Company NameFraser Mac Limited
Company StatusDissolved
Company NumberSC325530
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Fraser McKinlay
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RolePolisher
Country of ResidenceScotland
Correspondence Address4 Hampden Way
Renfrew
Renfrewshire
PA4 0NT
Scotland
Secretary NameCatherine McKinlay
NationalityBritish
StatusClosed
Appointed14 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Hampden Way
Renfrew
PA4 0NT
Scotland

Location

Registered AddressOffice 1 16 Melville Street
Falkirk
FK1 1HZ
Scotland
ConstituencyFalkirk
WardFalkirk North

Shareholders

1 at £1Fraser Mckinlay
100.00%
Ordinary A

Financials

Year2014
Turnover£60,231
Gross Profit£28,362
Net Worth£22,415
Cash£21,636
Current Liabilities£6,800

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

13 September 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
22 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
31 March 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
4 July 2018Confirmation statement made on 14 June 2018 with updates (3 pages)
27 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
28 February 2018Notification of Fraser Mckinlay as a person with significant control on 6 April 2017 (2 pages)
30 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
15 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
27 March 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
27 March 2016Total exemption full accounts made up to 30 June 2015 (16 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
2 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
15 February 2015Total exemption full accounts made up to 30 June 2014 (17 pages)
15 February 2015Total exemption full accounts made up to 30 June 2014 (17 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
31 March 2014Total exemption full accounts made up to 30 June 2013 (17 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Business Centre 159 Broad Street Glasgow G40 2QR United Kingdom on 1 November 2012 (1 page)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (9 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
9 February 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
29 June 2010Director's details changed for Fraser Mckinlay on 1 January 2010 (2 pages)
29 June 2010Director's details changed for Fraser Mckinlay on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Fraser Mckinlay on 1 January 2010 (2 pages)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
12 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
13 August 2009Registered office changed on 13/08/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 9 newton terrace glasgow G3 7PJ (1 page)
30 June 2009Director's change of particulars / fraser mckinlay / 17/07/2008 (1 page)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 June 2009Director's change of particulars / fraser mckinlay / 17/07/2008 (1 page)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
3 July 2008Return made up to 14/06/08; full list of members (3 pages)
14 June 2007Incorporation (17 pages)
14 June 2007Incorporation (17 pages)