Company NameFraskari Ltd
Company StatusDissolved
Company NumberSC314621
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 2 months ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameKaren Isobel Fraser
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(1 day after company formation)
Appointment Duration9 years (closed 02 February 2016)
RoleEngineering Analyst
Country of ResidenceScotland
Correspondence AddressWest Corsehill Cottage Greenless
Cuminestown
Turriff
Aberdeenshire
AB53 8JD
Scotland
Secretary NameMiss Simone Willats
NationalityBritish
StatusResigned
Appointed16 January 2007(1 day after company formation)
Appointment Duration4 years (resigned 15 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Mount Road
Montrose
Angus
DD10 8NT
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAccount Tax Ltd
Traill Drive
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Keith Fraser
75.00%
Ordinary
1 at £1Karen Isobel Fraser
25.00%
Ordinary

Financials

Year2014
Net Worth£2,459
Cash£21,556
Current Liabilities£19,097

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
1 October 2015Application to strike the company off the register (3 pages)
1 October 2015Application to strike the company off the register (3 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
11 September 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 September 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
7 September 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(3 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 4
(3 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(3 pages)
28 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 4
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 4
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 4
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 4
(3 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
1 August 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
1 August 2012Statement of capital following an allotment of shares on 6 April 2011
  • GBP 3
(3 pages)
1 August 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 1St Flr Office, Inchbraoch House South Quay, Ferryden Montrose Angus DD10 9SL on 10 July 2012 (1 page)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
26 January 2011Termination of appointment of Simone Willats as a secretary (1 page)
26 January 2011Director's details changed for Karen Isobel Fraser on 15 January 2011 (2 pages)
26 January 2011Director's details changed for Karen Isobel Fraser on 15 January 2011 (2 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
26 January 2011Termination of appointment of Simone Willats as a secretary (1 page)
25 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
25 June 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 February 2010Director's details changed for Karen Isobel Fraser on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Karen Isobel Fraser on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Karen Isobel Fraser on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 June 2008Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
23 June 2008Ad 29/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
31 January 2008Return made up to 15/01/08; full list of members (2 pages)
8 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 February 2007New director appointed (2 pages)
8 February 2007New secretary appointed (2 pages)
8 February 2007New director appointed (2 pages)
8 February 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 February 2007New secretary appointed (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
15 January 2007Incorporation (9 pages)
15 January 2007Incorporation (9 pages)