Company NameFraser & Grant Limited
Company StatusDissolved
Company NumberSC250271
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date8 February 2024 (2 months, 2 weeks ago)
Previous NameBriskoffice Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameThomas Fraser
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 08 February 2024)
RoleJoiner
Country of ResidenceInverness
Correspondence AddressDrumossie Cottage
Inshes
Inverness
IV2 5BB
Scotland
Director NameMr Ian Grant
Date of BirthAugust 1960 (Born 63 years ago)
NationalityScottish
StatusClosed
Appointed09 June 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 08 February 2024)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressTreetops
Myrtlefield Lane, Westhill
Inverness
IV2 5UE
Scotland
Secretary NameAngela Fraser
NationalityBritish
StatusClosed
Appointed09 June 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 8 months (closed 08 February 2024)
RoleCompany Director
Correspondence AddressDrumossie Cottage
Inshes
Inverness
IV2 5BB
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefrasergrantbuildersinverness.co.

Location

Registered Address11th Floor, Room 1110 Clockwise Offices, Savoy Tower
77 Renfrew Street
Glasgow
G2 3BZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

6k at £1Ian Grant
30.00%
Ordinary
6k at £1Thomas Fraser
30.00%
Ordinary
4k at £1Angela Fraser
20.00%
Ordinary
4k at £1Carolyn Grant
20.00%
Ordinary

Financials

Year2014
Net Worth£380,488
Current Liabilities£415,800

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

22 June 2015Delivered on: 26 June 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
11 March 2008Delivered on: 18 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending 0.1898 hectares at stafford road, dornoch, sutherland STH1937.
Outstanding
28 February 2008Delivered on: 6 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Delnies and tradespark hall, sandown road, nairn NRN1275.
Outstanding
22 May 2007Delivered on: 30 May 2007
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
18 December 2003Delivered on: 31 December 2003
Satisfied on: 12 December 2007
Persons entitled: Lloyds Tsb 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.
Fully Satisfied

Filing History

30 September 2022Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on 30 September 2022 (2 pages)
6 June 2022Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on 6 June 2022 (2 pages)
29 December 2020Satisfaction of charge SC2502710005 in full (4 pages)
21 June 2019Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2, 100 West Regent Street Glasgow G2 2QD on 21 June 2019 (2 pages)
4 December 2018Notice of winding up order (1 page)
4 December 2018Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 4 December 2018 (2 pages)
4 December 2018Court order notice of winding up (1 page)
16 November 2018Appointment of a provisional liquidator (1 page)
12 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
8 June 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 February 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
30 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 20,000
(6 pages)
30 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 20,000
(6 pages)
26 June 2015Registration of charge SC2502710005, created on 22 June 2015 (10 pages)
26 June 2015Registration of charge SC2502710005, created on 22 June 2015 (10 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,000
(6 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 20,000
(6 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 29 May 2013 (16 pages)
30 May 2014Second filing of AR01 previously delivered to Companies House made up to 29 May 2013 (16 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(6 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 20,000
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(6 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/05/2014.
(6 pages)
5 September 2012Statement of capital following an allotment of shares on 9 June 2003
  • GBP 2
(2 pages)
5 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 20,000
(6 pages)
5 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
5 September 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 20,000
(6 pages)
5 September 2012Change of share class name or designation (2 pages)
5 September 2012Change of share class name or designation (2 pages)
5 September 2012Statement of company's objects (2 pages)
5 September 2012Statement of capital following an allotment of shares on 9 June 2003
  • GBP 2
(2 pages)
5 September 2012Statement of capital following an allotment of shares on 9 June 2003
  • GBP 2
(2 pages)
5 September 2012Statement of company's objects (2 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
4 May 2010Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 4 May 2010 (1 page)
4 May 2010Registered office address changed from C/O the a9 Partnership (Highland) Ltd Elm House Cradlehall Business Park Inverness IV2 5GH on 4 May 2010 (1 page)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
2 July 2009Return made up to 29/05/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 June 2009Registered office changed on 08/06/2009 from 34 cherry park balloch inverness IV2 7HG (1 page)
8 June 2009Registered office changed on 08/06/2009 from 34 cherry park balloch inverness IV2 7HG (1 page)
3 July 2008Return made up to 29/05/08; full list of members (4 pages)
3 July 2008Return made up to 29/05/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 December 2007Dec mort/charge * (2 pages)
12 December 2007Dec mort/charge * (2 pages)
25 July 2007Return made up to 29/05/07; full list of members (2 pages)
25 July 2007Return made up to 29/05/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
30 May 2007Partic of mort/charge * (3 pages)
30 May 2007Partic of mort/charge * (3 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
9 July 2006Return made up to 29/05/06; full list of members (2 pages)
9 July 2006Return made up to 29/05/06; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
20 July 2005Return made up to 29/05/05; full list of members (7 pages)
20 July 2005Return made up to 29/05/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
30 March 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
29 June 2004Return made up to 29/05/04; full list of members (7 pages)
29 June 2004Return made up to 29/05/04; full list of members (7 pages)
15 April 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
15 April 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
31 December 2003Partic of mort/charge * (6 pages)
31 December 2003Partic of mort/charge * (6 pages)
19 July 2003Memorandum and Articles of Association (8 pages)
19 July 2003Memorandum and Articles of Association (8 pages)
15 July 2003Nc inc already adjusted 09/06/03 (1 page)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 July 2003Nc inc already adjusted 09/06/03 (1 page)
15 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 July 2003Company name changed briskoffice LIMITED\certificate issued on 14/07/03 (2 pages)
14 July 2003Company name changed briskoffice LIMITED\certificate issued on 14/07/03 (2 pages)
11 July 2003New secretary appointed (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Registered office changed on 11/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003Registered office changed on 11/07/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New secretary appointed (1 page)
11 July 2003Secretary resigned (1 page)
11 July 2003Director resigned (1 page)
11 July 2003New director appointed (1 page)
11 July 2003New director appointed (1 page)
29 May 2003Incorporation (17 pages)
29 May 2003Incorporation (17 pages)