Background WavePink WaveYellow Wave

WM FRASER LIMITED (SC663517)

WM FRASER LIMITED (SC663517) is an active UK company. incorporated on 9 June 2020. with registered office in Montrose. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. WM FRASER LIMITED has been registered for 5 years. Current directors include HALLIWELL, Jonathan Neal, MCWILLIAM, John Don, SALMON, Peter Gordon and 1 others.

Company Number
SC663517
Status
active
Type
ltd
Incorporated
9 June 2020
Age
5 years
Address
C/O Grampian Growers, Montrose, DD10 9LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
HALLIWELL, Jonathan Neal, MCWILLIAM, John Don, SALMON, Peter Gordon, SPINK, Kirsty Hunter
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM FRASER LIMITED

WM FRASER LIMITED is an active company incorporated on 9 June 2020 with the registered office located in Montrose. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. WM FRASER LIMITED was registered 5 years ago.(SIC: 46310)

Status

active

Active since 5 years ago

Company No

SC663517

LTD Company

Age

5 Years

Incorporated 9 June 2020

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 18 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

C/O Grampian Growers Logie Montrose, DD10 9LD,

Previous Addresses

5 Whitefriars Crescent Perth PH2 0PA Scotland
From: 9 June 2020To: 6 September 2021
Timeline

4 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
May 23
Director Left
May 23
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SPINK, Kirsty Hunter

Active
Logie, MontroseDD10 9LD
Secretary
Appointed 01 May 2023

HALLIWELL, Jonathan Neal

Active
Grampian Growers Limited, MontroseDD10 9LD
Born April 1967
Director
Appointed 09 Jun 2020

MCWILLIAM, John Don

Active
Grampian Growers Limited, MontroseDD10 9LD
Born January 1960
Director
Appointed 09 Jun 2020

SALMON, Peter Gordon

Active
Logie, MontroseDD10 9JR
Born February 1974
Director
Appointed 19 Mar 2026

SPINK, Kirsty Hunter

Active
Logie, MontroseDD10 9LD
Born July 1967
Director
Appointed 01 May 2023

CLARK, Mark Macleod

Resigned
Grampian Growers Limited, MontroseDD10 9LD
Secretary
Appointed 09 Jun 2020
Resigned 30 Apr 2023

CLARK, Mark Macleod

Resigned
Grampian Growers Limited, MontroseDD10 9LD
Born April 1964
Director
Appointed 09 Jun 2020
Resigned 30 Apr 2023

Persons with significant control

1

Craigo, MontroseDD10 9LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jun 2020
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 June 2020
NEWINCIncorporation