FRASER TENNANT LIMITED

FRASER TENNANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFRASER TENNANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC043415
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FRASER TENNANT LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is FRASER TENNANT LIMITED located?

    Registered Office Address
    Denny House
    1 Pitt Terrace
    FK8 2EZ Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASER TENNANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRASER, TENNANT (INSURANCE BROKERS) LIMITEDApr 21, 1966Apr 21, 1966

    What are the latest accounts for FRASER TENNANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for FRASER TENNANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Annual return made up to Apr 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2013

    Statement of capital on Jun 27, 2013

    • Capital: GBP 5,000
    SH01

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Scott Egan as a director on Apr 19, 2012

    1 pagesTM01

    Appointment of Mr Scott Egan as a director on Apr 19, 2012

    2 pagesAP01

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary on Apr 30, 2012

    1 pagesAP03

    Termination of appointment of Nicola Jane Gifford as a secretary on Apr 30, 2012

    1 pagesTM02

    Annual return made up to Apr 11, 2012 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2011

    LRESSP

    Annual return made up to Apr 11, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Richard Shannon on Apr 26, 2011

    2 pagesCH01

    Director's details changed for Paul Grant Ellis on Apr 26, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 11, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Apr 30, 2008

    8 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Total exemption full accounts made up to Apr 30, 2007

