Background WavePink WaveYellow Wave

FRASERS (BROWN STREET) LIMITED (SC143073)

FRASERS (BROWN STREET) LIMITED (SC143073) is an active UK company. incorporated on 5 March 1993. with registered office in Edinburgh. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. FRASERS (BROWN STREET) LIMITED has been registered for 33 years. Current directors include TRIVEDI, Hetal Dinesh, WALSH, Jonathan Henry Cheshire.

Company Number
SC143073
Status
active
Type
ltd
Incorporated
5 March 1993
Age
33 years
Address
101 Rose Street South Lane, Edinburgh, EH2 3JG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TRIVEDI, Hetal Dinesh, WALSH, Jonathan Henry Cheshire
SIC Codes
41100, 41201, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRASERS (BROWN STREET) LIMITED

FRASERS (BROWN STREET) LIMITED is an active company incorporated on 5 March 1993 with the registered office located in Edinburgh. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. FRASERS (BROWN STREET) LIMITED was registered 33 years ago.(SIC: 41100, 41201, 43999)

Status

active

Active since 33 years ago

Company No

SC143073

LTD Company

Age

33 Years

Incorporated 5 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

FAIRBRIAR ASCOT LTD.
From: 18 June 2001To: 9 February 2008
ILFORD DEVELOPMENTS LIMITED
From: 16 September 1993To: 18 June 2001
COMLAW NO. 321 LIMITED
From: 5 March 1993To: 16 September 1993
Contact
Address

101 Rose Street South Lane Edinburgh, EH2 3JG,

Previous Addresses

50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 6 June 2013To: 17 February 2020
C/O Burness Llp 50 Lothian Road Festival Square Edinburgh EH3 9WJ United Kingdom
From: 1 August 2011To: 6 June 2013
1St Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL
From: 8 December 2010To: 1 August 2011
Exchange Place 3 3 Semple Street Edinburgh EH3 8BL
From: 22 September 2010To: 8 December 2010
4a Melville Street Edinburgh EH3 7NS
From: 5 March 1993To: 22 September 2010
Timeline

21 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Nov 09
Funding Round
Dec 10
Capital Update
Jan 11
Funding Round
Sept 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Dec 14
Director Left
May 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Dec 19
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

TRIVEDI, Hetal Dinesh

Active
Rose Street South Lane, EdinburghEH2 3JG
Born September 1978
Director
Appointed 23 Jul 2025

WALSH, Jonathan Henry Cheshire

Active
Rose Street South Lane, EdinburghEH2 3JG
Born January 1969
Director
Appointed 23 Jul 2025

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Secretary
Appointed 11 Feb 1998
Resigned 01 Sept 2005

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Nominee secretary
Appointed 05 Mar 1993
Resigned 28 May 1993

NG, Seng Khoon

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 27 Apr 2007
Resigned 12 Dec 2019

RITCHIE, Graham

Resigned
60 North Castle Street, EdinburghEH2 3LU
Secretary
Appointed 28 May 1993
Resigned 25 Feb 1994

WRIGHT, Gordon Nicholson

Resigned
8 Mossway, BeaconsfieldHP9 1TG
Secretary
Appointed 25 Feb 1994
Resigned 11 Feb 1998

WRIGHT, Gordon Nicholson

Resigned
Thorney Lane, IverSL0 9HQ
Secretary
Appointed 25 Feb 1994
Resigned 05 Mar 1994

VALAD SECRETARIAL SERVICES LIMITED

Resigned
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 01 Sept 2005
Resigned 01 Sept 2010

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 01 Sept 2010
Resigned 31 Jul 2011

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Born January 1957
Director
Appointed 02 Mar 2006
Resigned 27 Apr 2007

BROWN, Nicholas John

Resigned
5 Wendron Close, WokingGU21 3PB
Born January 1961
Director
Appointed 09 Sept 2003
Resigned 05 Apr 2004

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born April 1959
Nominee director
Appointed 05 Mar 1993
Resigned 28 May 1993

CHIA, Khong Shoong

Resigned
Alexandra Road, 21-00 Alexandra Point119958
Born April 1971
Director
Appointed 01 Sept 2009
Resigned 15 Feb 2019

