Fraser Bros Limited MORAY


Founded in 2002, Fraser Bros, classified under reg no. SC241063 is an active company. Currently registered at 72 High Street IV36 1PQ, Moray the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Brent M., Amanda M. and Malcolm M.. Of them, Malcolm M. has been with the company the longest, being appointed on 6 February 2003 and Brent M. and Amanda M. have been with the company for the least time - from 1 October 2021. Currenlty, the firm lists one former director, whose name is Graeme D. and who left the the firm on 3 June 2021. In addition, there is one former secretary - Graeme D. who worked with the the firm until 3 June 2021.

Fraser Bros Limited Address / Contact

Office Address 72 High Street
Office Address2 Forres
Town Moray
Post code IV36 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC241063
Date of Incorporation Thu, 12th Dec 2002
Industry Retail sale of meat and meat products in specialised stores
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Brent M.

Position: Director

Appointed: 01 October 2021

Amanda M.

Position: Director

Appointed: 01 October 2021

Malcolm M.

Position: Director

Appointed: 06 February 2003

Graeme D.

Position: Director

Appointed: 06 February 2003

Resigned: 03 June 2021

Graeme D.

Position: Secretary

Appointed: 06 February 2003

Resigned: 03 June 2021

Steven B.

Position: Nominee Secretary

Appointed: 12 December 2002

Resigned: 06 February 2003

William Y.

Position: Nominee Director

Appointed: 12 December 2002

Resigned: 06 February 2003

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we established, there is Malcolm M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Brent M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graeme D., who also fulfils the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

Malcolm M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Brent M.

Notified on 1 November 2021
Nature of control: 25-50% voting rights
25-50% shares

Graeme D.

Notified on 6 April 2016
Ceased on 3 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand257 773363 200173 088210 859
Current Assets331 673425 154282 406326 721
Debtors64 77652 826101 118104 462
Net Assets Liabilities371 944483 393250 249319 374
Other Debtors9 4859 7567 9175 888
Property Plant Equipment176 171180 981301 957294 914
Total Inventories9 1249 1288 20011 400
Other
Accumulated Amortisation Impairment Intangible Assets12 75013 500  
Accumulated Depreciation Impairment Property Plant Equipment133 513154 203178 908215 539
Additions Other Than Through Business Combinations Property Plant Equipment 25 500261 90229 588
Amortisation Rate Used For Intangible Assets 55 
Average Number Employees During Period17203123
Corporation Tax Payable16 58644 3239 42021 420
Creditors123 759108 522301 227270 213
Decrease Through Discontinued Operations Intangible Assets  15 000 
Depreciation Rate Used For Property Plant Equipment 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  14 004 
Disposals Property Plant Equipment  116 221 
Fixed Assets178 421182 481301 957 
Further Item Increase Decrease In Amortisation Impairment Intangible Assets Component Corresponding Total  -13 500 
Increase From Amortisation Charge For Year Intangible Assets 750  
Increase From Depreciation Charge For Year Property Plant Equipment 20 69038 70936 631
Intangible Assets2 2501 500  
Intangible Assets Gross Cost 15 000  
Net Current Assets Liabilities207 914316 632-18 82156 508
Other Creditors3 1202 929208 867208 574
Other Taxation Social Security Payable4 5244 745  
Property Plant Equipment Gross Cost309 684335 184480 865510 453
Taxation Including Deferred Taxation Balance Sheet Subtotal14 39115 72032 88732 048
Total Assets Less Current Liabilities386 335499 113283 136351 422
Trade Creditors Trade Payables99 52956 52582 94040 219
Trade Debtors Trade Receivables55 29143 07093 20198 574
Advances Credits Directors1 5201 329207 267206 974
Advances Credits Made In Period Directors5341911 205293
Advances Credits Repaid In Period Directors  207 143 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements