Company NameFraser & Crawford Limited
Company StatusDissolved
Company NumberSC070829
CategoryPrivate Limited Company
Incorporation Date6 March 1980(44 years, 1 month ago)
Dissolution Date7 August 2018 (5 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graeme Alexander Horne Fraser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration29 years, 7 months (closed 07 August 2018)
RoleMotor Car Dealer
Country of ResidenceScotland
Correspondence Address3 Lampson Loan
Killearn
Glasgow
Lanarkshire
G63 9QS
Scotland
Secretary NameMr Allan Glen
NationalityBritish
StatusClosed
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration29 years, 7 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8/17 Harbourside
Kip Village
Greenock
Renfrewshire
PA16 0BF
Scotland
Director NameWilliam Scott McNulty
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(8 years, 10 months after company formation)
Appointment Duration20 years, 9 months (resigned 12 October 2009)
RoleMotor Mechanic
Correspondence Address17 Garscadden Road
Glasgow
Lanarkshire
G15 6UW
Scotland

Contact

Telephone0141 7750212
Telephone regionGlasgow

Location

Registered Address147 Bath Street
Glasgow
G2 4SN
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Graeme Fraser
37.04%
Ordinary
1000 at £1Allan Glen
3.70%
Ordinary
7k at £1Ross Crawford
25.93%
Ordinary
5k at £1Gillian Fraser
18.52%
Ordinary A
4k at £1William Mcnulty
14.81%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

18 August 1981Delivered on: 1 September 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
17 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
15 May 2018Application to strike the company off the register (3 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 July 2016Secretary's details changed for Mr Allan Glen on 8 July 2016 (1 page)
8 July 2016Secretary's details changed for Mr Allan Glen on 8 July 2016 (1 page)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 27,000
(5 pages)
19 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 27,000
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 27,000
(5 pages)
11 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 27,000
(5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 27,000
(5 pages)
7 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 27,000
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Graeme Alexander Horne Fraser on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Graeme Alexander Horne Fraser on 1 October 2009 (2 pages)
10 May 2010Director's details changed for Graeme Alexander Horne Fraser on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 29 April 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 29 April 2009 with a full list of shareholders (4 pages)
31 October 2009Amended accounts made up to 31 December 2008 (5 pages)
31 October 2009Amended accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Termination of appointment of William Mcnulty as a director (2 pages)
27 October 2009Registered office address changed from 64 High Street Kirkintilloch G66 1PR on 27 October 2009 (1 page)
27 October 2009Termination of appointment of William Mcnulty as a director (2 pages)
27 October 2009Registered office address changed from 64 High Street Kirkintilloch G66 1PR on 27 October 2009 (1 page)
13 June 2008Return made up to 29/04/08; full list of members (4 pages)
13 June 2008Return made up to 29/04/08; full list of members (4 pages)
13 June 2008Secretary's change of particulars / allan glen / 25/09/2006 (1 page)
13 June 2008Secretary's change of particulars / allan glen / 25/09/2006 (1 page)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Return made up to 29/04/07; no change of members (7 pages)
4 June 2007Return made up to 29/04/07; no change of members (7 pages)
15 May 2006Return made up to 29/04/06; full list of members (8 pages)
15 May 2006Return made up to 29/04/06; full list of members (8 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
4 May 2004Return made up to 29/04/04; full list of members (8 pages)
4 May 2004Return made up to 29/04/04; full list of members (8 pages)
16 May 2003Return made up to 29/04/03; full list of members (8 pages)
16 May 2003Return made up to 29/04/03; full list of members (8 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 May 2002Return made up to 29/04/02; full list of members (8 pages)
1 May 2002Return made up to 29/04/02; full list of members (8 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 June 2001Return made up to 29/04/01; full list of members (7 pages)
14 June 2001Return made up to 29/04/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 May 2000Return made up to 29/04/00; full list of members (7 pages)
19 May 2000Return made up to 29/04/00; full list of members (7 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 May 1999Return made up to 29/04/99; no change of members (4 pages)
10 May 1999Secretary's particulars changed (1 page)
10 May 1999Return made up to 29/04/99; no change of members (4 pages)
10 May 1999Secretary's particulars changed (1 page)
4 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 June 1998Return made up to 29/04/98; no change of members (4 pages)
2 June 1998Return made up to 29/04/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 May 1997Return made up to 29/04/97; full list of members (6 pages)
28 May 1997Return made up to 29/04/97; full list of members (6 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 June 1996Return made up to 29/04/96; no change of members (4 pages)
14 June 1996Return made up to 29/04/96; no change of members (4 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 29/04/95; no change of members (4 pages)
10 May 1995Return made up to 29/04/95; no change of members (4 pages)
6 March 1980Incorporation (13 pages)
6 March 1980Incorporation (13 pages)