Company NameFraser And Freeland Ltd
Company StatusDissolved
Company NumberSC449154
CategoryPrivate Limited Company
Incorporation Date2 May 2013(10 years, 12 months ago)
Dissolution Date29 December 2020 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Alan Gordon Freeland
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(same day as company formation)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressC/O Bellside Buiding + Timber North + South Road
Bellside, Cleland
Motherwell
Lanarkshire
ML1 5NX
Scotland
Director NameMr Garry William Fraser
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSecond Floor Park Lane House
47 Broad Street
Glasgow
Lanarkshire
G40 2QW
Scotland

Location

Registered Address4d Auchingramont Road
Hamilton
ML3 6JT
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Alan Gordon Freeland
50.00%
Ordinary
1 at £1Garry William Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£25,821
Cash£80,780
Current Liabilities£139,746

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

26 February 2016Delivered on: 12 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 griqua terrace, bothwell, glasgow.
Outstanding
5 January 2016Delivered on: 7 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020First Gazette notice for voluntary strike-off (1 page)
6 October 2020Application to strike the company off the register (2 pages)
22 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
31 January 2019Notification of Alan Gordon Freeland as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Registered office address changed from C/O Bellside Building + Timber North + South Road Bellside, Cleland Motherwell Lanarkshire ML1 5NX to 4D Auchingramont Road Hamilton ML3 6JT on 31 January 2019 (1 page)
29 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
12 July 2018Termination of appointment of Garry William Fraser as a director on 12 July 2018 (1 page)
25 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
1 July 2017Confirmation statement made on 2 May 2017 with updates (4 pages)
1 February 2017Director's details changed for Mr Garry William Fraser on 1 December 2016 (2 pages)
1 February 2017Director's details changed for Mr Garry William Fraser on 10 November 2016 (2 pages)
1 February 2017Director's details changed for Mr Garry William Fraser on 10 November 2016 (2 pages)
1 February 2017Director's details changed for Mr Garry William Fraser on 1 December 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
27 July 2016Previous accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
16 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Director's details changed for Mr Garry William Fraser on 15 March 2016 (2 pages)
16 June 2016Director's details changed for Mr Garry William Fraser on 15 March 2016 (2 pages)
16 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
15 June 2016Director's details changed for Mr Garry William Fraser on 15 March 2016 (2 pages)
15 June 2016Director's details changed for Mr Alan Gordon Freeland on 15 March 2016 (2 pages)
15 June 2016Director's details changed for Mr Garry William Fraser on 15 March 2016 (2 pages)
15 June 2016Director's details changed for Mr Alan Gordon Freeland on 15 March 2016 (2 pages)
12 March 2016Registration of charge SC4491540002, created on 26 February 2016 (6 pages)
12 March 2016Registration of charge SC4491540002, created on 26 February 2016 (6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 January 2016Registration of charge SC4491540001, created on 5 January 2016 (8 pages)
7 January 2016Registration of charge SC4491540001, created on 5 January 2016 (8 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
8 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(4 pages)
5 May 2015Director's details changed for Mr Garry William Fraser on 15 April 2015 (2 pages)
5 May 2015Director's details changed for Mr Garry William Fraser on 15 April 2015 (2 pages)
1 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
11 September 2013Registered office address changed from 1 the Hainings Carlisle Road Abington South Lanarkshire ML12 6SD United Kingdom on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 1 the Hainings Carlisle Road Abington South Lanarkshire ML12 6SD United Kingdom on 11 September 2013 (1 page)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)