Company NameCommunities Against Fraud Cic
Company StatusDissolved
Company NumberSC482564
CategoryCommunity Interest Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameIain Gordon Hunter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleAdvisor
Country of ResidenceScotland
Correspondence Address36-40 North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland
Director NameMr Andrew Spalding
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2014(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 June 2016)
RolePrison Officer
Country of ResidenceScotland
Correspondence Address36-40 North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland
Director NameMrs Grace Davanna
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address36-40 North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland
Director NameMr Stephen Keenan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 June 2016)
RoleFraud Reporter
Country of ResidenceScotland
Correspondence Address36-40 North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland

Location

Registered Address36-40 North Bridge Street
Bathgate
West Lothian
EH48 4PP
Scotland
ConstituencyLinlithgow and East Falkirk
WardBathgate

Financials

Year2014
Turnover£2,750
Net Worth-£104
Current Liabilities£104

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016Application to strike the company off the register (3 pages)
28 June 2016Application to strike the company off the register (3 pages)
12 June 2016Termination of appointment of Andrew Spalding as a director on 12 June 2016 (1 page)
12 June 2016Termination of appointment of Grace Davanna as a director on 12 June 2016 (1 page)
12 June 2016Termination of appointment of Grace Davanna as a director on 12 June 2016 (1 page)
12 June 2016Termination of appointment of Stephen Keenan as a director on 12 June 2016 (1 page)
12 June 2016Termination of appointment of Stephen Keenan as a director on 12 June 2016 (1 page)
12 June 2016Termination of appointment of Andrew Spalding as a director on 12 June 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (18 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (18 pages)
27 August 2015Registered office address changed from 43 Bath Street Glasgow G2 1HW to 36-40 North Bridge Street Bathgate West Lothian EH48 4PP on 27 August 2015 (1 page)
27 August 2015Registered office address changed from 43 Bath Street Glasgow G2 1HW to 36-40 North Bridge Street Bathgate West Lothian EH48 4PP on 27 August 2015 (1 page)
6 August 2015Annual return made up to 21 July 2015 no member list (3 pages)
6 August 2015Annual return made up to 21 July 2015 no member list (3 pages)
9 February 2015Appointment of Mrs Grace Davanna as a director on 7 February 2015 (2 pages)
9 February 2015Appointment of Mr Stephen Keenan as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Stephen Keenan as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mrs Grace Davanna as a director on 7 February 2015 (2 pages)
9 February 2015Appointment of Mrs Grace Davanna as a director on 7 February 2015 (2 pages)
9 February 2015Appointment of Mr Stephen Keenan as a director on 9 February 2015 (2 pages)
24 October 2014Director's details changed for Iain Gordon Hunter on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Iain Gordon Hunter on 24 October 2014 (2 pages)
23 October 2014Registered office address changed from C/O Senscot Legal 44 Bath Street Glasgow G2 1HW to 43 Bath Street Glasgow G2 1HW on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Andrew Spalding as a director on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from C/O Senscot Legal 44 Bath Street Glasgow G2 1HW to 43 Bath Street Glasgow G2 1HW on 23 October 2014 (1 page)
23 October 2014Appointment of Mr Andrew Spalding as a director on 23 October 2014 (2 pages)
21 July 2014Incorporation of a Community Interest Company (39 pages)
21 July 2014Incorporation of a Community Interest Company (39 pages)