Company NameBrown & Fraser Limited
Company StatusDissolved
Company NumberSC581007
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Neil Allan Fraser
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2017(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
Director NameMs Elizabeth Brown
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland

Location

Registered AddressCairnfield 14 School Road
Balmullo
St. Andrews
Fife
KY16 0BD
Scotland
ConstituencyNorth East Fife
WardTay Bridgehead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

24 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Micro company accounts made up to 30 November 2020 (5 pages)
21 January 2022Compulsory strike-off action has been discontinued (1 page)
20 January 2022Confirmation statement made on 7 November 2021 with updates (4 pages)
11 December 2021Compulsory strike-off action has been suspended (1 page)
26 October 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Termination of appointment of Elizabeth Brown as a director on 11 February 2021 (1 page)
11 February 2021Registered office address changed from 7 Donibristle Gardens Dunfermline Fife KY11 9NQ United Kingdom to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 11 February 2021 (1 page)
11 February 2021Cessation of Elizabeth Brown as a person with significant control on 11 February 2021 (1 page)
22 January 2021Withdrawal of a person with significant control statement on 22 January 2021 (2 pages)
22 January 2021Notification of Neil Allan Fraser as a person with significant control on 22 January 2021 (2 pages)
22 January 2021Notification of Elizabeth Brown as a person with significant control on 22 January 2021 (2 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
12 November 2020Confirmation statement made on 7 November 2020 with updates (4 pages)
14 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
5 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
3 January 2019Confirmation statement made on 7 November 2018 with updates (4 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 150
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)