Frasers Of Falkirk Limited FALKIRK


Frasers Of Falkirk started in year 1987 as Private Limited Company with registration number SC104467. The Frasers Of Falkirk company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Falkirk at Frasers Of Falkirk. Postal code: FK1 4JQ.

Currently there are 6 directors in the the firm, namely Edward M., Sarah D. and David W. and others. In addition one secretary - Ronald W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Frasers Of Falkirk Limited Address / Contact

Office Address Frasers Of Falkirk
Office Address2 Glasgow Road, Camelon
Town Falkirk
Post code FK1 4JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC104467
Date of Incorporation Fri, 1st May 1987
Industry Sale of new cars and light motor vehicles
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Edward M.

Position: Director

Appointed: 27 April 2022

Sarah D.

Position: Director

Appointed: 05 February 2019

David W.

Position: Director

Appointed: 07 June 2002

Andrew D.

Position: Director

Appointed: 07 June 2002

John D.

Position: Director

Appointed: 16 February 1998

Ronald W.

Position: Secretary

Appointed: 16 February 1998

Ronald W.

Position: Director

Appointed: 14 December 1989

Edith M.

Position: Secretary

Resigned: 14 April 1992

Jennifer F.

Position: Director

Appointed: 07 June 2002

Resigned: 22 August 2023

Ian H.

Position: Secretary

Appointed: 23 January 1998

Resigned: 16 February 1998

John D.

Position: Secretary

Appointed: 14 April 1992

Resigned: 23 January 1998

John D.

Position: Director

Appointed: 14 December 1989

Resigned: 23 January 1998

Ian Q.

Position: Director

Appointed: 14 December 1989

Resigned: 23 January 1998

Hartley M.

Position: Director

Appointed: 25 April 1989

Resigned: 14 April 1992

Edith M.

Position: Director

Appointed: 25 April 1989

Resigned: 04 May 1993

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Archer Motor Holdings Limited from Falkirk, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Archer Motor Holdings Limited

C/O Frasers Of Falkirk Limited Glasgow Road, Camelon, Falkirk, FK1 4JQ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered United Kingdom Companies House
Registration number Sc227359
Notified on 23 February 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand104 50369 103180 604226 820202 337248 476
Current Assets600 198661 150827 9771 359 8561 451 2441 159 179
Debtors135 641204 908169 286553 724565 501259 336
Net Assets Liabilities  264 416425 280647 094737 794
Other Debtors82 275155 601123 731343 542332 802215 757
Property Plant Equipment18 40643 12041 91531 846160 331232 591
Total Inventories360 054387 139478 087579 312683 406651 367
Other
Accrued Liabilities Deferred Income55 134100 63167 193281 230335 207130 043
Accumulated Depreciation Impairment Property Plant Equipment138 192151 61356 59368 85062 614113 449
Additions Other Than Through Business Combinations Property Plant Equipment 38 13410 8912 188170 886128 910
Amounts Owed By Related Parties11 531     
Amounts Owed To Group Undertakings 64 201174 201167 06199 04920 255
Average Number Employees During Period 2020222321
Bank Borrowings Overdrafts   44 48234 81024 437
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    87 607 
Corporation Tax Payable  11 32940 73931 7526 535
Creditors305 167480 991605 47644 482114 302161 848
Finance Lease Liabilities Present Value Total    9 80320 530
Future Minimum Lease Payments Under Non-cancellable Operating Leases 329 375236 875144 37551 875273 125
Increase From Depreciation Charge For Year Property Plant Equipment 13 42112 09612 25731 58356 650
Net Current Assets Liabilities295 031180 159222 501437 916601 065667 051
Number Shares Issued Fully Paid 20 000    
Other Creditors49 53928 798123 16053 99879 492137 411
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  107 116 37 8195 815
Other Disposals Property Plant Equipment  107 116 48 6375 815
Other Taxation Social Security Payable35 92351 98935 59469 92777 52980 240
Par Value Share 1    
Property Plant Equipment Gross Cost156 599194 73398 508100 696222 945346 040
Total Assets Less Current Liabilities313 437223 279264 416469 762761 396899 642
Trade Creditors Trade Payables164 571235 372193 999303 467216 363213 799
Trade Debtors Trade Receivables41 83549 30745 555210 182232 69943 579

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 27th, September 2023
Free Download (11 pages)

Company search

Advertisements