Company NameDrumcarron Assets Limited
Company StatusDissolved
Company NumberSC311892
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)
Previous NameFraser Fyfe Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Malcolm McDonald
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameMr Alasdair Iain Irvine
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2015(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
Director NameFiona Fyfe McDonald
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressChestney House 149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Secretary NameMr Malcolm McDonald
NationalityBritish
StatusResigned
Appointed14 November 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Little Carron Gardens
St Andrews
Fife
KY16 8QL
Scotland

Contact

Websitefraserfyfe.co.uk

Location

Registered Address21 Blythswood Square
Glasgow
G2 4BL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Drumcarron Property Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£73,171
Cash£14,842
Current Liabilities£88,013

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

15 March 2013Delivered on: 22 March 2013
Satisfied on: 16 April 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 lint riggs falkirk being the first and second floor office of 20,22 and 24 high street and 2,4 and 6 lint riggs falkirk stg 61347.
Fully Satisfied
15 March 2013Delivered on: 22 March 2013
Satisfied on: 16 April 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1 45 crossgate cupar being the first floor above the street or ground floor of 43 and 45 crossgate cupar ffe 85700.
Fully Satisfied
15 March 2013Delivered on: 22 March 2013
Satisfied on: 16 April 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects known as and forming flat 2 45 crossgate cupar being the second and third floors above street or ground floor of 43 and 45 crossgate cupar FFE85699.
Fully Satisfied
12 March 2013Delivered on: 18 March 2013
Satisfied on: 20 March 2015
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
9 October 2008Delivered on: 20 October 2008
Satisfied on: 16 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2, 45 crossgate, cupar FFE85699.
Fully Satisfied
8 October 2008Delivered on: 15 October 2008
Satisfied on: 16 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1, 45 crossgate, cupar FFE85700.
Fully Satisfied
5 September 2008Delivered on: 9 September 2008
Satisfied on: 16 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 lint riggs, falkirk.
Fully Satisfied
27 November 2007Delivered on: 5 December 2007
Satisfied on: 16 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 22 bell street, st andrews.
Fully Satisfied
15 March 2013Delivered on: 22 March 2013
Satisfied on: 16 April 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground and basement property at 175 main street rutherglen glasgow LAN211562.
Fully Satisfied
15 March 2013Delivered on: 22 March 2013
Satisfied on: 16 April 2015
Persons entitled: Santander UK PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 43 crossgate cupar being the lower floor shop premises of 43 and 45 crossgate cupar FFE88163.
Fully Satisfied
27 November 2007Delivered on: 5 December 2007
Satisfied on: 16 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Retail property at 43 crossgate, cupar.
Fully Satisfied
19 August 2016Delivered on: 23 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 75 carlisle road, kirkmuirhill, lanark. LAN86347.
Outstanding

