Company NameFraoch Limited
Company StatusDissolved
Company NumberSC323961
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date4 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Mark Peberdy
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 04 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeadowhead Farm
Waterside
Kilmarnock
Ayrshire
KA3 6JJ
Scotland
Secretary NameRonald Carney
NationalityBritish
StatusClosed
Appointed29 May 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (closed 04 July 2014)
RoleCompany Director
Correspondence Address3 Cramond Way
Irvine
Ayrshire
KA11 1HE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.fraoch.co.uk

Location

Registered AddressC/O Hastings & Co, 82
Mitchell Street
Glasgow
G1 3NA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at 1Jonathan Mark Peberdy
100.00%
Ordinary

Financials

Year2014
Net Worth£5,925
Cash£2,555
Current Liabilities£104,100

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 July 2014Final Gazette dissolved following liquidation (1 page)
4 April 2014Notice of final meeting of creditors (3 pages)
4 April 2014Notice of final meeting of creditors (3 pages)
12 December 2011Registered office address changed from 3 Burnfield Avenue Giffnock Glasgow G46 7TL on 12 December 2011 (2 pages)
12 December 2011Registered office address changed from 3 Burnfield Avenue Giffnock Glasgow G46 7TL on 12 December 2011 (2 pages)
11 November 2011Notice of winding up order (1 page)
11 November 2011Notice of winding up order (1 page)
11 November 2011Court order notice of winding up (1 page)
11 November 2011Court order notice of winding up (1 page)
19 August 2011First Gazette notice for voluntary strike-off (1 page)
19 August 2011First Gazette notice for voluntary strike-off (1 page)
13 August 2011Voluntary strike-off action has been suspended (1 page)
13 August 2011Voluntary strike-off action has been suspended (1 page)
5 February 2011Voluntary strike-off action has been suspended (1 page)
5 February 2011Voluntary strike-off action has been suspended (1 page)
24 December 2010First Gazette notice for voluntary strike-off (1 page)
24 December 2010First Gazette notice for voluntary strike-off (1 page)
15 December 2010Application to strike the company off the register (3 pages)
15 December 2010Application to strike the company off the register (3 pages)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
7 December 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
29 May 2010Compulsory strike-off action has been suspended (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
14 May 2010First Gazette notice for compulsory strike-off (1 page)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
2 June 2009Return made up to 18/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 December 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
11 December 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
10 June 2008Return made up to 18/05/08; full list of members (3 pages)
10 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
11 July 2007Partic of mort/charge * (3 pages)
13 June 2007New director appointed (1 page)
13 June 2007New director appointed (1 page)
6 June 2007New secretary appointed (1 page)
6 June 2007New secretary appointed (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 May 2007Director resigned (1 page)
18 May 2007Incorporation (17 pages)
18 May 2007Incorporation (17 pages)