Company NameFraser Bowling Limited
Company StatusDissolved
Company NumberSC038788
CategoryPrivate Limited Company
Incorporation Date14 May 1963(60 years, 5 months ago)
Dissolution Date15 May 2015 (8 years, 4 months ago)
Previous NameFraser (Bowling) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameGeoffrey James Middleton
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1992(29 years, 5 months after company formation)
Appointment Duration22 years, 6 months (closed 15 May 2015)
RoleBowling Alley Proprietor
Country of ResidenceScotland
Correspondence Address12 Ratho Close
Glenrothes
Fife
KY6 2QG
Scotland
Director NameJanet Rosemary Middleton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1996(33 years, 7 months after company formation)
Appointment Duration18 years, 5 months (closed 15 May 2015)
RoleController
Country of ResidenceScotland
Correspondence Address12 Ratho Close
Glenrothes
Fife
KY6 2QG
Scotland
Secretary NameGeoffrey James Middleton
NationalityBritish
StatusClosed
Appointed06 July 2009(46 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address12 Ratho Close
Glenrothes
Fife
KY6 2QG
Scotland
Director NameJames Middleton
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(25 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 October 1992)
RoleManaging Director
Correspondence Address2 Carnoustie Gardens
Glenrothes
Fife
KY6 2QB
Scotland
Director NameLavinia Brenda Starkey
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 1993)
RoleCompany Director
Correspondence Address2 Carnoustie Gardens
Glenrothes
Fife
KY6 2QB
Scotland
Director NameGeoffrey James Middleton
Date of BirthNovember 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(30 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 20 September 1993)
RoleBowling Alley Proprietor
Country of ResidenceScotland
Correspondence Address12 Ratho Close
Glenrothes
Fife
KY6 2QG
Scotland
Director NameSusan Jayne Ramsay
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 1996)
RoleBolwing Alley Proprietor
Correspondence Address10 Rosemount Road
Glenrothes
Fife
KY6 2QF
Scotland
Secretary NameSusan Jayne Ramsay
NationalityBritish
StatusResigned
Appointed20 September 1993(30 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 December 1996)
RoleBolwing Alley Proprietor
Correspondence Address10 Rosemount Road
Glenrothes
Fife
KY6 2QF
Scotland
Secretary NameGeoffrey James Middleton
NationalityBritish
StatusResigned
Appointed06 December 1996(33 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Ratho Close
Glenrothes
Fife
KY6 2QG
Scotland
Secretary NameCathel Hugh Morrison
NationalityBritish
StatusResigned
Appointed12 December 2000(37 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 2009)
RoleAccountant
Correspondence Address7 Lundies Walk
Auchterarder
PH3 1BG
Scotland
Secretary NameMessrs Innes Johnston & Co Solicitors (Corporation)
StatusResigned
Appointed24 November 1988(25 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 1993)
Correspondence Address32 North Street
Glenrothes
Fife
KY7 5NA
Scotland

Location

Registered Address12 Ratho Close
Glenrothes
Fife
KY6 2QG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie

Shareholders

4.5k at £1Geoffrey James Middleton
90.00%
Ordinary
500 at £1Janet Rosemary Middleton
10.00%
Ordinary

