Glasgow
G2 4BL
Scotland
Director Name | Mr Alasdair Iain Irvine |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2015(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Director Name | Fiona Fyfe McDonald |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
Secretary Name | Mr Malcolm McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Little Carron Gardens St Andrews Fife KY16 8QL Scotland |
Website | fraserfyfe.co.uk |
---|
Registered Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Drumcarron Property Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£73,171 |
Cash | £14,842 |
Current Liabilities | £88,013 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 March 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2016 | Delivered on: 23 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
1 June 2016 | Delivered on: 3 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 75 carlisle road, kirkmuirhill, lanark. LAN86347. Outstanding |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2018 | Application to strike the company off the register (3 pages) |
9 May 2018 | Notification of Fraser Fyfe Ltd as a person with significant control on 9 May 2018 (2 pages) |
9 May 2018 | Notification of Aii Property Management Ltd as a person with significant control on 9 May 2018 (1 page) |
9 May 2018 | Cessation of Drumcarron Property Group Ltd as a person with significant control on 9 May 2018 (1 page) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
9 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
1 December 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge SC3118920013 in full (4 pages) |
9 November 2017 | Satisfaction of charge SC3118920012 in full (4 pages) |
9 November 2017 | Satisfaction of charge SC3118920012 in full (4 pages) |
9 November 2017 | Satisfaction of charge SC3118920013 in full (4 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 August 2016 | Registration of charge SC3118920013, created on 19 August 2016 (5 pages) |
23 August 2016 | Registration of charge SC3118920013, created on 19 August 2016 (5 pages) |
3 June 2016 | Registration of charge SC3118920012, created on 1 June 2016 (6 pages) |
3 June 2016 | Registration of charge SC3118920012, created on 1 June 2016 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 October 2015 | Director's details changed for Mr Malcolm Mcdonald on 27 October 2015 (2 pages) |
27 October 2015 | Registered 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 2015 | Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015 (2 pages) |
27 October 2015 | Director's details changed for Mr Malcolm Mcdonald on 27 October 2015 (2 pages) |
27 October 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 April 2015 | Satisfaction of charge 10 in full (4 pages) |
16 April 2015 | Satisfaction of charge 7 in full (4 pages) |
16 April 2015 | Satisfaction of charge 11 in full (4 pages) |
16 April 2015 | Satisfaction of charge 7 in full (4 pages) |
16 April 2015 | Satisfaction of charge 9 in full (4 pages) |
16 April 2015 | Satisfaction of charge 9 in full (4 pages) |
16 April 2015 | Satisfaction of charge 8 in full (4 pages) |
16 April 2015 | Satisfaction of charge 11 in full (4 pages) |
16 April 2015 | Satisfaction of charge 10 in full (4 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
27 March 2015 | Appointment of Mr Alasdair Iain Irvine as a director on 27 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Alasdair Iain Irvine as a director on 27 March 2015 (2 pages) |
25 March 2015 | Company name changed fraser fyfe investments LIMITED\certificate issued on 25/03/15
|
25 March 2015 | Resolutions
|
25 March 2015 | Resolutions
|
25 March 2015 | Company name changed fraser fyfe investments LIMITED\certificate issued on 25/03/15
|
20 March 2015 | Satisfaction of charge 6 in full (4 pages) |
20 March 2015 | Satisfaction of charge 6 in full (4 pages) |
19 March 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
19 March 2015 | Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page) |
25 February 2015 | Termination of appointment of Fiona Fyfe Mcdonald as a director on 25 February 2015 (1 page) |
25 February 2015 | Termination of appointment of Fiona Fyfe Mcdonald as a director on 25 February 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 December 2014 | Director's details changed for Mr Malcolm Mcdonald on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Fiona Fyfe Mcdonald on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Fiona Fyfe Mcdonald on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Malcolm Mcdonald on 10 December 2014 (2 pages) |
9 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
9 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-09
|
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
18 March 2013 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 May 2010 | Director's details changed for Fiona Fyfe Mcdonald on 31 October 2009 (1 page) |
17 May 2010 | Director's details changed for Fiona Fyfe Mcdonald on 31 October 2009 (1 page) |
14 May 2010 | Termination of appointment of Malcolm Mcdonald as a secretary (1 page) |
14 May 2010 | Termination of appointment of Malcolm Mcdonald as a secretary (1 page) |
10 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
10 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
20 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
20 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
9 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Director and secretary's change of particulars / malcolm mcdonald / 30/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / fiona mcdonald / 30/04/2008 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 3 hillpark terrace edinburgh midlothian EH4 7SX (1 page) |
1 May 2008 | Director and secretary's change of particulars / malcolm mcdonald / 30/04/2008 (1 page) |
1 May 2008 | Director and secretary's change of particulars / malcolm mcdonald / 30/04/2008 (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 3 hillpark terrace edinburgh midlothian EH4 7SX (1 page) |
1 May 2008 | Director and secretary's change of particulars / malcolm mcdonald / 30/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / fiona mcdonald / 30/04/2008 (1 page) |
15 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
29 November 2007 | Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
19 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 42/8 learmonth avenue edinburgh EH4 1HT (1 page) |
13 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Registered office changed on 13/06/07 from: 42/8 learmonth avenue edinburgh EH4 1HT (1 page) |
14 November 2006 | Incorporation (25 pages) |
14 November 2006 | Incorporation (25 pages) |