Singapore
1129
Director Name | Jim Harkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10/1 82 Templeton Street Glasgow G40 1EE Scotland |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Colin Michael McLachlan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ashley House 515 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Director Name | Mr Neil Stephen McGuinness |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 32 Hazeldean Avenue Boness West Lothian EH51 0NS Scotland |
Director Name | Mr Mark Nicholas Balchin |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | Mr Simon John Patrick Lear |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 October 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Orchard Road St Margarets Middlesex TW1 1LY |
Director Name | Mr Alastair Thomas |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Orchard Cottage Church Lane Charlton On Otmoor Oxfordshire OX5 2UA |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Website | www.fraserspropertygroup.com |
---|
Registered Address | Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
500 at £1 | Frasers Ventures LTD 50.00% Ordinary A |
---|---|
500 at £1 | Sovereign House Developments LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £1,544,252 |
Gross Profit | -£132,555 |
Net Worth | -£12,814,195 |
Cash | £86,370 |
Current Liabilities | £6,673,056 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2014 | Order of court for early dissolution (1 page) |
26 November 2014 | Order of court for early dissolution (1 page) |
9 May 2014 | Notice of winding up order (1 page) |
9 May 2014 | Court order notice of winding up (1 page) |
9 May 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages) |
9 May 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages) |
9 May 2014 | Notice of winding up order (1 page) |
9 May 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 9 May 2014 (2 pages) |
9 May 2014 | Court order notice of winding up (1 page) |
4 March 2014 | Full accounts made up to 30 April 2013 (13 pages) |
4 March 2014 | Full accounts made up to 30 April 2013 (13 pages) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-04-04
|
4 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
4 February 2013 | Full accounts made up to 30 April 2012 (14 pages) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (14 pages) |
3 August 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (14 pages) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2012 | Full accounts made up to 30 April 2011 (14 pages) |
5 March 2012 | Full accounts made up to 30 April 2011 (14 pages) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (14 pages) |
24 October 2011 | Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 49 Melville Street Lane Edinburgh EH3 7QB on 24 October 2011 (2 pages) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2011 | Full accounts made up to 30 April 2010 (15 pages) |
12 July 2011 | Full accounts made up to 30 April 2010 (15 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2010 | Termination of appointment of Colin Mclachlan as a director (2 pages) |
17 December 2010 | Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 17 December 2010 (2 pages) |
17 December 2010 | Registered office address changed from King Farms Whitefold Farm Auchterarder Perthshire PH3 1DZ on 17 December 2010 (2 pages) |
17 December 2010 | Termination of appointment of Jim Harkins as a director (2 pages) |
17 December 2010 | Termination of appointment of Jim Harkins as a director (2 pages) |
17 December 2010 | Termination of appointment of Colin Mclachlan as a director (2 pages) |
14 May 2010 | Annual return made up to 16 March 2010 (15 pages) |
14 May 2010 | Annual return made up to 16 March 2010 (15 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (14 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (14 pages) |
19 February 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
19 February 2010 | Termination of appointment of Neil Mcguinness as a director (2 pages) |
8 February 2010 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH on 8 February 2010 (2 pages) |
25 November 2009 | Termination of appointment of Mark Balchin as a director (2 pages) |
25 November 2009 | Termination of appointment of Alastair Thomas as a director (2 pages) |
25 November 2009 | Termination of appointment of Mark Balchin as a director (2 pages) |
25 November 2009 | Termination of appointment of Alastair Thomas as a director (2 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
15 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
27 October 2008 | Appointment terminated director europa director LIMITED (1 page) |
27 October 2008 | Appointment terminated director simon lear (1 page) |
27 October 2008 | Director appointed dr stanely swee han quek (2 pages) |
27 October 2008 | Director appointed alastair thomas (2 pages) |
27 October 2008 | Appointment terminated director europa director LIMITED (1 page) |
27 October 2008 | Director appointed alastair thomas (2 pages) |
27 October 2008 | Appointment terminated director simon lear (1 page) |
27 October 2008 | Director appointed dr stanely swee han quek (2 pages) |
26 September 2008 | Director's change of particulars / james harkins / 01/09/2007 (1 page) |
26 September 2008 | Director's change of particulars / james harkins / 01/09/2007 (1 page) |
22 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
22 July 2008 | Appointment terminated secretary roderick urquhart (1 page) |
24 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (5 pages) |
10 September 2007 | Full accounts made up to 30 April 2007 (11 pages) |
10 September 2007 | Full accounts made up to 30 April 2007 (11 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
12 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | Director resigned (1 page) |
26 January 2007 | New director appointed (3 pages) |
26 January 2007 | Director resigned (1 page) |
27 September 2006 | Partic of mort/charge * (4 pages) |
27 September 2006 | Partic of mort/charge * (4 pages) |
26 September 2006 | Partic of mort/charge * (6 pages) |
26 September 2006 | Partic of mort/charge * (6 pages) |
22 September 2006 | Partic of mort/charge * (4 pages) |
22 September 2006 | Partic of mort/charge * (4 pages) |
31 August 2006 | New director appointed (6 pages) |
31 August 2006 | New director appointed (6 pages) |
31 August 2006 | Director resigned (1 page) |
31 August 2006 | Director resigned (1 page) |
25 May 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
25 May 2006 | New director appointed (6 pages) |
25 May 2006 | New director appointed (6 pages) |
25 May 2006 | Accounting reference date extended from 31/03/07 to 30/04/07 (1 page) |
16 March 2006 | Incorporation (35 pages) |
16 March 2006 | Incorporation (35 pages) |