Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED
Company Information for

HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED

8 VICTORIA STREET, ABERDEEN, AB10 1XB,
Company Registration Number
SC146348
Private Limited Company
Active

Company Overview

About Halliday Fraser Munro (properties) Ltd
HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED was founded on 1993-09-09 and has its registered office in Aberdeen. The organisation's status is listed as "Active". Halliday Fraser Munro (properties) Limited is a Private Limited Company registered in SCOTLAND 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
HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED
 
Legal Registered Office
8 VICTORIA STREET
ABERDEEN
AB10 1XB
Other companies in AB10
 
Filing Information
Company Number SC146348
Company ID Number SC146348
Date formed 1993-09-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB694038905  
Last Datalog update: 2023-10-08 06:44:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED
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 HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED

Current Directors
Officer Role Date Appointed
ELAINE BOYD
Company Secretary 2015-02-01
JOHN HALLIDAY
Director 1993-10-15
Previous Officers
Officer Role Date Appointed Date Resigned
MHAIRI ELIZABETH MILLER
Company Secretary 2006-09-01 2015-02-01
IAN GRANT FRASER
Director 1993-10-15 2012-03-30
HAMISH BURNS MUNRO
Director 1993-10-15 2012-03-30
PAULL & WILLIAMSONS
Company Secretary 1993-10-15 2006-09-01
SANDRA ELIZABETH MIDDLETON
Nominated Secretary 1993-09-09 1993-10-15
ALAN ROSS MCNIVEN
Nominated Director 1993-09-09 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN HALLIDAY NETDATATEL LTD Director 2013-02-12 CURRENT 2010-05-24 Active - Proposal to Strike off
JOHN HALLIDAY PTIE SPV 1 LTD Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2018-01-18
JOHN HALLIDAY HFM CARDEN LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
JOHN HALLIDAY HFM DESIGN LIMITED Director 2006-11-29 CURRENT 2006-11-29 Active - Proposal to Strike off
JOHN HALLIDAY HFM RESIDENTIAL LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active - Proposal to Strike off
JOHN HALLIDAY HALLIDAY FRASER MUNRO LIMITED Director 2006-11-24 CURRENT 2006-11-24 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
2024-03-27Change of details for Brigid Teresa Mary Halliday as a person with significant control on 2024-03-25
2024-03-27Change of details for Mr John Halliday as a person with significant control on 2024-03-25
2023-09-13CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-09-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-09CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-09-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2019-12-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2018-10-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-10-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELAINE BOYD on 2018-10-01
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM Carden Church 6 Carden Place Aberdeen AB10 1UR
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-08-16AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0109/09/15 ANNUAL RETURN FULL LIST
2015-03-18AP03Appointment of Mrs Elaine Boyd as company secretary on 2015-02-01
2015-03-17TM02Termination of appointment of Mhairi Elizabeth Miller on 2015-02-01
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0109/09/14 ANNUAL RETURN FULL LIST
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09AR0109/09/13 ANNUAL RETURN FULL LIST
2013-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 1463480003
2013-01-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0109/09/12 ANNUAL RETURN FULL LIST
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MUNRO
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN FRASER
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0109/09/11 ANNUAL RETURN FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-15AR0109/09/10 FULL LIST
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 8-10 VICTORIA STREET ABERDEEN AB10 1XB
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-01-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-27363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-25363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288bSECRETARY RESIGNED
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-02363aRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-03-25363aRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363(287)REGISTERED OFFICE CHANGED ON 11/10/01
2001-10-11363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-06363aRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-10-06288cDIRECTOR'S PARTICULARS CHANGED
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-12363aRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-10-07363aRETURN MADE UP TO 09/09/98; FULL LIST OF MEMBERS
1998-04-08225ACC. REF. DATE SHORTENED FROM 15/04/98 TO 31/03/98
1998-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/97
1997-10-15363aRETURN MADE UP TO 09/09/97; FULL LIST OF MEMBERS
1997-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/96
1996-08-29363aRETURN MADE UP TO 09/09/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/04/95
1995-09-20363xRETURN MADE UP TO 09/09/95; FULL LIST OF MEMBERS
1995-02-24AAFULL ACCOUNTS MADE UP TO 15/04/94
1994-09-21363xRETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS
1994-09-21363xRETURN MADE UP TO 09/09/94; FULL LIST OF MEMBERS
1993-11-22410(Scot)PARTIC OF MORT/CHARGE *****
1993-11-05410(Scot)PARTIC OF MORT/CHARGE *****
1993-10-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-10-21CERTNMCOMPANY NAME CHANGED TRIPHOBE LIMITED CERTIFICATE ISSUED ON 22/10/93
1993-10-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-10-21224ACCOUNTING REFERENCE DATE NOTIFIED AS 15/04
1993-10-21287REGISTERED OFFICE CHANGED ON 21/10/93 FROM: INVESTMENT HOUSE 6 UNION ROW ABERDEEN AB9 8DQ
1993-10-21288NEW DIRECTOR APPOINTED
1993-10-2188(2)RAD 15/10/93--------- £ SI 98@1=98 £ IC 2/100
1993-10-2188(2)RAD 15/10/93--------- £ SI 98@1=98 £ IC 2/100
1993-10-18SRES01ADOPT MEM AND ARTS 15/10/93
1993-10-18SRES01ALTER MEM AND ARTS 15/10/93
1993-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1993-11-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1993-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED

Intangible Assets
Patents
We have not found any records of HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED
Trademarks
We have not found any records of HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALLIDAY FRASER MUNRO (PROPERTIES) 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 (68209 - Other letting and operating of own or leased real estate) as HALLIDAY FRASER MUNRO (PROPERTIES) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where HALLIDAY FRASER MUNRO (PROPERTIES) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HALLIDAY FRASER MUNRO (PROPERTIES) 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 HALLIDAY FRASER MUNRO (PROPERTIES) 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.