Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRASER MEMORIALS LIMITED
Company Information for

FRASER MEMORIALS LIMITED

4/1, 91 MITCHELL STREET, GLASGOW, G1 3LN,
Company Registration Number
SC098378
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fraser Memorials Ltd
FRASER MEMORIALS LIMITED was founded on 1986-04-11 and has its registered office in Glasgow. The organisation's status is listed as "Active - Proposal to Strike off". Fraser Memorials Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRASER MEMORIALS LIMITED
 
Legal Registered Office
4/1, 91 MITCHELL STREET
GLASGOW
G1 3LN
Other companies in DD9
 
Filing Information
Company Number SC098378
Company ID Number SC098378
Date formed 1986-04-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB384697982  
Last Datalog update: 2024-03-06 08:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRASER MEMORIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRASER MEMORIALS LIMITED

Current Directors
Officer Role Date Appointed
MOIRA CONSTANCE STEWART
Company Secretary 1994-10-01
MOIRA CONSTANCE STEWART
Director 2008-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ALEXANDER FRASER
Director 2013-02-14 2015-08-31
CONRAD A FRASER
Director 1989-06-22 2013-01-08
MOIRA M FRASER
Director 1989-06-22 2005-12-31
MOIRA M FRASER
Company Secretary 1989-06-22 1994-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Voluntary dissolution strike-off suspended
2023-10-06SECRETARY'S DETAILS CHNAGED FOR MRS MOIRA CONSTANCE STEWART on 2023-10-06
2023-10-05REGISTERED OFFICE CHANGED ON 05/10/23 FROM Unit 4 Brechin Industrial Estate, Montrose Road Brechin Angus DD9 7RU
2023-09-19FIRST GAZETTE notice for voluntary strike-off
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-07Application to strike the company off the register
2023-08-15CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-06-14Director's details changed for Mrs Moira Constance Stewart on 2023-06-14
2023-06-14Director's details changed for Mrs Moira Constance Stewart on 2023-06-14
2023-06-14Change of details for Mrs Moira Constance Stewart as a person with significant control on 2023-06-14
2023-06-14Change of details for Mrs Moira Constance Stewart as a person with significant control on 2023-06-14
2023-06-14Application to strike the company off the register
2023-06-14Application to strike the company off the register
2023-06-14Withdrawal of the company strike off application
2023-06-14Withdrawal of the company strike off application
2022-10-05CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH UPDATES
2022-08-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13SH02Statement of capital on 2021-08-11 GBP1,830
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH UPDATES
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-05-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CH01Director's details changed for Mrs Moira Constance Stewart on 2020-09-11
2021-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS MOIRA CONSTANCE STEWART on 2020-09-11
2021-01-15PSC04Change of details for Mrs Moira Constance Stewart as a person with significant control on 2020-09-11
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-02-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2019-06-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-08-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH UPDATES
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 3000
2017-04-25SH0125/04/17 STATEMENT OF CAPITAL GBP 3000
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 3000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-03-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 3000
2015-09-14AR0114/09/15 ANNUAL RETURN FULL LIST
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRASER
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FRASER
2015-03-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22SH0122/12/14 STATEMENT OF CAPITAL GBP 3000
2014-12-22SH0122/12/14 STATEMENT OF CAPITAL GBP 2760
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 3000
2014-09-18AR0118/09/14 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-18AR0118/09/13 ANNUAL RETURN FULL LIST
2013-04-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07CH01Director's details changed for Mrs Moira Constance Stewart on 2013-03-01
2013-03-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS MOIRA CONSTANCE STEWART on 2013-03-01
2013-02-14AP01DIRECTOR APPOINTED MR JAMES ALEXANDER FRASER
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/13 FROM Graniteview Millbank Pitmedden Ellon Aberdeenshire AB41 7NX Scotland
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD FRASER
2012-12-24SH10Particulars of variation of rights attached to shares
2012-12-24SH08Change of share class name or designation
2012-12-20RES12VARYING SHARE RIGHTS AND NAMES
2012-12-20RES01ADOPT ARTICLES 17/12/2012
2012-09-18AR0118/09/12 FULL LIST