Filing History

18 September 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
27 June 2018Application to strike the company off the register (3 pages)
9 May 2018Notification of Fraser Fyfe Ltd as a person with significant control on 9 May 2018 (2 pages)
9 May 2018Notification of Aii Property Management Ltd as a person with significant control on 9 May 2018 (1 page)
9 May 2018Cessation of Drumcarron Property Group Ltd as a person with significant control on 9 May 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 December 2017Registered office address changed from 43a Argyle Street St. Andrews Fife KY16 9BX Scotland to 21 Blythswood Square Glasgow G2 4BL on 1 December 2017 (1 page)
1 December 2017Registered office address changed from 43a Argyle Street St. Andrews Fife KY16 9BX Scotland to 21 Blythswood Square Glasgow G2 4BL on 1 December 2017 (1 page)
9 November 2017Satisfaction of charge SC3118920013 in full (4 pages)
9 November 2017Satisfaction of charge SC3118920012 in full (4 pages)
9 November 2017Satisfaction of charge SC3118920012 in full (4 pages)
9 November 2017Satisfaction of charge SC3118920013 in full (4 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Registration of charge SC3118920013, created on 19 August 2016 (5 pages)
23 August 2016Registration of charge SC3118920013, created on 19 August 2016 (5 pages)
3 June 2016Registration of charge SC3118920012, created on 1 June 2016 (6 pages)
3 June 2016Registration of charge SC3118920012, created on 1 June 2016 (6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(3 pages)
27 October 2015Director's details changed for Mr Malcolm Mcdonald on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 6 Little Carron Gardens St. Andrews Fife KY16 8QL to 43a Argyle Street St. Andrews Fife KY16 9BX on 27 October 2015 (1 page)
27 October 2015Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015 (2 pages)
27 October 2015Director's details changed for Mr Malcolm Mcdonald on 27 October 2015 (2 pages)
27 October 2015Registered office address changed from 6 Little Carron Gardens St. Andrews Fife KY16 8QL to 43a Argyle Street St. Andrews Fife KY16 9BX on 27 October 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Satisfaction of charge 8 in full (4 pages)
16 April 2015Satisfaction of charge 10 in full (4 pages)
16 April 2015Satisfaction of charge 7 in full (4 pages)
16 April 2015Satisfaction of charge 11 in full (4 pages)
16 April 2015Satisfaction of charge 7 in full (4 pages)
16 April 2015Satisfaction of charge 9 in full (4 pages)
16 April 2015Satisfaction of charge 9 in full (4 pages)
16 April 2015Satisfaction of charge 8 in full (4 pages)
16 April 2015Satisfaction of charge 11 in full (4 pages)
16 April 2015Satisfaction of charge 10 in full (4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000
(4 pages)
27 March 2015Appointment of Mr Alasdair Iain Irvine as a director on 27 March 2015 (2 pages)
27 March 2015Appointment of Mr Alasdair Iain Irvine as a director on 27 March 2015 (2 pages)
25 March 2015Company name changed fraser fyfe investments LIMITED\certificate issued on 25/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
25 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-19
  • RES15 ‐ Change company name resolution on 2015-03-19
  • RES15 ‐ Change company name resolution on 2015-03-19
  • RES15 ‐ Change company name resolution on 2015-03-19
(1 page)
25 March 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-03-19
(1 page)
25 March 2015Company name changed fraser fyfe investments LIMITED\certificate issued on 25/03/15
  • CONNOT ‐ Change of name notice
(3 pages)
20 March 2015Satisfaction of charge 6 in full (4 pages)
20 March 2015Satisfaction of charge 6 in full (4 pages)
19 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
19 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
25 February 2015Termination of appointment of Fiona Fyfe Mcdonald as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Fiona Fyfe Mcdonald as a director on 25 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 December 2014Director's details changed for Mr Malcolm Mcdonald on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Fiona Fyfe Mcdonald on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Fiona Fyfe Mcdonald on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Malcolm Mcdonald on 10 December 2014 (2 pages)
9 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(4 pages)
9 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-09
  • GBP 1,000
(4 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,000
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 9 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 11 (6 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 6 (6 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
18 March 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
17 May 2010Director's details changed for Fiona Fyfe Mcdonald on 31 October 2009 (1 page)
17 May 2010Director's details changed for Fiona Fyfe Mcdonald on 31 October 2009 (1 page)
14 May 2010Termination of appointment of Malcolm Mcdonald as a secretary (1 page)
14 May 2010Termination of appointment of Malcolm Mcdonald as a secretary (1 page)
10 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
20 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Director and secretary's change of particulars / malcolm mcdonald / 30/04/2008 (1 page)
1 May 2008Director's change of particulars / fiona mcdonald / 30/04/2008 (1 page)
1 May 2008Registered office changed on 01/05/2008 from 3 hillpark terrace edinburgh midlothian EH4 7SX (1 page)
1 May 2008Director and secretary's change of particulars / malcolm mcdonald / 30/04/2008 (1 page)
1 May 2008Director and secretary's change of particulars / malcolm mcdonald / 30/04/2008 (1 page)
1 May 2008Registered office changed on 01/05/2008 from 3 hillpark terrace edinburgh midlothian EH4 7SX (1 page)
1 May 2008Director and secretary's change of particulars / malcolm mcdonald / 30/04/2008 (1 page)
1 May 2008Director's change of particulars / fiona mcdonald / 30/04/2008 (1 page)
15 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
29 November 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
29 November 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 42/8 learmonth avenue edinburgh EH4 1HT (1 page)
13 June 2007Secretary's particulars changed;director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Registered office changed on 13/06/07 from: 42/8 learmonth avenue edinburgh EH4 1HT (1 page)
14 November 2006Incorporation (25 pages)
14 November 2006Incorporation (25 pages)