Company NameRefractionz Limited
Company StatusDissolved
Company NumberSC384655
CategoryPrivate Limited Company
Incorporation Date1 September 2010(13 years, 8 months ago)
Dissolution Date20 December 2022 (1 year, 4 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Frazer Owen Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2011(9 months after company formation)
Appointment Duration11 years, 6 months (closed 20 December 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
Director NameRobert Anthony Davies
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 3 Gateway Business Park
Grangemouth
FK3 8WX
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed01 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websiterefractionz.co.uk
Email address[email protected]
Telephone01506 843463
Telephone regionBathgate

Location

Registered AddressUnit 5 Gateway Business Park
Beancross Road
Grangemouth
Stirlingshire
FK3 8WX
Scotland
ConstituencyLinlithgow and East Falkirk
WardGrangemouth
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Frazer Owen Davies
100.00%
Ordinary

Financials

Year2014
Net Worth£248
Cash£43,354
Current Liabilities£6,463

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

20 December 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2022First Gazette notice for compulsory strike-off (1 page)
3 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
5 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
30 July 2014Annual return made up to 30 July 2014
Statement of capital on 2014-07-30
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
13 February 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 13 February 2014 (1 page)
13 February 2014Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 13 February 2014 (1 page)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (3 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders (3 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
31 July 2012Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX Scotland on 31 July 2012 (1 page)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
31 July 2012Registered office address changed from Unit 3 Gateway Business Park Grangemouth FK3 8WX Scotland on 31 July 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Robert Davies as a director (2 pages)
12 July 2011Termination of appointment of Robert Davies as a director (2 pages)
12 July 2011Appointment of Frazer Owen Davies as a director (3 pages)
12 July 2011Appointment of Frazer Owen Davies as a director (3 pages)
8 October 2010Appointment of Robert Anthony Davies as a director (3 pages)
8 October 2010Appointment of Robert Anthony Davies as a director (3 pages)
8 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
8 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
8 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
8 September 2010Termination of appointment of Peter Trainer as a director (2 pages)
8 September 2010Termination of appointment of Susan Mcintosh as a director (2 pages)
8 September 2010Termination of appointment of Peter Trainer as a secretary (2 pages)
1 September 2010Incorporation (24 pages)
1 September 2010Incorporation (24 pages)