Liquidation
Company Information for FRASER & GRANT LIMITED
11th Floor, Room 1110 Clockwise Offices, Savoy Tower, 77 Renfrew Street, Glasgow, G2 3BZ,
|
Company Registration Number
SC250271
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRASER & GRANT LIMITED | |
Legal Registered Office | |
11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ Other companies in IV2 | |
Company Number | SC250271 | |
---|---|---|
Company ID Number | SC250271 | |
Date formed | 2003-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-08-31 | |
Account next due | 31/05/2019 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-08 11:54:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA FRASER |
||
THOMAS FRASER |
||
IAN GRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MACMILLAN HOMES LIMITED | Director | 2010-06-14 | CURRENT | 2010-06-07 | Active | |
MACMILLAN HOMES LIMITED | Director | 2010-06-14 | CURRENT | 2010-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 30/09/22 FROM 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ | ||
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4/2, 100 West Regent Street Glasgow G2 2QD | ||
LATEST SOC | 12/06/18 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES | |
AA | 31/08/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 29/05/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 29/05/16 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2502710005 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 29/05/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 29/05/13 FOR FORM AR01 | |
ANNOTATION | Clarification | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 29/05/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/13 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 29/08/2012 | |
SH01 | 09/06/03 STATEMENT OF CAPITAL GBP 2 | |
SH01 | 29/08/12 STATEMENT OF CAPITAL GBP 20000 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/12 FULL LIST | |
AR01 | 29/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2010 FROM C/O THE A9 PARTNERSHIP (HIGHLAND) LTD ELM HOUSE CRADLEHALL BUSINESS PARK INVERNESS IV2 5GH | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM 34 CHERRY PARK BALLOCH INVERNESS IV2 7HG | |
363a | RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
410(Scot) | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
419a(Scot) | DEC MORT/CHARGE ***** | |
363a | RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/08/04 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES04 | £ NC 1000/100000 09/06 | |
123 | NC INC ALREADY ADJUSTED 09/06/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED BRISKOFFICE LIMITED CERTIFICATE ISSUED ON 14/07/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-12-07 |
Petitions to Wind Up (Companies) | 2018-11-16 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | GABLE INSURANCE AG | ||
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
STANDARD SECURITY | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | LLOYDS TSB SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRASER & GRANT LIMITED
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as FRASER & GRANT LIMITED are:
BLUE SQUARE BUILDING LIMITED | £ 254,790 |
KEITH PHILLIPS AND SONS LIMITED | £ 159,233 |
C3S PROJECTS LIMITED | £ 156,899 |
TOTAL INSTALLATIONS LIMITED | £ 101,756 |
OPENING THE BOOK LIMITED | £ 64,616 |
RICHMOND JOINERS AND BUILDERS LIMITED | £ 61,881 |
BELL GROUP LTD | £ 61,809 |
ITS PROJECTS LIMITED | £ 48,910 |
R & G SMITH (SOUTHERN) LIMITED | £ 40,698 |
JOHN SMETHURST & SON (CONSTRUCTION) LTD | £ 26,492 |
BELL GROUP LTD | £ 8,758,780 |
RUDDY JOINERY LIMITED | £ 2,808,768 |
TANWOOD CONSTRUCTION LIMITED | £ 1,881,504 |
J.K. BUILD LIMITED | £ 1,488,058 |
OPENING THE BOOK LIMITED | £ 1,482,361 |
BECK INTERIORS LIMITED | £ 1,463,838 |
DEAN BUTCHER CARPENTRY SERVICES LIMITED | £ 1,272,555 |
SPENCER MONACO LIMITED | £ 1,044,541 |
Y & S CONSTRUCTION LIMITED | £ 956,995 |
A. D. (SOUTHERN) LIMITED | £ 765,048 |
BELL GROUP LTD | £ 8,758,780 |
RUDDY JOINERY LIMITED | £ 2,808,768 |
TANWOOD CONSTRUCTION LIMITED | £ 1,881,504 |
J.K. BUILD LIMITED | £ 1,488,058 |
OPENING THE BOOK LIMITED | £ 1,482,361 |
BECK INTERIORS LIMITED | £ 1,463,838 |
DEAN BUTCHER CARPENTRY SERVICES LIMITED | £ 1,272,555 |
SPENCER MONACO LIMITED | £ 1,044,541 |
Y & S CONSTRUCTION LIMITED | £ 956,995 |
A. D. (SOUTHERN) LIMITED | £ 765,048 |
BELL GROUP LTD | £ 8,758,780 |
RUDDY JOINERY LIMITED | £ 2,808,768 |
TANWOOD CONSTRUCTION LIMITED | £ 1,881,504 |
J.K. BUILD LIMITED | £ 1,488,058 |
OPENING THE BOOK LIMITED | £ 1,482,361 |
BECK INTERIORS LIMITED | £ 1,463,838 |
DEAN BUTCHER CARPENTRY SERVICES LIMITED | £ 1,272,555 |
SPENCER MONACO LIMITED | £ 1,044,541 |
Y & S CONSTRUCTION LIMITED | £ 956,995 |
A. D. (SOUTHERN) LIMITED | £ 765,048 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FRASER & GRANT LIMITED | Event Date | 2018-12-07 |
In the Inverness Sheriff Court No L16 of 2018 FRASER & GRANT LIMITED Company Number: SC250271 Registered office: Clava House, Cradlehall Business Park, Inverness, IV2 5GH I, Keith V Anderson , of mlm… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FRASER & GRANT LIMITED | Event Date | 2018-11-07 |
Notice is hereby given that on 7 November 2018 a petition was presented to the Sheriff at Inverness by D&I MacGillivray Limited, a company incorporated under the Companies Acts with company number SC242905 and having its registered office at 4th Floor, Metropolitan House, 31-33 High Street, Inverness, IV1 1HT craving the Court inter alia , that Fraser & Grant Limited, a company incorporated under the Companies Acts with company number SC250271 and having its registered office at Clava House, Cradlehall Business Park, Inverness, IV2 5GH (the Company) be wound up and that an interim liquidator be appointed, in which petition the Sheriff, by interlocutor dated 8 November 2018, ordained any persons having an interest, if they intend to show cause why the prayer of the petition should not be granted, to lodge answers thereto in the hands of the Sheriff Clerk at Inverness Sheriff Court within eight days after intimation, service or advertisement, under certification, and in the meantime nominated and appointed Keith Anderson, Insolvency Practitioner of MLM Solutions, formerly of Forsyth House, 93 George Street, Edinburgh, EH2 3ES and now of 14-18 Hill Street, Edinburgh, EH2 3JX, to be provisional liquidator of the Company and authorised him to exercise the powers contained in Parts II and III of Schedule 4 to the Insolvency Act 1986, of all of which notice is hereby given. Kate Sharp : Solicitor : BBM Solicitors : 27 George Street, Edinburgh, EH2 2PA : Agent for the Petitioner : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |