement made on Mar 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Robert Andrew Michael Davidson as a director on Aug 16, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    8 pagesAA

    legacy

    78 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 21, 2024 with no updates

    3 pagesCS01

    Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on Feb 16, 2024

    1 pagesAD01

    Appointment of Mr Heath Denis Batwell as a director on Nov 28, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Sep 30, 2022

    8 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Appointment of Mr Paul Mark Davis as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Michael David Killick as a director on May 18, 2023

    1 pagesTM01

    Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on Apr 12, 2023

    1 pagesAD01

    Confirmation statement made on Mar 22, 2023 with no updates

    3 pagesCS01

    Who are the officers of FRAOCH NORTHFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPSON, Marc Alan
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritish343505750001
    REEVES, Louise Marie
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritish334514670001
    SADLER, Rebecca Peta, Dr
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritish180977660002
    TANNAHILL, Catherine Julia
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritish192354480001
    MILNE, Darren James Ivor
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    263385440001
    BATWELL, Heath Denis
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritish316462040001
    COHEN, Christopher Ben
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritish266773220001
    DAVIDSON, Robert Andrew Michael
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    ScotlandIrish302852770001
    DAVIS, Paul Mark
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    Director
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Scotland
    EnglandBritish279020820001
    HAMBURGER, Mark Howard, Dr
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritish,Israeli96368840002
    KILLICK, Michael David
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    Director
    45 Gordon Street
    G1 3PE Glasgow
    The Ca'D'Oro
    Scotland
    EnglandBritish204861480001
    MILNE, Darren James Ivor
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    Director
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    England
    EnglandBritish81762570002
    MUIR, Scot
    Northfield
    Lesmahagow
    ML11 0JE Lanark
    Fraoch House
    United Kingdom
    Director
    Northfield
    Lesmahagow
    ML11 0JE Lanark
    Fraoch House
    United Kingdom
    ScotlandBritish117062970001
    MUIR, Yvonne
    Northfield
    Lesmahagow
    ML11 0JE Lanark
    Fraoch House
    United Kingdom
    Director
    Northfield
    Lesmahagow
    ML11 0JE Lanark
    Fraoch House
    United Kingdom
    ScotlandBritish158711520001
    SAUNDERS, Christopher Ian
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    EnglandBritish205201250001

    Who are the persons with significant control of FRAOCH NORTHFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portman Healthcare Limited
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    England
    Oct 04, 2019
    New Barn Lane
    GL52 3LZ Cheltenham
    Rosehill
    Gloucestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number06740579
    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.
    Mr Scot Muir
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Apr 06, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Yvonne Muir
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Apr 06, 2016
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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