ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Scott Fraser (Holdings) Limited

Scott Fraser (Holdings) Limited is a liquidation company incorporated on 25 June 1998 with the registered office located in Halifax, West Yorkshire. Scott Fraser (Holdings) Limited was registered 27 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
03587466
Private limited company
Age
27 years
Incorporated 25 June 1998
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1858 days
Dated 25 June 2019 (6 years ago)
Next confirmation dated 25 June 2020
Was due on 6 August 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jul8 Mar 2020 (8 months)
Accounts type is Total Exemption Full
Next accounts for period 8 March 2021
Was due on 8 December 2021 (3 years ago)
Contact
Address
Dlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Same address for the past 5 years
Telephone
01865760055
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in UK • Born in May 1945
Director • British
Mr Andrew Fraser Greenwood
PSC • British • Lives in UK • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lifestyle Estates Limited
Mr Peter Scott and Andrew Fraser Greenwood are mutual people.
Active
Tower House Residents Co. Limited
Mr Peter Scott and Andrew Fraser Greenwood are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
8 Mar 2020
For period 8 Jul8 Mar 2020
Traded for 8 months
Cash in Bank
£35
Decreased by £745 (-96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.06M
Increased by £6.11M (+650%)
Total Liabilities
-£242.73K
Increased by £14.59K (+6%)
Net Assets
£6.81M
Increased by £6.1M (+856%)
Debt Ratio (%)
3%
Decreased by 20.8% (-86%)
Latest Activity
Accounting Period Shortened
4 Years Ago on 9 Sep 2020
Full Accounts Submitted
4 Years Ago on 9 Sep 2020
Registered Address Changed
5 Years Ago on 16 Mar 2020
Voluntary Liquidator Appointed
5 Years Ago on 13 Mar 2020
Declaration of Solvency
5 Years Ago on 13 Mar 2020
Full Accounts Submitted
5 Years Ago on 2 Dec 2019
Confirmation Submitted
6 Years Ago on 3 Jul 2019
Full Accounts Submitted
6 Years Ago on 7 Jan 2019
Mr Andrew Fraser Greenwood (PSC) Details Changed
7 Years Ago on 25 Jul 2018
Mr Peter Scott (PSC) Details Changed
7 Years Ago on 25 Jul 2018
Get Credit Report
Discover Scott Fraser (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 8 March 2025
Submitted on 8 May 2025
Liquidators' statement of receipts and payments to 8 March 2024
Submitted on 1 May 2024
Liquidators' statement of receipts and payments to 8 March 2023
Submitted on 9 May 2023
Liquidators' statement of receipts and payments to 8 March 2022
Submitted on 4 May 2022
Liquidators' statement of receipts and payments to 8 March 2021
Submitted on 11 May 2021
Total exemption full accounts made up to 8 March 2020
Submitted on 9 Sep 2020
Previous accounting period shortened from 30 June 2020 to 8 March 2020
Submitted on 9 Sep 2020
Registered office address changed from 10 Lime Tree Mews 2 Lime Walk Headington Oxford Oxfordshire OX3 7DZ to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 16 March 2020
Submitted on 16 Mar 2020
Declaration of solvency
Submitted on 13 Mar 2020
Appointment of a voluntary liquidator
Submitted on 13 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year