ANDREW FRASER AND COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANDREW FRASER AND COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC154326

Incorporation date

16/11/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Friels, The Cross Main Street, Uddingston, Glasgow G71 7ESCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1994)
dot icon25/01/2026
Micro company accounts made up to 2025-10-31
dot icon28/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon12/07/2025
Micro company accounts made up to 2024-10-31
dot icon30/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-30
dot icon20/07/2024
Micro company accounts made up to 2023-10-31
dot icon04/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon09/07/2023
Micro company accounts made up to 2022-10-31
dot icon26/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon24/10/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon08/07/2022
Micro company accounts made up to 2021-10-31
dot icon05/12/2021
Confirmation statement made on 2021-11-16 with updates
dot icon05/12/2021
Appointment of Mrs Alison Baxter as a director on 2021-10-17
dot icon05/12/2021
Notification of Alison Baxter as a person with significant control on 2021-10-17
dot icon05/12/2021
Cessation of Patricia Ann Baxter as a person with significant control on 2021-10-17
dot icon05/12/2021
Termination of appointment of Patricia Ann Baxter as a director on 2021-10-17
dot icon26/07/2021
Micro company accounts made up to 2020-10-31
dot icon29/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon22/07/2020
Micro company accounts made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon21/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon13/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon14/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/03/2017
Registered office address changed from 15 Newton Terrace Glasgow G3 7PJ to Friels, the Cross Main Street Uddingston Glasgow G71 7ES on 2017-03-02
dot icon27/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon13/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-11-16 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/01/2012
Annual return made up to 2011-11-16 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon18/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon18/11/2010
Director's details changed for James Fraser Baxter on 2010-11-16
dot icon18/11/2010
Secretary's details changed for James Fraser Baxter on 2010-11-16
dot icon18/11/2010
Director's details changed for Patricia Ann Baxter on 2010-11-16
dot icon16/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon28/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/02/2009
Return made up to 16/11/08; full list of members
dot icon04/02/2009
Registered office changed on 04/02/2009 from ground floor mansfield park 32 mansfield street glasgow G11 5QP
dot icon28/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/01/2008
Return made up to 16/11/07; no change of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon19/12/2006
Return made up to 16/11/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon14/12/2005
Return made up to 16/11/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/12/2004
Return made up to 16/11/04; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/12/2003
Return made up to 16/11/03; full list of members
dot icon27/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/12/2002
Return made up to 16/11/02; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon19/11/2001
Return made up to 16/11/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon22/11/2000
Return made up to 16/11/00; full list of members
dot icon23/08/2000
Accounts for a small company made up to 1999-10-31
dot icon29/11/1999
Return made up to 16/11/99; full list of members
dot icon18/08/1999
Accounts for a small company made up to 1998-10-31
dot icon16/12/1998
Return made up to 16/11/98; no change of members
dot icon07/09/1998
Registered office changed on 07/09/98 from: first floor rwf house 5 renfield street glasgow G2 5EZ
dot icon28/08/1998
Accounts for a small company made up to 1997-10-31
dot icon25/11/1997
Return made up to 16/11/97; full list of members
dot icon25/11/1997
Ad 30/10/97--------- £ si 750@1=750 £ ic 2250/3000
dot icon27/08/1997
Accounts for a small company made up to 1996-10-31
dot icon13/02/1997
Director resigned
dot icon17/12/1996
Return made up to 16/11/96; full list of members
dot icon29/11/1996
Ad 30/10/96--------- £ si 1650@1=1650 £ ic 600/2250
dot icon27/08/1996
Accounts for a small company made up to 1995-10-31
dot icon19/08/1996
Registered office changed on 19/08/96 from: sunnyside house 52 glencairn drive pollokshields glasgow G41 4PR
dot icon29/11/1995
Return made up to 31/10/95; full list of members
dot icon26/07/1995
Accounting reference date notified as 31/10
dot icon16/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
117.00
-
0.00
-
-
2022
0
461.00
-
0.00
-
-
2022
0
461.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

461.00 £Ascended294.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Alison Baxter
Director
17/10/2021 - Present
-
Mrs Patricia Ann Baxter
Director
16/11/1994 - 17/10/2021
-
Mr James Fraser Baxter
Director
16/11/1994 - Present
-
Baxter, James Fraser
Secretary
16/11/1994 - Present
-
Baxter, Andrew
Director
16/11/1994 - 18/12/1996
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW FRASER AND COMPANY LIMITED

ANDREW FRASER AND COMPANY LIMITED is an(a) Active company incorporated on 16/11/1994 with the registered office located at Friels, The Cross Main Street, Uddingston, Glasgow G71 7ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW FRASER AND COMPANY LIMITED?

toggle

ANDREW FRASER AND COMPANY LIMITED is currently Active. It was registered on 16/11/1994 .

Where is ANDREW FRASER AND COMPANY LIMITED located?

toggle

ANDREW FRASER AND COMPANY LIMITED is registered at Friels, The Cross Main Street, Uddingston, Glasgow G71 7ES.

What does ANDREW FRASER AND COMPANY LIMITED do?

toggle

ANDREW FRASER AND COMPANY LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for ANDREW FRASER AND COMPANY LIMITED?

toggle

The latest filing was on 25/01/2026: Micro company accounts made up to 2025-10-31.