Company NameFraktul Limited
Company StatusDissolved
Company NumberSC369136
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 4 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Madelaine Gorton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Viewlands Terrace
Perth
PH1 1BN
Scotland
Director NameMr Stephen William Gorton
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Viewlands Terrace
Perth
PH1 1BN
Scotland

Contact

Websitefraktul.com
Email address[email protected]
Telephone01738 237850
Telephone regionPerth

Location

Registered Address4 Viewlands Terrace
Perth
PH1 1BN
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South

Shareholders

75 at £1Stephen Gorton
75.00%
Ordinary
25 at £1Madelaine Gorton
25.00%
Ordinary

Financials

Year2014
Net Worth£873
Cash£1,405
Current Liabilities£21,274

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 December 2020Registered office address changed from Tay House King James Business Centre Friarton Road Perth PH2 8DF Scotland to 4 Viewlands Terrace Perth PH1 1BN on 9 December 2020 (1 page)
9 December 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
27 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
7 December 2017Change of details for Mr Stephen William Gorton as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mrs Madelaine Gorton on 7 December 2017 (2 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Director's details changed for Mrs Madelaine Gorton on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Stephen William Gorton on 7 December 2017 (2 pages)
7 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
7 December 2017Change of details for Mr Stephen William Gorton as a person with significant control on 7 December 2017 (2 pages)
7 December 2017Director's details changed for Mr Stephen William Gorton on 7 December 2017 (2 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
9 December 2016Registered office address changed from Tay House Friarton Road Perth PH2 8DF Scotland to Tay House King James Business Centre Friarton Road Perth PH2 8DF on 9 December 2016 (1 page)
9 December 2016Registered office address changed from Tay House Friarton Road Perth PH2 8DF Scotland to Tay House King James Business Centre Friarton Road Perth PH2 8DF on 9 December 2016 (1 page)
8 December 2016Registered office address changed from Kinnoull House King James Business Centre Friarton Road Perth PH2 8DF to Tay House Friarton Road Perth PH2 8DF on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Kinnoull House King James Business Centre Friarton Road Perth PH2 8DF to Tay House Friarton Road Perth PH2 8DF on 8 December 2016 (1 page)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
29 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
14 July 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Kinnoull House King James Business Centre Friarton Road Perth PH2 8DF on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Kinnoull House King James Business Centre Friarton Road Perth PH2 8DF on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Kinnoull House King James Business Centre Friarton Road Perth PH2 8DF on 3 December 2014 (1 page)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (3 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (3 pages)
6 May 2010Registered office address changed from 10 Blackfriars Street Perth Perth and Kinross PH1 5NS Scotland on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 10 Blackfriars Street Perth Perth and Kinross PH1 5NS Scotland on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from 10 Blackfriars Street Perth Perth and Kinross PH1 5NS Scotland on 6 May 2010 (2 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
25 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)