Fraoch Northfield Limited GLASGOW


Founded in 2011, Fraoch Northfield, classified under reg no. SC395982 is an active company. Currently registered at The Ca'd'oro G1 3PE, Glasgow the company has been in the business for 13 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Heath B., Paul D. and Catherine T. and others. Of them, Rebecca S. has been with the company the longest, being appointed on 4 October 2019 and Heath B. has been with the company for the least time - from 28 November 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Darren M. who worked with the the firm until 25 March 2020.

Fraoch Northfield Limited Address / Contact

Office Address The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC395982
Date of Incorporation Tue, 22nd Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Heath B.

Position: Director

Appointed: 28 November 2023

Paul D.

Position: Director

Appointed: 18 May 2023

Catherine T.

Position: Director

Appointed: 16 December 2022

Robert D.

Position: Director

Appointed: 01 December 2022

Rebecca S.

Position: Director

Appointed: 04 October 2019

Michael K.

Position: Director

Appointed: 23 November 2022

Resigned: 18 May 2023

Christopher C.

Position: Director

Appointed: 27 January 2020

Resigned: 23 November 2022

Christopher S.

Position: Director

Appointed: 04 October 2019

Resigned: 27 January 2020

Darren M.

Position: Secretary

Appointed: 04 October 2019

Resigned: 25 March 2020

Darren M.

Position: Director

Appointed: 04 October 2019

Resigned: 21 May 2020

Mark H.

Position: Director

Appointed: 04 October 2019

Resigned: 16 December 2022

Yvonne M.

Position: Director

Appointed: 22 March 2011

Resigned: 04 October 2019

Scot M.

Position: Director

Appointed: 22 March 2011

Resigned: 04 October 2019

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Portman Healthcare Limited from Cheltenham, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Yvonne M. This PSC owns 25-50% shares. The third one is Scot M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Portman Healthcare Limited

Rosehill New Barn Lane, Cheltenham, Gloucestershire, GL52 3LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 06740579
Notified on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Yvonne M.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: 25-50% shares

Scot M.

Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312019-10-04
Net Worth68048 345277 838   
Balance Sheet
Cash Bank On Hand   44 562 107 152
Current Assets6 02013 14798 31066 00218 417108 860
Debtors1 80013 10826 33021 44018 4171 708
Net Assets Liabilities   417 191424 655527 137
Other Debtors   21 44018 417 
Property Plant Equipment   7 8686 016 
Cash Bank In Hand4 2203971 980   
Tangible Fixed Assets623441 444   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve58048 245277 738   
Shareholder Funds68048 345277 838   
Other
Accumulated Depreciation Impairment Property Plant Equipment   6 13910 376 
Average Number Employees During Period   23 
Bank Borrowings   430 307361 996 
Bank Borrowings Overdrafts   361 997293 326276 056
Bank Overdrafts    15 638 
Corporation Tax Payable   32 46429 48342 848
Creditors   361 997293 326276 056
Fixed Assets623560 135561 535819 229817 377811 361
Increase From Depreciation Charge For Year Property Plant Equipment    4 2371 387
Investments   811 361811 361 
Investments Fixed Assets 560 091560 091811 361811 361811 361
Net Current Assets Liabilities182-211 665-13 143-39 324-98 737-8 168
Other Creditors   4 5523 3635 156
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     11 763
Other Disposals Property Plant Equipment     16 392
Percentage Class Share Held In Subsidiary    50 
Property Plant Equipment Gross Cost   14 00716 392 
Provisions For Liabilities Balance Sheet Subtotal   717659 
Total Additions Including From Business Combinations Property Plant Equipment    2 385 
Total Assets Less Current Liabilities805348 470548 392779 905718 640803 193
Total Borrowings   361 997293 326 
Trade Debtors Trade Receivables     1 708
Creditors Due After One Year 300 000270 294   
Creditors Due Within One Year5 838224 812111 453   
Deferred Tax Liability125125260   
Employees Gender Not Disclosed    33
Net Assets Liability Excluding Pension Asset Liability68048 345277 838   
Number Shares Allotted 100100   
Par Value Share 11   
Percentage Associate Held 3333   
Percentage Subsidiary Held  33   
Share Capital Allotted Called Up Paid100100100   
Tangible Fixed Assets Additions  2 000   
Tangible Fixed Assets Cost Or Valuation 2 0233 510   
Tangible Fixed Assets Depreciation1 4001 9792 066   
Tangible Fixed Assets Depreciation Charged In Period 579556   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  469   
Tangible Fixed Assets Disposals  513   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
New director appointment on 2023/11/28.
filed on: 28th, November 2023
Free Download (2 pages)

Company search