Background WavePink WaveYellow Wave

ALASTAIR J FRASER LIMITED (SC427920)

ALASTAIR J FRASER LIMITED (SC427920) is an active UK company. incorporated on 10 July 2012. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890). ALASTAIR J FRASER LIMITED has been registered for 13 years. Current directors include FRASER, Jean Merran Findlay.

Company Number
SC427920
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
100 Willowbrae Avenue, Edinburgh, EH8 7HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
FRASER, Jean Merran Findlay
SIC Codes
47890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALASTAIR J FRASER LIMITED

ALASTAIR J FRASER LIMITED is an active company incorporated on 10 July 2012 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890). ALASTAIR J FRASER LIMITED was registered 13 years ago.(SIC: 47890)

Status

active

Active since 13 years ago

Company No

SC427920

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

100 Willowbrae Avenue Edinburgh, EH8 7HU,

Previous Addresses

C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland
From: 11 November 2019To: 26 September 2023
C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland
From: 12 September 2019To: 11 November 2019
C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH
From: 10 July 2012To: 12 September 2019
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Jul 12
Director Joined
Feb 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
New Owner
Apr 20
Owner Exit
Aug 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FRASER, Jean Merran Findlay

Active
Willowbrae Avenue, EdinburghEH8 7HU
Born July 1964
Director
Appointed 21 Jun 2016

FRASER, Alastair James

Resigned
Attadale Road, InvernessIV3 5QH
Born June 1951
Director
Appointed 01 Jan 2015
Resigned 22 Jun 2016

FRASER, Christopher James

Resigned
Attadale Road, InvernessIV3 5QH
Born July 1954
Director
Appointed 10 Jul 2012
Resigned 27 Jun 2016

Persons with significant control

3

2 Active
1 Ceased
Willowbrae Avenue, EdinburghEH8 7HU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Aug 2024

David Nish

Active
Viewcraig Street, EdinburghEH8 9UG
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2018

Mrs Jean Merran Findlay Fraser

Ceased
Scotland Street, EdinburghEH3 6PP
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Ceased 22 Jul 2025
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Incorporation Company
10 July 2012
NEWINCIncorporation