Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRYSEL PROPERTY COMPANY LIMITED
Company Information for

FRYSEL PROPERTY COMPANY LIMITED

Cairnbulg Castle, Fraserburgh, Aberdeenshire, AB43 8TN,
Company Registration Number
SC058096
Private Limited Company
Active

Company Overview

About Frysel Property Company Ltd
FRYSEL PROPERTY COMPANY LIMITED was founded on 1975-07-02 and has its registered office in Aberdeenshire. The organisation's status is listed as "Active". Frysel Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRYSEL PROPERTY COMPANY LIMITED
 
Legal Registered Office
Cairnbulg Castle
Fraserburgh
Aberdeenshire
AB43 8TN
Other companies in AB43
 
Filing Information
Company Number SC058096
Company ID Number SC058096
Date formed 1975-07-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-09-12
Return next due 2024-09-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626962119  
Last Datalog update: 2024-03-27 12:06:19
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRYSEL PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE INGRID MARY ISABEL NICOLSON
Company Secretary 1999-05-25
KATHARINE INGRID MARY ISABEL NICOLSON
Director 1997-02-28
MARK MALISE NICOLSON
Director 1997-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN COLLETT
Company Secretary 1989-09-12 1999-05-25
MICHAEL ANTHONY HAYES
Director 1989-09-12 1999-05-25
ALEXANDER ARTHUR ALFONSO DAVID MAULE RAMSAY OF MAR
Director 1989-09-12 1997-02-28
SALTOUN
Director 1989-09-12 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHARINE INGRID MARY ISABEL NICOLSON FM RAMSAY PROPERTIES LIMITED Company Secretary 1999-05-25 CURRENT 1975-06-19 Active
KATHARINE INGRID MARY ISABEL NICOLSON KINBROCH PROPERTIES LIMITED Company Secretary 1996-07-10 CURRENT 1983-06-06 Active
MARK MALISE NICOLSON WFC PROPERTIES LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-13CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-07-23DISS40Compulsory strike-off action has been discontinued
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-03-06DISS40Compulsory strike-off action has been discontinued
2019-03-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-31PSC04Change of details for The Hon Mrs Katharine Ingrid Mary Isabel Nicolson as a person with significant control on 2016-04-06
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-06-29AA31/03/17 TOTAL EXEMPTION FULL
2018-06-29AA31/03/16 TOTAL EXEMPTION SMALL
2018-06-29AA31/03/15 TOTAL EXEMPTION SMALL
2018-06-29AA31/03/14 TOTAL EXEMPTION SMALL
2018-06-29AA31/03/13 TOTAL EXEMPTION SMALL
2018-06-29AA31/03/12 TOTAL EXEMPTION SMALL
2018-02-10DISS40Compulsory strike-off action has been discontinued
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHARINE INGRID MARY ISABEL NICOLSON
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS KATHARINE INGRID MARY ISABEL NICOLSON / 01/07/2016
2018-02-07CH03SECRETARY'S DETAILS CHNAGED FOR THE HON MRS KATHARINE INGRID MARY ISABEL NICOLSON on 2016-07-01
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 12/09/16, NO UPDATES
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MALISE NICOLSON / 01/07/2016
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-07AR0112/09/15 FULL LIST
2018-02-07AR0112/09/14 FULL LIST
2018-02-07AR0112/09/13 FULL LIST
2018-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HON MRS KATHARINE INGRID MARY ISABEL NICOLSON / 12/09/2013
2015-07-03DISS16(SOAS)Compulsory strike-off action has been suspended
2015-05-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-10-23DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-09-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-02-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-01-03GAZ1FIRST GAZETTE
2013-06-15DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-05GAZ1FIRST GAZETTE
2012-11-19MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-11-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2012-11-19MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5
2012-10-05LATEST SOC05/10/12 STATEMENT OF CAPITAL;GBP 1000
2012-10-05AR0112/09/12 FULL LIST
2012-01-17AA31/03/11 TOTAL EXEMPTION FULL
2011-10-06AR0112/09/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION FULL
2010-10-08AR0112/09/10 FULL LIST
2009-12-09AR0112/09/09 FULL LIST
2009-09-29AA31/03/09 TOTAL EXEMPTION FULL
2009-03-13AA31/03/08 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-19363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2007-01-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-04363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-06-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-30363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-01363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-22363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2002-12-12AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-09-21410(Scot)PARTIC OF MORT/CHARGE *****
2002-09-21410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-18363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-05-09225ACC. REF. DATE EXTENDED FROM 29/03/01 TO 31/03/01
2001-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-17363(287)REGISTERED OFFICE CHANGED ON 17/11/00
2000-11-17363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-28363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-28363sRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1999-06-15288aNEW SECRETARY APPOINTED
1998-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-02363aRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-03-11288cDIRECTOR'S PARTICULARS CHANGED
1998-03-11288cDIRECTOR'S PARTICULARS CHANGED
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-20363aRETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS
1997-05-20410(Scot)PARTIC OF MORT/CHARGE *****
1997-03-10288bDIRECTOR RESIGNED
1997-03-10288aNEW DIRECTOR APPOINTED
1997-03-10288aNEW DIRECTOR APPOINTED
1997-03-10288bDIRECTOR RESIGNED
1996-11-06AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-01287REGISTERED OFFICE CHANGED ON 01/10/96 FROM: 40 CARDEN PLACE ABERDEEN AB1 1UP
1996-09-19363aRETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS
1996-03-28419a(Scot)DEC MORT/CHARGE *****
1995-10-26AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-13363xRETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS
1995-01-08AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-13363xRETURN MADE UP TO 12/09/94; NO CHANGE OF MEMBERS
1994-02-10287REGISTERED OFFICE CHANGED ON 10/02/94 FROM: 19 CARDEN PLACE ABERDEEN AB1 1UQ
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to FRYSEL PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-03
Proposal to Strike Off2013-04-05
Fines / Sanctions
No fines or sanctions have been issued against FRYSEL PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2006-06-27 Satisfied ADAM & COMPANY PLC
FLOATING CHARGE 2002-09-10 Satisfied BRISTOL & WEST PLC
LEGAL MORTGAGE 2002-09-10 Satisfied BRISTOL & WEST PLC
FLOATING CHARGE 1997-05-02 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1993-08-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRYSEL PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of FRYSEL PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRYSEL PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of FRYSEL PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRYSEL PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FRYSEL PROPERTY COMPANY LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FRYSEL PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFRYSEL PROPERTY COMPANY LIMITEDEvent Date2014-01-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyFRYSEL PROPERTY COMPANY LIMITEDEvent Date2013-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRYSEL PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRYSEL PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.