Company NameFraser McHugh Limited
Company StatusDissolved
Company NumberSC300152
CategoryPrivate Limited Company
Incorporation Date3 April 2006(18 years ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFraser James McHugh
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2006(same day as company formation)
RoleMaterial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse
Bridgefoot
Dundee
Angus
DD3 0PH
Scotland
Director NameMrs Susan Russell
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse Craigmill Road
Briagefoot
Dundee
Angus
DD3 0PH
Scotland
Secretary NameMrs Susan Russell
NationalityBritish
StatusResigned
Appointed03 April 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Schoolhouse Craigmill Road
Briagefoot
Dundee
Angus
DD3 0PH
Scotland

Location

Registered AddressJohnston Carmichael Llp
7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

1 at £1Mr Fraser James Mchugh
50.00%
Ordinary
1 at £1Mrs Susan Russell
50.00%
Ordinary

Financials

Year2014
Turnover£265,211
Net Worth£87,365
Cash£31,970
Current Liabilities£44,012

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

5 March 2018Final Gazette dissolved following liquidation (1 page)
5 December 2017Notice of final meeting of creditors (3 pages)
5 December 2017Notice of final meeting of creditors (3 pages)
21 September 2016Registered office address changed from The Old School House Bridgefoot by Dundee Angus DD3 0PH to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 21 September 2016 (1 page)
21 September 2016Registered office address changed from The Old School House Bridgefoot by Dundee Angus DD3 0PH to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 21 September 2016 (1 page)
12 August 2016Notice of winding up order (1 page)
12 August 2016Court order notice of winding up (1 page)
12 August 2016Court order notice of winding up (1 page)
12 August 2016Notice of winding up order (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
15 August 2014Compulsory strike-off action has been suspended (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2014First Gazette notice for compulsory strike-off (1 page)
14 August 2013Termination of appointment of Susan Russell as a director (1 page)
14 August 2013Termination of appointment of Susan Russell as a secretary (1 page)
14 August 2013Termination of appointment of Susan Russell as a director (1 page)
14 August 2013Termination of appointment of Susan Russell as a secretary (1 page)
22 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
22 July 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(5 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(5 pages)
8 May 2013Annual return made up to 3 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(5 pages)
29 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
29 January 2013Previous accounting period extended from 30 April 2012 to 31 October 2012 (1 page)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
1 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
1 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
23 July 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
24 May 2010Director's details changed for Mrs Susan Russell on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Mrs Susan Russell on 1 January 2010 (2 pages)
24 May 2010Secretary's details changed for Susan Russell on 1 January 2010 (1 page)
24 May 2010Director's details changed for Fraser James Mchugh on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Fraser James Mchugh on 1 January 2010 (2 pages)
24 May 2010Director's details changed for Mrs Susan Russell on 1 January 2010 (2 pages)
24 May 2010Secretary's details changed for Susan Russell on 1 January 2010 (1 page)
24 May 2010Director's details changed for Fraser James Mchugh on 1 January 2010 (2 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Susan Russell on 1 January 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 3 April 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 September 2008Director and secretary's change of particulars / susan russell / 13/07/2007 (1 page)
4 September 2008Director and secretary's change of particulars / susan russell / 13/07/2007 (1 page)
11 July 2008Return made up to 03/04/08; full list of members (4 pages)
11 July 2008Return made up to 03/04/08; full list of members (4 pages)
11 July 2008Director and secretary's change of particulars / susan russell / 13/07/2007 (2 pages)
11 July 2008Director and secretary's change of particulars / susan russell / 13/07/2007 (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 1 gauldie crescent craigowl view dundee DD3 0RR (1 page)
29 October 2007Registered office changed on 29/10/07 from: 1 gauldie crescent craigowl view dundee DD3 0RR (1 page)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
24 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
24 July 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
27 April 2007Return made up to 03/04/07; full list of members (2 pages)
3 April 2006Incorporation (17 pages)
3 April 2006Incorporation (17 pages)