Dissolved
Dissolved 2018-05-06
Company Information for MALCOLM FRASER ARCHITECTS LIMITED
EDINBURGH, EH3,
|
Company Registration Number
SC278347
Private Limited Company
Dissolved Dissolved 2018-05-06 |
Company Name | ||
---|---|---|
MALCOLM FRASER ARCHITECTS LIMITED | ||
Legal Registered Office | ||
EDINBURGH | ||
Previous Names | ||
|
Company Number | SC278347 | |
---|---|---|
Date formed | 2005-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2018-05-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-21 20:10:18 |
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 |
---|---|---|
CLIVE ANDREW ALBERT |
||
CALUM DOUGLAS DUNCAN |
||
MALCOLM FRASER |
||
ELIZABETH MARTIN |
||
PETER MCLAUGHLAN |
||
JOHN MUNRO |
||
NEIL ANDERSON MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SF SECRETARIES LIMITED |
Nominated Secretary | ||
HELEN KELLY |
Director | ||
SF SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALUM DUNCAN ARCHITECTS LTD | Director | 2015-09-30 | CURRENT | 2015-09-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.17(Scot) | NOTICE OF FINAL MEETING OF CREDITORS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 28 NORTH BRIDGE EDINBURGH EH1 1QG | |
CO4.2(Scot) | COURT ORDER NOTICE OF WINDING UP | |
4.2(Scot) | NOTICE OF WINDING UP ORDER | |
4.9(Scot) | NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL) | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUNRO / 12/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLAUGHLAN / 12/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARTIN / 12/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRASER / 12/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW ALBERT / 12/01/2015 | |
AP01 | DIRECTOR APPOINTED MR CALUM DUNCAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDERSON MUNRO / 01/12/2014 | |
AP01 | DIRECTOR APPOINTED NEIL ANDERSON MUNRO | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 12/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED | |
AR01 | 12/01/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN KELLY | |
AR01 | 12/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUNRO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLAUGHLAN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARTIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN KELLY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRASER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALBERT / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/10/2009 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/11/2008 | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06 | |
88(2)R | AD 28/02/05--------- £ SI 99999@1=99999 £ IC 1/100000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SF 2013 LIMITED CERTIFICATE ISSUED ON 07/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SEMPLE FRASER LLP 130 ST. VINCENT STREET GLASGOW G2 5HF | |
123 | NC INC ALREADY ADJUSTED 28/02/05 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | £ NC 1000/100000 28/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2015-09-04 |
Petitions to Wind Up (Companies) | 2015-08-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
Creditors Due Within One Year | 2013-02-28 | £ 186,418 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 114,168 |
Provisions For Liabilities Charges | 2012-02-29 | £ 1,225 |
Creditors and other liabilities
|
|
|
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 MALCOLM FRASER ARCHITECTS LIMITED
Called Up Share Capital | 2013-02-28 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2012-02-29 | £ 100,000 |
Cash Bank In Hand | 2012-02-29 | £ 15,909 |
Current Assets | 2013-02-28 | £ 286,749 |
Current Assets | 2012-02-29 | £ 274,481 |
Debtors | 2013-02-28 | £ 286,384 |
Debtors | 2012-02-29 | £ 258,572 |
Fixed Assets | 2013-02-28 | £ 73,452 |
Fixed Assets | 2012-02-29 | £ 94,874 |
Secured Debts | 2013-02-28 | £ 100,558 |
Secured Debts | 2012-02-29 | £ 14,528 |
Shareholder Funds | 2013-02-28 | £ 173,783 |
Shareholder Funds | 2012-02-29 | £ 253,962 |
Tangible Fixed Assets | 2013-02-28 | £ 48,674 |
Tangible Fixed Assets | 2012-02-29 | £ 57,707 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as MALCOLM FRASER ARCHITECTS LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | MALCOLM FRASER ARCHITECTS LIMITED | Event Date | 2015-08-21 |
SC278347 PETITION: L92/15 NOTICE is hereby given that on 21 August 2015 , a Petition was presented to the Sheriff Court at Edinburgh by MALCOLM FRASER ARCHITECTS LIMITED, a company incorporated under the Companies Acts and having its registered office at 28 North Bridge, Edinburgh EH1 1QG craving the Court inter alia to order that the said Malcolm Fraser Architects Limited be wound up by the Court and that an interim liquidator be appointed. In which Petition the Sheriff at Edinburgh by Interlocutor dated 21 August 2015 appointed notice of the import of the Petition and First Deliverance to be advertised once in The Edinburgh Gazette and the Metro newspapers ordained all persons having an interest to lodge Answers within the hands of the Sheriff Clerk at Sheriff Court House, Edinburgh EH1 1LB within 8 days after such publication, service and advertisement; in the meantime appointed Matthew Henderson , Insolvency Practitioner, Johnston Carmichael , 7-11 Melville Street, Edinburgh EH3 7PE to be provisional liquidator of the said company and authorised him to exercise the powers specified in paragraphs 4 and 5 of part 2 of Schedule II to the Insolvency Act 1986 for a period of 3 months or until the appointment of an interim liquidator, whichever shall first occur; all of which notice is hereby given. Lindsays : Caledonian Exchange, 19A Canning Street, Edinburgh EH3 8HE : DX ED25 : Tel No: 0131 229 1212 : Ref: IMP/FR/1663/1 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MALCOLM FRASER ARCHITECTS LIMITED | Event Date | 2015-08-21 |
PETITION: L92/15 NOTICE is hereby given that on 21 August 2015 , a Petition was presented to the Sheriff Court at Edinburgh by MALCOLM FRASER ARCHITECTS LIMITED, a company incorporated under the Companies Acts and having its registered office at 28 North Bridge, Edinburgh EH1 1QG craving the Court inter alia to order that the said Malcolm Fraser Architects Limited be wound up by the Court and that an interim liquidator be appointed. In which Petition the Sheriff at Edinburgh by Interlocutor dated 21 August 2015 appointed notice of the import of the Petition and First Deliverance to be advertised once in The Edinburgh Gazette and the Metro newspapers and ordained all persons having an interest to lodge Answers within the hands of the Sheriff Clerk at Sheriff Court House, Edinburgh EH1 1LB within 8 days after such publication, service and advertisement; in the meantime appointed Matthew Henderson, Insolvency Practitioner, Johnston Carmichael, 7 11 Melville Street, Edinburgh EH3 7PE to be provisional liquidator of the said company and authorised him to exercise the powers specified in paragraphs 4 and 5 of part 2 of Schedule 4 to the Insolvency Act 1986 for a period of 3 months or until the appointment of an interim liquidator, whichever shall first occur; all of which notice is hereby given. Lindsays : Caledonian Exchange, 19A Canning Street, Edinburgh EH3 8HE : DX ED25 : Tel No: 0131 229 1212 : Ref: IMP/FR/1663/1 : | |||
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. |