Halliday Fraser Munro Limited

General information

Name:

Halliday Fraser Munro Ltd

Office Address:

8 Victoria Street AB10 1XB Aberdeen

Number: SC312492

Incorporation date: 2006-11-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Halliday Fraser Munro was created on Fri, 24th Nov 2006 as a Private Limited Company. The company's headquarters can be reached at Aberdeen on 8 Victoria Street. Should you want to reach the firm by post, the post code is AB10 1XB. The company registration number for Halliday Fraser Munro Limited is SC312492. It has been already ten years that Halliday Fraser Munro Limited is no longer featured under the business name Hfm Education. The company's registered with SIC code 71111 meaning Architectural activities. The company's most recent annual accounts cover the period up to March 31, 2022 and the most recent confirmation statement was filed on November 24, 2022.

When it comes to the following firm, a number of director's duties have been fulfilled by David H. and John H.. Out of these two executives, John H. has supervised firm for the longest period of time, having become one of the many members of directors' team on Fri, 24th Nov 2006. To help the directors in their tasks, this firm has been using the skills of Elaine B. as a secretary since May 2018.

  • Previous company's names
  • Halliday Fraser Munro Limited 2014-01-13
  • Hfm Education Limited 2006-11-24

Financial data based on annual reports

Company staff

Elaine B.

Role: Secretary

Appointed: 31 May 2018

Latest update: 29 February 2024

David H.

Role: Director

Appointed: 30 November 2011

Latest update: 29 February 2024

John H.

Role: Director

Appointed: 24 November 2006

Latest update: 29 February 2024

People with significant control

John H. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

John H.
Notified on 15 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John H.
Notified on 6 April 2016
Ceased on 25 March 2024
Nature of control:
substantial control or influence
Brigid H.
Notified on 6 April 2016
Ceased on 14 November 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 16 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 16 December 2015
Annual Accounts 11 August 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 11 August 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 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
17
Company Age

Similar companies nearby

Closest companies