Fraoch Northfield Limited

General information

Name:

Fraoch Northfield Ltd

Office Address:

The Ca'd'oro 45 Gordon Street G1 3PE Glasgow

Number: SC395982

Incorporation date: 2011-03-22

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is situated in Glasgow under the ID SC395982. This company was started in 2011. The headquarters of the company is located at The Ca'd'oro 45 Gordon Street. The post code is G1 3PE. This enterprise's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. 2022-09-30 is the last time the accounts were filed.

In order to meet the requirements of their clientele, the following limited company is being guided by a group of five directors who are, to enumerate a few, Heath B., Paul D. and Catherine T.. Their outstanding services have been of cardinal use to the following limited company since 2023.

The companies with significant control over this firm are as follows: Portman Healthcare Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at New Barn Lane, GL52 3LZ, Gloucestershire and was registered as a PSC under the reg no 06740579.

Financial data based on annual reports

Company staff

Heath B.

Role: Director

Appointed: 28 November 2023

Latest update: 24 January 2024

Paul D.

Role: Director

Appointed: 18 May 2023

Latest update: 24 January 2024

Catherine T.

Role: Director

Appointed: 16 December 2022

Latest update: 24 January 2024

Robert D.

Role: Director

Appointed: 01 December 2022

Latest update: 24 January 2024

Rebecca S.

Role: Director

Appointed: 04 October 2019

Latest update: 24 January 2024

People with significant control

Portman Healthcare Limited
Address: 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:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Yvonne M.
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control:
1/2 or less of shares
Scot M.
Notified on 6 April 2016
Ceased on 4 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2019-10-04

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Free Download
New director appointment on 2023/11/28. (AP01)
filed on: 28th, November 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
13
Company Age

Closest Companies - by postcode