CONNOR, John Thomas

Resigned
7 West Hill Avenue, EpsomKT19 8LE
Born June 1947
Director
Appointed 22 Jun 1994
Resigned 28 Jul 2003

DEL BEATO, Ilaria Jane

Resigned
Rose Street South Lane, EdinburghEH2 3JG
Born October 1966
Director
Appointed 27 Apr 2018
Resigned 23 Jul 2025

GALBRAITH, Eric Roger

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born May 1959
Nominee director
Appointed 05 Mar 1993
Resigned 28 May 1993

HANKINSON, Derek William

Resigned
Foxlea Manor, BurnhamSL1 8PS
Born May 1940
Director
Appointed 04 Mar 1994
Resigned 11 Feb 1998

LEAR, Simon John Patrick

Resigned
Lothian Road, EdinburghEH3 9WJ
Born October 1969
Director
Appointed 20 Nov 2014
Resigned 27 Apr 2018

LEAR, Simon John Patrick

Resigned
2 Orchard Road, St MargaretsTW1 1LY
Born October 1969
Director
Appointed 21 Dec 2006
Resigned 27 Apr 2008

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 01 Sept 2005
Resigned 21 Dec 2006

MCCABE, Kevin Charles

Resigned
The White House, ScarboroughYO11 2UQ
Born April 1948
Director
Appointed 22 Feb 2005
Resigned 02 Mar 2006

MCCABE, Kevin Charles

Resigned
The White House, ScarboroughYO11 2UQ
Born April 1948
Director
Appointed 04 Mar 1994
Resigned 16 Jun 1995

NG, Seng Khoon

Resigned
Lothian Road, EdinburghEH3 9WJ
Born January 1962
Director
Appointed 15 Feb 2019
Resigned 12 Dec 2019

QUEK, Stanley Swee Han, Dr

Resigned
Cromwell Road, LondonSW7 5BW
Born June 1949
Director
Appointed 27 Apr 2007
Resigned 01 May 2017

RATCHFORD, Martin James

Resigned
Rose Street South Lane, EdinburghEH2 3JG
Born February 1977
Director
Appointed 15 Feb 2019
Resigned 23 Jul 2025

READMAN, John Charles Jeffrey

Resigned
Mill Of Argatty, DouneFK16 6DN
Born June 1951
Director
Appointed 28 May 1993
Resigned 25 Feb 1994

RITCHIE, Graham

Resigned
60 North Castle Street, EdinburghEH2 3LU
Born June 1947
Director
Appointed 28 May 1993
Resigned 25 Feb 1994

RUDDOCKS, Melvyn Andrew

Resigned
31 Churchill Drive, GlasgowG11 7LN
Born May 1955
Director
Appointed 22 Feb 1994
Resigned 25 Feb 1994

THOMAS, Alastair

Resigned
Old Orchard Cottage, Charlton On OtmoorOX5 2UA
Born June 1962
Director
Appointed 27 Apr 2008
Resigned 01 Sept 2009

VAN REYK, Philip

Resigned
Cherry Tree House, EversleyRG27 0NT
Born September 1958
Director
Appointed 04 Mar 1994
Resigned 05 Apr 2004

WALKER, Bruce Layland

Resigned
59 Chiswick Staithe, LondonW4 3TP
Born September 1965
Director
Appointed 16 Aug 2002
Resigned 11 Apr 2003

WOOD-PENN, Richard Cecil

Resigned
3 Glebe Road, NorthamptonNN7 1NR
Born June 1944
Director
Appointed 25 Feb 1994
Resigned 28 Feb 1999

WOODEN, Russell Charles

Resigned
The Old Stable House, Haywards HeathRH16 2PG
Born August 1946
Director
Appointed 22 Jun 1994
Resigned 18 Aug 2005

WRIGHT, Gordon Nicholson

Resigned
Thorney Lane, IverSL0 9HQ
Born January 1952
Director
Appointed 25 Feb 1994
Resigned 22 May 1997

