Company NameFraser & Crawford(Kirkintlloch) Limited
Company StatusDissolved
Company NumberSC098322
CategoryPrivate Limited Company
Incorporation Date9 April 1986(38 years ago)
Dissolution Date6 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Graeme Alexander Horne Fraser
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1989(3 years after company formation)
Appointment Duration29 years, 7 months (closed 06 December 2018)
RoleMotor Car Dealer
Country of ResidenceScotland
Correspondence Address3 Lampson Loan
Killearn
Glasgow
Lanarkshire
G63 9QS
Scotland
Secretary NameMr Allan Glen
NationalityBritish
StatusClosed
Appointed01 May 1989(3 years after company formation)
Appointment Duration29 years, 7 months (closed 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Harbourside
Inverkip
Greenock
Renfrewshire
PA16 0BF
Scotland
Director NameWilliam Scott McNulty
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1989(3 years after company formation)
Appointment Duration19 years (resigned 08 May 2008)
RoleMotor Mechanic
Correspondence Address17 Garscadden Road
Glasgow
Lanarkshire
G15 6UW
Scotland

Location

Registered AddressBdo Llp
4 Atlantic Quay 70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2007
Net Worth£177,706
Cash£92
Current Liabilities£340,230

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 December 2018Final Gazette dissolved following liquidation (1 page)
6 September 2018Return of final meeting of voluntary winding up (10 pages)
15 May 2013Registered office address changed from Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 15 May 2013 (2 pages)
15 May 2013Registered office address changed from Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 15 May 2013 (2 pages)
30 April 2010Auditor's resignation (2 pages)
30 April 2010Auditor's resignation (2 pages)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2009Registered office changed on 08/06/2009 from 64 high street kirkintilloch glasgow G66 1PR (1 page)
8 June 2009Registered office changed on 08/06/2009 from 64 high street kirkintilloch glasgow G66 1PR (1 page)
20 May 2009Appointment terminated director william mcnulty (1 page)
20 May 2009Appointment terminated director william mcnulty (1 page)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
15 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 June 2008Return made up to 29/04/08; full list of members (5 pages)
13 June 2008Return made up to 29/04/08; full list of members (5 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)
9 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 October 2007Accounts for a small company made up to 31 December 2006 (8 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)
12 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
15 May 2006Return made up to 29/04/06; full list of members (7 pages)
15 May 2006Return made up to 29/04/06; full list of members (7 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 May 2005Return made up to 29/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 May 2005Return made up to 29/04/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
19 August 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 May 2004Return made up to 29/04/04; no change of members (7 pages)
4 May 2004Return made up to 29/04/04; no change of members (7 pages)
5 August 2003Return made up to 29/04/03; full list of members (8 pages)
5 August 2003Return made up to 29/04/03; full list of members (8 pages)
5 August 2003Ad 31/12/00-31/12/00 £ si 13013@1 (2 pages)
5 August 2003Ad 31/12/00-31/12/00 £ si 13013@1 (2 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
10 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 May 2002Return made up to 29/04/02; full list of members (8 pages)
3 May 2002Return made up to 29/04/02; full list of members (8 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
24 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
14 June 2001Ad 31/12/00-31/12/00 £ si 13013@1=13013 £ ic 42110/55123 (2 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)
14 June 2001Ad 31/12/00-31/12/00 £ si 13013@1=13013 £ ic 42110/55123 (2 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (12 pages)
12 October 2000Accounts for a small company made up to 31 December 1999 (12 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)
23 July 1999Partic of mort/charge * (4 pages)
23 July 1999Partic of mort/charge * (4 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
9 July 1999Alterations to a floating charge (8 pages)
9 July 1999Partic of mort/charge * (6 pages)
9 July 1999Alterations to a floating charge (8 pages)
9 July 1999Alterations to a floating charge (8 pages)
9 July 1999Partic of mort/charge * (6 pages)
9 July 1999Alterations to a floating charge (8 pages)
10 May 1999Secretary's particulars changed (1 page)
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 1999Return made up to 29/04/99; no change of members (4 pages)
4 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
2 June 1998Return made up to 29/04/98; change of members (5 pages)
2 June 1998Return made up to 29/04/98; change of members (5 pages)
21 May 1998£ nc 100000/200000 31/12/97 (1 page)
21 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1998£ nc 100000/200000 31/12/97 (1 page)
21 May 1998Ad 31/12/97--------- £ si 31108@1=31108 £ ic 11002/42110 (2 pages)
21 May 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 May 1998Ad 31/12/97--------- £ si 31108@1=31108 £ ic 11002/42110 (2 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1997Return made up to 29/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 1997Partic of mort/charge * (5 pages)
21 February 1997Partic of mort/charge * (5 pages)
13 February 1997Alterations to a floating charge (9 pages)
13 February 1997Alterations to a floating charge (9 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 July 1996Accounts for a small company made up to 31 December 1995 (9 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)
6 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (10 pages)
9 May 1995Return made up to 29/04/95; no change of members (4 pages)
9 May 1995Return made up to 29/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
9 November 1988Memorandum and Articles of Association (14 pages)
9 November 1988Memorandum and Articles of Association (14 pages)
14 August 1986Allotment of shares (2 pages)
14 August 1986Allotment of shares (2 pages)
23 May 1986Company name changed melvbirch LIMITED\certificate issued on 23/05/86 (2 pages)
23 May 1986Company name changed melvbirch LIMITED\certificate issued on 23/05/86 (2 pages)
9 April 1986Certificate of incorporation (2 pages)
9 April 1986Certificate of incorporation (2 pages)