Company NameSovereign House Fairbriar Homes Limited
Company StatusDissolved
Company NumberSC299041
CategoryPrivate Limited Company
Incorporation Date16 March 2006(18 years ago)
Dissolution Date26 February 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusClosed
Appointed17 October 2008(2 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 26 February 2015)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address24 Olive Road
Singapore
1129
Director NameJim Harkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10/1 82 Templeton Street
Glasgow
G40 1EE
Scotland
Director NameMr Stephen Paul McBride
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGryffe Main Street
Upper Poppleton
York
North Yorkshire
YO26 6EL
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Colin Michael McLachlan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAshley House
515 Lanark Road West
Balerno
Midlothian
EH14 7DH
Scotland
Secretary NameMr Roderick MacDuff Urquhart
NationalityBritish
StatusResigned
Appointed16 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hall
Samuelston
Haddington
E Lothian
EH41 4HG
Scotland
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 January 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameMr Simon John Patrick Lear
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Orchard Road
St Margarets
Middlesex
TW1 1LY
Director NameMr Alastair Thomas
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Orchard Cottage
Church Lane
Charlton On Otmoor
Oxfordshire
OX5 2UA
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed16 March 2006(same day as company formation)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Contact

Websitewww.fraserspropertygroup.com

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2DB
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

500 at £1Frasers Ventures LTD
50.00%
Ordinary A
500 at £1Sovereign House Developments LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£1,544,252
Gross Profit-£132,555
Net Worth-£12,814,195
Cash£86,370
Current Liabilities£6,673,056

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved following liquidation (1 page)
26 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2014Order of court for early dissolution (1 page)
26 November 2014Order of court for early dissolution (1 page)
9 May 2014Notice of winding up order (1 page)
9 May 2014Court order notice of winding up (1 page)
9 May 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages)
9 May 2014Notice of winding up order (1 page)
9 May 2014Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages)
9 May 2014Court order notice of winding up (1 page)
4 March 2014Full accounts made up to 30 April 2013 (13 pages)
4 March 2014Full accounts made up to 30 April 2013 (13 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
(14 pages)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-04-04
  • GBP 1,000
(14 pages)
4 February 2013Full accounts made up to 30 April 2012 (14 pages)
4 February 2013Full accounts made up to 30 April 2012 (14 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (14 pages)
3 August 2012Annual return made up to 16 March 2012 with a full list of shareholders (14 pages)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2012First Gazette notice for compulsory strike-off (1 page)
5 March 2012Full accounts made up to 30 April 2011 (14 pages)
5 March 2012Full accounts made up to 30 April 2011 (14 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 16 March 2011 with a full list of shareholders (14 pages)
24 October 2011Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on 24 October 2011 (2 pages)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
21 October 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Full accounts made up to 30 April 2010 (15 pages)
12 July 2011Full accounts made up to 30 April 2010 (15 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Termination of appointment of Colin Mclachlan as a director (2 pages)
17 December 2010Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 17 December 2010 (2 pages)
17 December 2010Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 17 December 2010 (2 pages)
17 December 2010Termination of appointment of Jim Harkins as a director (2 pages)
17 December 2010Termination of appointment of Jim Harkins as a director (2 pages)
17 December 2010Termination of appointment of Colin Mclachlan as a director (2 pages)
14 May 2010Annual return made up to 16 March 2010 (15 pages)
14 May 2010Annual return made up to 16 March 2010 (15 pages)
2 March 2010Full accounts made up to 30 April 2009 (14 pages)
2 March 2010Full accounts made up to 30 April 2009 (14 pages)
19 February 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
19 February 2010Termination of appointment of Neil Mcguinness as a director (2 pages)
8 February 2010Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 8 February 2010 (2 pages)
25 November 2009Termination of appointment of Mark Balchin as a director (2 pages)
25 November 2009Termination of appointment of Alastair Thomas as a director (2 pages)
25 November 2009Termination of appointment of Mark Balchin as a director (2 pages)
25 November 2009Termination of appointment of Alastair Thomas as a director (2 pages)
15 April 2009Return made up to 16/03/09; full list of members (5 pages)
15 April 2009Return made up to 16/03/09; full list of members (5 pages)
4 March 2009Full accounts made up to 30 April 2008 (12 pages)
4 March 2009Full accounts made up to 30 April 2008 (12 pages)
27 October 2008Appointment terminated director europa director LIMITED (1 page)
27 October 2008Appointment terminated director simon lear (1 page)
27 October 2008Director appointed dr stanely swee han quek (2 pages)
27 October 2008Director appointed alastair thomas (2 pages)
27 October 2008Appointment terminated director europa director LIMITED (1 page)
27 October 2008Director appointed alastair thomas (2 pages)
27 October 2008Appointment terminated director simon lear (1 page)
27 October 2008Director appointed dr stanely swee han quek (2 pages)
26 September 2008Director's change of particulars / james harkins / 01/09/2007 (1 page)
26 September 2008Director's change of particulars / james harkins / 01/09/2007 (1 page)
22 July 2008Appointment terminated secretary roderick urquhart (1 page)
22 July 2008Appointment terminated secretary roderick urquhart (1 page)
24 April 2008Return made up to 16/03/08; full list of members (5 pages)
24 April 2008Return made up to 16/03/08; full list of members (5 pages)
10 September 2007Full accounts made up to 30 April 2007 (11 pages)
10 September 2007Full accounts made up to 30 April 2007 (11 pages)
12 April 2007Return made up to 16/03/07; full list of members (3 pages)
12 April 2007Return made up to 16/03/07; full list of members (3 pages)
26 January 2007New director appointed (3 pages)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (3 pages)
26 January 2007Director resigned (1 page)
27 September 2006Partic of mort/charge * (4 pages)
27 September 2006Partic of mort/charge * (4 pages)
26 September 2006Partic of mort/charge * (6 pages)
26 September 2006Partic of mort/charge * (6 pages)
22 September 2006Partic of mort/charge * (4 pages)
22 September 2006Partic of mort/charge * (4 pages)
31 August 2006New director appointed (6 pages)
31 August 2006New director appointed (6 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
25 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
25 May 2006New director appointed (6 pages)
25 May 2006New director appointed (6 pages)
25 May 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
16 March 2006Incorporation (35 pages)
16 March 2006Incorporation (35 pages)