Company NameSemple Fraser Services Limited
Company StatusDissolved
Company NumberSC376005
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)
Dissolution Date9 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Vincent Brown
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 09 February 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Kenneth William Carruthers
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 09 February 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMs Elspeth Campbell Carson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 09 February 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameJune Valerie Gilles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 09 February 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameStuart Gordon Macfarlane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration7 years, 9 months (closed 09 February 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Andrew McCreath Hastings
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(1 year after company formation)
Appointment Duration6 years, 10 months (closed 09 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameSf Secretaries Ltd (Corporation)
StatusClosed
Appointed31 March 2010(same day as company formation)
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Alexander James Innes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameMr Simon Paul Etchells
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr William Fowler
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameDuncan Alister Fraser
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Paul Sydney Haniford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 February 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameGordon Craig Hollerin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration2 years (resigned 30 April 2012)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameAngus Duncan Macrae
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2013)
RoleSolicitor
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameJohn Gerard Martin Meehan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Ian Gordon Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year after company formation)
Appointment Duration9 months (resigned 31 December 2011)
RoleHuman Resources Director
Country of ResidenceScotland
Correspondence Address123 St. Vincent Street
Glasgow
G2 5EA
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2011
Turnover£7,771,061
Net Worth£16,439
Current Liabilities£1,044,479

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

9 February 2018Final Gazette dissolved following liquidation (1 page)
9 November 2017Insolvency:4.26SCOT (3 pages)
9 November 2017Notice of final meeting of creditors (3 pages)
9 November 2017Insolvency:4.26SCOT (3 pages)
9 November 2017Notice of final meeting of creditors (3 pages)
7 March 2014Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
7 March 2014Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
7 March 2014Administrator's progress report (12 pages)
7 March 2014Administrator's progress report (12 pages)
4 February 2014Termination of appointment of Simon Etchells as a director (1 page)
4 February 2014Termination of appointment of Simon Etchells as a director (1 page)
4 February 2014Termination of appointment of William Fowler as a director (1 page)
4 February 2014Termination of appointment of William Fowler as a director (1 page)
4 February 2014Termination of appointment of Paul Haniford as a director (1 page)
4 February 2014Termination of appointment of Paul Haniford as a director (1 page)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
25 October 2013Administrator's progress report (13 pages)
25 October 2013Administrator's progress report (13 pages)
15 October 2013Termination of appointment of Alexander Innes as a director (2 pages)
15 October 2013Termination of appointment of Alexander Innes as a director (2 pages)
29 May 2013Notice of result of meeting creditors (1 page)
29 May 2013Notice of result of meeting creditors (1 page)
9 May 2013Statement of administrator's proposal (34 pages)
9 May 2013Statement of affairs with form 2.13B(SCOT) (19 pages)
9 May 2013Statement of affairs with form 2.13B(SCOT) (19 pages)
9 May 2013Statement of administrator's proposal (34 pages)
14 March 2013Appointment of an administrator (4 pages)
14 March 2013Appointment of an administrator (4 pages)
14 March 2013Registered office address changed from , 123 St. Vincent Street, Glasgow, G2 5EA, United Kingdom on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from , 123 St. Vincent Street, Glasgow, G2 5EA, United Kingdom on 14 March 2013 (2 pages)
1 February 2013Termination of appointment of Angus Macrae as a director (1 page)
1 February 2013Termination of appointment of Angus Macrae as a director (1 page)
16 November 2012Termination of appointment of Duncan Fraser as a director (1 page)
16 November 2012Termination of appointment of Duncan Fraser as a director (1 page)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(16 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 1
(16 pages)
15 May 2012Termination of appointment of Gordon Hollerin as a director (1 page)
15 May 2012Termination of appointment of John Meehan as a director (1 page)
15 May 2012Termination of appointment of John Meehan as a director (1 page)
15 May 2012Termination of appointment of Ian Anderson as a director (1 page)
15 May 2012Termination of appointment of Gordon Hollerin as a director (1 page)
15 May 2012Termination of appointment of Ian Anderson as a director (1 page)
31 December 2011Full accounts made up to 30 April 2011 (16 pages)
31 December 2011Full accounts made up to 30 April 2011 (16 pages)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
2 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
1 June 2011Appointment of Mr Ian Gordon Anderson as a director (2 pages)
1 June 2011Appointment of Mr Ian Gordon Anderson as a director (2 pages)
1 June 2011Appointment of Mr Andrew Mccreath Hastings as a director (2 pages)
1 June 2011Appointment of Mr Andrew Mccreath Hastings as a director (2 pages)
30 April 2010Appointment of William Fowler as a director (3 pages)
30 April 2010Appointment of Gordon Craig Hollerin as a director (3 pages)
30 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
30 April 2010Appointment of Simon Paul Etchells as a director (3 pages)
30 April 2010Appointment of John Gerard Martin Meehan as a director (3 pages)
30 April 2010Appointment of Paul Sydney Haniford as a director (3 pages)
30 April 2010Appointment of Vincent Brown as a director (3 pages)
30 April 2010Appointment of Kenneth William Carruthers as a director (3 pages)
30 April 2010Appointment of Gordon Craig Hollerin as a director (3 pages)
30 April 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (3 pages)
30 April 2010Appointment of Simon Paul Etchells as a director (3 pages)
30 April 2010Appointment of Paul Sydney Haniford as a director (3 pages)
30 April 2010Appointment of Elspeth Campbell Carson as a director (3 pages)
30 April 2010Appointment of William Fowler as a director (3 pages)
30 April 2010Appointment of John Gerard Martin Meehan as a director (3 pages)
30 April 2010Appointment of Angus Duncan Macrae as a director (3 pages)
30 April 2010Appointment of Duncan Alister Fraser as a director (3 pages)
30 April 2010Appointment of Duncan Alister Fraser as a director (3 pages)
30 April 2010Appointment of Stuart Gordon Macfarlane as a director (3 pages)
30 April 2010Appointment of Stuart Gordon Macfarlane as a director (3 pages)
30 April 2010Appointment of Angus Duncan Macrae as a director (3 pages)
30 April 2010Appointment of Elspeth Campbell Carson as a director (3 pages)
30 April 2010Appointment of June Valerie Gilles as a director (3 pages)
30 April 2010Appointment of Vincent Brown as a director (3 pages)
30 April 2010Appointment of Kenneth William Carruthers as a director (3 pages)
30 April 2010Appointment of June Valerie Gilles as a director (3 pages)
31 March 2010Incorporation (21 pages)
31 March 2010Incorporation (21 pages)