Company NameFRAS (Frasers Rope Access Services) Ltd
Company StatusDissolved
Company NumberSC441961
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date11 July 2017 (6 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.

Director

Director NameMr Kevin Robert Findlay
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityScottish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleRope Access
Country of ResidenceScotland
Correspondence AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered AddressJohnston Carmichael Llp Bishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

-OTHER
100.00%
-
1 at £0.001Kevin Robert Findlay
0.00%
Ordinary

Financials

Year2014
Net Worth£7,926
Current Liabilities£17,767

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 July 2017Final Gazette dissolved following liquidation (1 page)
11 July 2017Final Gazette dissolved following liquidation (1 page)
11 April 2017Notice of final meeting of creditors (3 pages)
11 April 2017Notice of final meeting of creditors (3 pages)
1 July 2016Registered office address changed from 41 Minto Circle Kemnay Inverurie AB51 5FZ Scotland to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 July 2016 (2 pages)
1 July 2016Registered office address changed from 41 Minto Circle Kemnay Inverurie AB51 5FZ Scotland to Johnston Carmichael Llp Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 July 2016 (2 pages)
27 May 2016Court order notice of winding up (1 page)
27 May 2016Notice of winding up order (1 page)
27 May 2016Court order notice of winding up (1 page)
27 May 2016Notice of winding up order (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Director's details changed for Mr Kevin Findlay on 23 January 2015 (3 pages)
24 April 2015Registered office address changed from 154 North Street Inverurie Scotland AB51 4TL to 41 Minto Circle Kemnay Inverurie AB51 5FZ on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr Kevin Findlay on 23 January 2015 (3 pages)
24 April 2015Registered office address changed from 154 North Street Inverurie Scotland AB51 4TL to 41 Minto Circle Kemnay Inverurie AB51 5FZ on 24 April 2015 (2 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 October 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 100.00
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 100.00
(4 pages)
10 October 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 100.00
(4 pages)
30 September 2014Registered office address changed from 7 Balhalgardy House Provosts Circle Inverurie Aberdeenshire AB51 4TS to 154 North Street Inverurie Scotland AB51 4TL on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 7 Balhalgardy House Provosts Circle Inverurie Aberdeenshire AB51 4TS to 154 North Street Inverurie Scotland AB51 4TL on 30 September 2014 (2 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP .001
(3 pages)
5 September 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP .001
(3 pages)
5 September 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP .001
(3 pages)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
13 June 2014First Gazette notice for compulsory strike-off (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)