Company NameFhraoichan Ltd
Company StatusDissolved
Company NumberSC447628
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)
Dissolution Date1 August 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.

Directors

Director NameMr Alastair Anderson Calderwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressCnoc An Fhraoich Glenlomond
Kinross
KY13 9HF
Scotland
Secretary NameLisa Jane Calderwood
StatusClosed
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCnoc An Fhraoich Glenlomond
Kinross
KY13 9HF
Scotland

Location

Registered AddressCnoc An Fhraoich
Glenlomond
Kinross
KY13 9HF
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Shareholders

50 at £1Alastair Anderson Calderwood
83.33%
Ordinary A
10 at £1Lisa Jane Calderwood
16.67%
Ordinary B

Financials

Year2014
Net Worth-£11,317
Current Liabilities£730

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
3 May 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
24 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 60
(5 pages)
28 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
20 April 2015Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF (1 page)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 60
(5 pages)
6 September 2014Registered office address changed from Cnoc an Fhraoich Glenlomond Kinross KY13 9HF Scotland to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF on 6 September 2014 (1 page)
6 September 2014Registered office address changed from Cnoc an Fhraoich Glenlomond Kinross KY13 9HF Scotland to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF on 6 September 2014 (1 page)
6 September 2014Registered office address changed from 66 Tay Street Perth PH2 8RA to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF on 6 September 2014 (1 page)
6 September 2014Registered office address changed from 66 Tay Street Perth PH2 8RA to Cnoc an Fhraoich Glenlomond Kinross KY13 9HF on 6 September 2014 (1 page)
14 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 60
(5 pages)
2 May 2013Register inspection address has been changed (1 page)
15 April 2013Incorporation (24 pages)
15 April 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)