-
FRAOCH NORTHFIELD LIMITED - The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE, United Kingdom
Company Information
- Company registration number
- SC395982
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Ca'D'Oro
- 45 Gordon Street
- Glasgow
- G1 3PE
- Scotland The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE, Scotland UK
Management
- Managing Directors
- SADLER, Rebecca Peta, Dr
- DAVIDSON, Robert Andrew Michael
- TANNAHILL, Catherine Julia
- DAVIS, Paul Mark
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-03-22
- Age Of Company 2011-03-22 13 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mrs Yvonne Muir
- Mr Scot Muir
- Portman Healthcare Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2023-06-30
- Last Date: 2021-09-30
- Last Return Made Up To:
- 2014-03-22
- Annual Return
- Due Date: 2024-04-05
- Last Date: 2023-03-22
-
FRAOCH NORTHFIELD LIMITED Company Description
- FRAOCH NORTHFIELD LIMITED is a ltd registered in United Kingdom with the Company reg no SC395982. Its current trading status is "live". It was registered 2011-03-22. It has declared SIC or NACE codes as "82990". It has 4 directors The latest annual return was filed up to 2014-03-22.It can be contacted at The Ca'd'oro .
Get FRAOCH NORTHFIELD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fraoch Northfield Limited - The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE, United Kingdom
- 2011-03-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FRAOCH NORTHFIELD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
termination-director-company-with-name-termination-date (2023-05-22) - TM01
-
appoint-person-director-company-with-name-date (2023-05-22) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2023-04-12) - AD01
-
confirmation-statement-with-no-updates (2023-03-22) - CS01
keyboard_arrow_right 2022
-
appoint-person-director-company-with-name-date (2022-12-19) - AP01
-
termination-director-company-with-name-termination-date (2022-12-16) - TM01
-
appoint-person-director-company-with-name-date (2022-12-01) - AP01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-06-29) - AA
-
legacy (2022-06-29) - PARENT_ACC
-
legacy (2022-06-29) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2022-12-01) - TM01
-
confirmation-statement-with-no-updates (2022-03-23) - CS01
-
legacy (2022-06-29) - GUARANTEE2
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-07-01) - AA
-
legacy (2021-06-30) - PARENT_ACC
-
legacy (2021-06-30) - AGREEMENT2
-
legacy (2021-06-30) - GUARANTEE2
-
confirmation-statement-with-no-updates (2021-03-23) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-02-03) - AA
-
change-person-director-company-with-change-date (2020-05-21) - CH01
-
confirmation-statement-with-updates (2020-03-25) - CS01
-
termination-secretary-company-with-name-termination-date (2020-03-25) - TM02
-
termination-director-company-with-name-termination-date (2020-02-18) - TM01
-
appoint-person-director-company-with-name-date (2020-02-18) - AP01
-
termination-director-company-with-name-termination-date (2020-06-18) - TM01
-
change-account-reference-date-company-current-shortened (2020-09-28) - AA01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-10-14) - AP01
-
notification-of-a-person-with-significant-control (2019-10-16) - PSC02
-
appoint-person-secretary-company-with-name-date (2019-10-14) - AP03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-14) - AD01
-
termination-director-company-with-name-termination-date (2019-10-14) - TM01
-
mortgage-satisfy-charge-full (2019-10-10) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-09-17) - AA
-
confirmation-statement-with-no-updates (2019-04-04) - CS01
-
change-account-reference-date-company-previous-shortened (2019-11-28) - AA01
-
cessation-of-a-person-with-significant-control (2019-10-16) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
confirmation-statement-with-no-updates (2018-04-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-12) - AA
-
confirmation-statement-with-updates (2017-03-29) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-12) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-21) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number (2014-06-25) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-03) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-12-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-09) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-31) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-03-22) - NEWINC