Financials

Year2014
Net Worth-£154,102
Current Liabilities£264,514

Accounts

Latest Accounts30 April 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
23 January 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(5 pages)
16 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 5,000
(5 pages)
10 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
10 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
10 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 May 2013Total exemption small company accounts made up to 30 April 2011 (3 pages)
9 May 2013Total exemption small company accounts made up to 30 April 2011 (3 pages)
15 April 2013Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Geoffrey James Middleton on 19 September 2010 (2 pages)
15 April 2013Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
15 April 2013Registered office address changed from 12 Ratho Close Glenrothes Fife KY6 2QG on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 4 Albany Gate Glenrothes Fife KY7 5NB Scotland on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 12 Ratho Close Glenrothes Fife KY6 2QG on 15 April 2013 (1 page)
15 April 2013Registered office address changed from 4 Albany Gate Glenrothes Fife KY7 5NB Scotland on 15 April 2013 (1 page)
15 April 2013Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Janet Rosemary Middleton on 19 September 2010 (2 pages)
15 April 2013Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
15 April 2013Director's details changed for Geoffrey James Middleton on 19 September 2010 (2 pages)
15 April 2013Director's details changed for Janet Rosemary Middleton on 19 September 2010 (2 pages)
16 May 2012Registered office address changed from 4 Albany Gate Glenrothes KY7 5NB on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 4 Albany Gate Glenrothes KY7 5NB on 16 May 2012 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
14 January 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
25 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (10 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 July 2009Secretary appointed geoffrey james middleton (1 page)
24 July 2009Secretary appointed geoffrey james middleton (1 page)
10 June 2009Appointment terminated secretary cathel morrison (1 page)
10 June 2009Appointment terminated secretary cathel morrison (1 page)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 January 2009Return made up to 20/09/08; no change of members (4 pages)
7 January 2009Return made up to 20/09/08; no change of members (4 pages)
3 October 2007Return made up to 20/09/07; no change of members (7 pages)
3 October 2007Return made up to 20/09/07; no change of members (7 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
24 September 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
20 October 2006Return made up to 20/09/06; full list of members (7 pages)
20 October 2006Return made up to 20/09/06; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
26 September 2005Return made up to 20/09/05; full list of members (7 pages)
26 September 2005Return made up to 20/09/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
9 February 2005Alterations to a floating charge (5 pages)
9 February 2005Alterations to a floating charge (5 pages)
9 February 2005Alterations to a floating charge (5 pages)
9 February 2005Alterations to a floating charge (5 pages)
11 December 2004Partic of mort/charge * (3 pages)
11 December 2004Partic of mort/charge * (3 pages)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
2 February 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
7 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 October 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
26 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 September 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
25 February 2002Company name changed fraser (bowling) LIMITED\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed fraser (bowling) LIMITED\certificate issued on 25/02/02 (2 pages)
1 October 2001Return made up to 20/09/01; full list of members (7 pages)
1 October 2001Return made up to 20/09/01; full list of members (7 pages)
21 March 2001Full accounts made up to 30 April 2000 (13 pages)
21 March 2001Full accounts made up to 30 April 2000 (13 pages)
9 January 2001Return made up to 20/09/00; full list of members (6 pages)
9 January 2001Return made up to 20/09/00; full list of members (6 pages)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
10 March 2000Full accounts made up to 30 April 1999 (13 pages)
10 March 2000Full accounts made up to 30 April 1999 (13 pages)
23 September 1999Return made up to 20/09/99; full list of members (6 pages)
23 September 1999Return made up to 20/09/99; full list of members (6 pages)
10 June 1999Full accounts made up to 30 April 1998 (13 pages)
10 June 1999Full accounts made up to 30 April 1998 (13 pages)
29 September 1998Return made up to 20/09/98; no change of members (4 pages)
29 September 1998Return made up to 20/09/98; no change of members (4 pages)
2 March 1998 (6 pages)
2 March 1998 (6 pages)
24 September 1997Return made up to 20/09/97; no change of members (4 pages)
24 September 1997Return made up to 20/09/97; no change of members (4 pages)
31 December 1996Secretary resigned;director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996New secretary appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996 (6 pages)
31 December 1996 (6 pages)
31 December 1996Secretary resigned;director resigned (1 page)
16 October 1996Return made up to 20/09/96; full list of members (6 pages)
16 October 1996Return made up to 20/09/96; full list of members (6 pages)
1 December 1995Partic of mort/charge * (7 pages)
1 December 1995Partic of mort/charge * (7 pages)
9 October 1995Partic of mort/charge * (6 pages)
9 October 1995Partic of mort/charge * (6 pages)
12 September 1995Return made up to 20/09/95; no change of members (4 pages)
12 September 1995Return made up to 20/09/95; no change of members (4 pages)
7 September 1995 (6 pages)
7 September 1995 (6 pages)