Persons with significant control

1

Cromwell Road, LondonSW7 5BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2025
AAAnnual Accounts
Legacy
14 April 2025
PARENT_ACCPARENT_ACC
Legacy
21 March 2025
GUARANTEE2GUARANTEE2
Legacy
21 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
11 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Accounts With Accounts Type Full
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Made Up Date
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2013
MR04Satisfaction of Charge
Auditors Resignation Company
23 September 2013
AUDAUD
Miscellaneous
4 September 2013
MISCMISC
Capital Allotment Shares
3 September 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
11 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Made Up Date
19 March 2012
AAAnnual Accounts
Legacy
6 December 2011
MG03sMG03s
Legacy
6 December 2011
MG03sMG03s
Legacy
6 December 2011
MG02sMG02s
Legacy
6 December 2011
MG02sMG02s
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
1 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Made Up Date
20 April 2011
AAAnnual Accounts
Memorandum Articles
15 March 2011
MEM/ARTSMEM/ARTS
Resolution
10 February 2011
RESOLUTIONSResolutions
Resolution
12 January 2011
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
11 January 2011
SH19Statement of Capital
Legacy
11 January 2011
CAP-SSCAP-SS
Legacy
11 January 2011
SH20SH20
Resolution
11 January 2011
RESOLUTIONSResolutions
Legacy
11 January 2011
MG01sMG01s
Legacy
11 January 2011
MG01sMG01s
Legacy
11 January 2011
MG01sMG01s
Capital Allotment Shares
23 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
16 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Accounts With Made Up Date
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Legacy
18 March 2008
287Change of Registered Office
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
29 January 2008
AAAnnual Accounts
Legacy
22 November 2007
410(Scot)410(Scot)
Mortgage Alter Floating Charge
16 November 2007
466(Scot)466(Scot)
Legacy
16 November 2007
410(Scot)410(Scot)
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
10 July 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Accounts With Made Up Date
10 April 2006
AAAnnual Accounts
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
287Change of Registered Office
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
22 June 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
19 March 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
2 October 2003
363aAnnual Return
Legacy
2 October 2003
363aAnnual Return
Legacy
2 October 2003
363aAnnual Return
Legacy
2 October 2003
363aAnnual Return
Legacy
2 October 2003
363aAnnual Return
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
30 July 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 July 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
410(Scot)410(Scot)
Certificate Change Of Name Company
18 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 June 2001
AAAnnual Accounts
Accounts With Made Up Date
6 June 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 October 1999
AAAnnual Accounts
Legacy
12 July 1999
225Change of Accounting Reference Date
Legacy
2 June 1999
363aAnnual Return
Legacy
26 May 1999
288cChange of Particulars
Legacy
9 March 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
88(2)R88(2)R
Accounts With Made Up Date
23 September 1998
AAAnnual Accounts
Legacy
3 June 1998
363aAnnual Return
Legacy
1 April 1998
287Change of Registered Office
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 August 1997
AAAnnual Accounts
Legacy
10 June 1997
363aAnnual Return
Legacy
10 June 1997
363(353)363(353)
Auditors Resignation Company
10 September 1996
AUDAUD
Legacy
31 July 1996
363aAnnual Return
Accounts With Made Up Date
14 June 1996
AAAnnual Accounts
Legacy
23 February 1996
410(Scot)410(Scot)
Accounts With Made Up Date
31 October 1995
AAAnnual Accounts
Legacy
17 August 1995
410(Scot)410(Scot)
Legacy
13 July 1995
363x363x
Legacy
27 June 1995
288288
Accounts With Accounts Type Dormant
10 November 1994
AAAnnual Accounts
Resolution
2 November 1994
RESOLUTIONSResolutions
Legacy
5 August 1994
363x363x
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
6 April 1994
225(2)225(2)
Legacy
25 March 1994
363x363x
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Legacy
24 March 1994
288288
Legacy
23 March 1994
288288
Memorandum Articles
22 March 1994
MEM/ARTSMEM/ARTS
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
287Change of Registered Office
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
10 January 1994
225(1)225(1)
Certificate Change Of Name Company
15 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Incorporation Company
5 March 1993
NEWINCIncorporation