2012-04-23AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-19AR0118/09/11 FULL LIST
2011-05-10AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA CONSTANCE RUTHERFORD / 10/10/2010
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MOIRA CONSTANCE RUTHERFORD / 10/10/2010
2010-09-21AR0118/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA CONSTANCE RUTHERFORD / 31/03/2010
2010-09-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MOIRA CONSTANCE RUTHERFORD / 31/03/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MOIRA CONSTANCE RUTHERFORD / 31/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CONRAD A FRASER / 16/03/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM PETTYMUICK UDNY STATION ABERDEENSHIRE AB41 6QL
2010-02-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-18363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-03-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-25363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-06-23288aDIRECTOR APPOINTED MOIRA CONSTANCE RUTHERFORD
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-01288cSECRETARY'S PARTICULARS CHANGED
2007-10-01363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2007-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-27363(288)DIRECTOR RESIGNED
2006-09-27363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-10363sRETURN MADE UP TO 24/09/05; NO CHANGE OF MEMBERS
2005-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-28363sRETURN MADE UP TO 24/09/04; NO CHANGE OF MEMBERS
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-29363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-03363(288)SECRETARY'S PARTICULARS CHANGED
2002-10-03363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-26363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-09363sRETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-26363sRETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS
1998-10-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-22363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-22363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1997-10-20363sRETURN MADE UP TO 24/09/97; NO CHANGE OF MEMBERS
1997-10-20288aNEW SECRETARY APPOINTED
1997-10-20363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-19225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96
1996-10-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/96
1996-09-19363sRETURN MADE UP TO 24/09/96; BULK LIST AVAILABLE SEPARATELY
1995-11-14363sRETURN MADE UP TO 24/09/95; NO CHANGE OF MEMBERS
1995-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-15288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRASER MEMORIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRASER MEMORIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 1988-05-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1987-08-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1986-07-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2013-12-31 £ 15,038
Creditors Due Within One Year 2012-12-31 £ 22,243
Creditors Due Within One Year 2012-12-31 £ 22,243
Creditors Due Within One Year 2011-12-31 £ 20,209
Provisions For Liabilities Charges 2013-12-31 £ 0
Provisions For Liabilities Charges 2012-12-31 £ 0
Provisions For Liabilities Charges 2011-12-31 £ 1,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRASER MEMORIALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 3,000
Called Up Share Capital 2012-12-31 £ 3,000
Called Up Share Capital 2012-12-31 £ 3,000
Called Up Share Capital 2011-12-31 £ 3,000
Cash Bank In Hand 2013-12-31 £ 37,812
Cash Bank In Hand 2012-12-31 £ 52,291
Cash Bank In Hand 2012-12-31 £ 52,291
Cash Bank In Hand 2011-12-31 £ 31,920
Current Assets 2013-12-31 £ 51,314
Current Assets 2012-12-31 £ 63,251
Current Assets 2012-12-31 £ 63,251
Current Assets 2011-12-31 £ 41,015
Debtors 2013-12-31 £ 10,097
Debtors 2012-12-31 £ 7,535
Debtors 2012-12-31 £ 7,535
Debtors 2011-12-31 £ 5,325
Shareholder Funds 2013-12-31 £ 41,075
Shareholder Funds 2012-12-31 £ 47,737
Shareholder Funds 2012-12-31 £ 47,737
Shareholder Funds 2011-12-31 £ 29,205
Stocks Inventory 2013-12-31 £ 3,405
Stocks Inventory 2012-12-31 £ 3,425
Stocks Inventory 2012-12-31 £ 3,425
Stocks Inventory 2011-12-31 £ 3,770
Tangible Fixed Assets 2013-12-31 £ 5,303
Tangible Fixed Assets 2012-12-31 £ 7,562
Tangible Fixed Assets 2012-12-31 £ 7,562
Tangible Fixed Assets 2011-12-31 £ 10,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FRASER MEMORIALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRASER MEMORIALS LIMITED
Trademarks
We have not found any records of FRASER MEMORIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRASER MEMORIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as FRASER MEMORIALS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where FRASER MEMORIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRASER MEMORIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRASER MEMORIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1