Company NameFraser Inspection Limited
Company StatusDissolved
Company NumberSC323896
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 12 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBruce Macintosh Fraser
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleQa/Qc
Correspondence Address9 Coranbrae Place Doonfoot
Ayr
KA7 4JB
Scotland
Secretary NameMargaret Pollock Fraser
NationalityBritish
StatusClosed
Appointed17 May 2007(same day as company formation)
RoleQa/Qc
Correspondence Address9 Coranbrae Place Doonfoot
Ayr
KA7 4JB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address10 Knockbreck Street
Tain
Ross-Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bruce Macintosh Fraser
50.00%
Ordinary
1 at £1Margaret Pollock Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£66,549
Cash£204,546
Current Liabilities£137,999

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 November 2015Secretary's details changed for Margaret Pollock Fraser on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 5 st. Vincent Crescent Alloway Ayr Ayrshire KA7 4QW to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 5 st. Vincent Crescent Alloway Ayr Ayrshire KA7 4QW to 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 4 November 2015 (1 page)
4 November 2015Director's details changed for Bruce Macintosh Fraser on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Bruce Macintosh Fraser on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Bruce Macintosh Fraser on 4 November 2015 (2 pages)
4 November 2015Secretary's details changed for Margaret Pollock Fraser on 4 November 2015 (1 page)
4 November 2015Secretary's details changed for Margaret Pollock Fraser on 4 November 2015 (1 page)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
18 November 2011Total exemption full accounts made up to 31 May 2011 (9 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Bruce Macintosh Fraser on 12 July 2010 (3 pages)
9 March 2011Director's details changed for Bruce Macintosh Fraser on 12 July 2010 (3 pages)
8 March 2011Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ on 8 March 2011 (2 pages)
16 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
16 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
10 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
27 May 2009Secretary's change of particulars / margaret fraser / 01/05/2009 (1 page)
27 May 2009Return made up to 17/05/09; full list of members (3 pages)
27 May 2009Director's change of particulars / bruce fraser / 01/05/2009 (1 page)
27 May 2009Return made up to 17/05/09; full list of members (3 pages)
27 May 2009Secretary's change of particulars / margaret fraser / 01/05/2009 (1 page)
27 May 2009Director's change of particulars / bruce fraser / 01/05/2009 (1 page)
29 August 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
29 August 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
22 May 2008Return made up to 17/05/08; full list of members (3 pages)
29 May 2007New secretary appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New director appointed (2 pages)
29 May 2007New secretary appointed (2 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
17 May 2007Incorporation (17 pages)
17 May 2007Incorporation (17 pages)