    8 pagesAA

    Who are the officers of FRASER TENNANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Denny House
    1 Pitt Terrace
    FK8 2EZ Stirling
    Secretary
    Denny House
    1 Pitt Terrace
    FK8 2EZ Stirling
    169286750001
    ELLIS, Paul Grant
    Denny House
    1 Pitt Terrace
    FK8 2EZ Stirling
    Director
    Denny House
    1 Pitt Terrace
    FK8 2EZ Stirling
    EnglandBritish8400580001
    SHANNON, Richard
    Denny House
    1 Pitt Terrace
    FK8 2EZ Stirling
    Director
    Denny House
    1 Pitt Terrace
    FK8 2EZ Stirling
    United KingdomBritish75050060001
    ANDERSON, Stephen John
    Ailsa Craig Shore Road
    Cove
    G84 0NX Helensburgh
    Dunbartonshire
    Secretary
    Ailsa Craig Shore Road
    Cove
    G84 0NX Helensburgh
    Dunbartonshire
    British43467810001
    BARNETT, William Macnab
    Altnabean
    PH11 8DP Alyth
    Perthshire
    Secretary
    Altnabean
    PH11 8DP Alyth
    Perthshire
    British139680001
    BOWIE, Agnes Welsh
    Moss-Side Of Boquhapple
    Thornhill
    FK8 3QQ Stirling
    Secretary
    Moss-Side Of Boquhapple
    Thornhill
    FK8 3QQ Stirling
    British61399780001
    GIFFORD, Nicola Jane
    Grimbald Crag Close
    St James Busienss Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    Secretary
    Grimbald Crag Close
    St James Busienss Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    British134774840001
    GRAHAME, Joan Suzanne
    19 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    Secretary
    19 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    British75723440003
    HALE, Julie Kathryn
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    Secretary
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    British67342760001
    MC WILLIAMS, Arthur Colman
    2 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    Secretary
    2 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    American8209240002
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    British6180280001
    ANDERSON, Stephen John
    Ailsa Craig Shore Road
    Cove
    G84 0NX Helensburgh
    Dunbartonshire
    Director
    Ailsa Craig Shore Road
    Cove
    G84 0NX Helensburgh
    Dunbartonshire
    British43467810001
    BOWIE, Agnes Welsh
    Moss-Side Of Boquhapple
    Thornhill
    FK8 3QQ Stirling
    Director
    Moss-Side Of Boquhapple
    Thornhill
    FK8 3QQ Stirling
    British61399780001
    BOWIE, Ian
    Moss-Side Of Boquhapple
    Kippen Road, Thornhill
    FK8 3QQ Stirling
    Central
    Director
    Moss-Side Of Boquhapple
    Kippen Road, Thornhill
    FK8 3QQ Stirling
    Central
    British40151980001
    CALDER, Derek A
    Norwood 22 Taylor Street
    DD8 3JQ Forfar
    Angus
    Director
    Norwood 22 Taylor Street
    DD8 3JQ Forfar
    Angus
    British671510001
    CRAIG, James Simpson Masson
    38 Muirend Road
    PH1 1JU Perth
    Director
    38 Muirend Road
    PH1 1JU Perth
    British35681610002
    CURNOCK, Sydney Anthony
    Basset 45 The Street
    Uley
    GL11 5SY Dursley
    Gloucestershire
    Director
    Basset 45 The Street
    Uley
    GL11 5SY Dursley
    Gloucestershire
    British3603480001
    DAVIDSON, Joanna Rosalind, The Hon
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    Director
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    British53039790001
    EGAN, Scott
    Denny House
    1 Pitt Terrace
    FK8 2EZ Stirling
    Director
    Denny House
    1 Pitt Terrace
    FK8 2EZ Stirling
    United KingdomBritish169296130001
    FRASER, Rowland Lovat
    Parkfield House
    PH2 7PG Perth
    Director
    Parkfield House
    PH2 7PG Perth
    British139690001
    GRAHAME, Joan Suzanne
    19 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    Director
    19 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    ScotlandBritish75723440003
    HALE, Julie Kathryn
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    Director
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    United KingdomBritish67342760001
    IZAT, Alexander John Rennie
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    Director
    High
    Cocklaw
    TD15 1UZ Berwick-Upon-Tweed
    EnglandBritish52978120002
    LEGGAT, Hugh David
    Garry Cottage
    Bankfoot
    PH1 4AT Perth
    Perthshire
    Director
    Garry Cottage
    Bankfoot
    PH1 4AT Perth
    Perthshire
    PerthBritish686400001
    MARGRETT, David Basil
    60 Deansway
    Finchley
    N2 0JE London
    Director
    60 Deansway
    Finchley
    N2 0JE London
    British313150002
    MC WILLIAMS, Arthur Colman
    2 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    Director
    2 Regency Court
    ML3 7EA Hamilton
    Lanarkshire
    American8209240002
    MC WILLIAMS, Arthur Colman
    32 Sandhills Crescent
    B91 3UE Solihull
    West Midlands
    Director
    32 Sandhills Crescent
    B91 3UE Solihull
    West Midlands
    U.S.A.8209240001
    MCGREGOR, Alan James Robley
    Muirhead
    Rhynd
    PH2 8QE Perth
    Director
    Muirhead
    Rhynd
    PH2 8QE Perth
    ScotlandBritish56420760001
    MCLEAN, Neil Fraser
    38 Claymore Drive
    FK7 7UP Stirling
    Director
    38 Claymore Drive
    FK7 7UP Stirling
    British63085640001
    MITCHELL, Colin Henry Whiteford
    Ardtornish
    Strathkinness Road
    KY16 9UB St Andrews
    Fife
    Director
    Ardtornish
    Strathkinness Road
    KY16 9UB St Andrews
    Fife
    British37779160001
    MONCREIFFE, Peregrine David Euan Malcolm, Hon
    Easter Moncreiffe
    PH2 8QA Bridge Of Earn
    Perthshire
    Director
    Easter Moncreiffe
    PH2 8QA Bridge Of Earn
    Perthshire
    British79267610001
    PETERS, Robert Angus
    25 Cairnsden Gardens
    KY16 8SQ St. Andrews
    Fife
    Director
    25 Cairnsden Gardens
    KY16 8SQ St. Andrews
    Fife
    ScotlandBritish114963650001
    ROBERTSON, John Louis
    30 Poplar Crescent
    PH1 1HR Perth
    Perthshire
    Director
    30 Poplar Crescent
    PH1 1HR Perth
    Perthshire
    British1226680001
    TENNANT, Andrew Duff
    Muiresk House
    AB53 7HD Turriff
    Aberdeenshire
    Director
    Muiresk House
    AB53 7HD Turriff
    Aberdeenshire
    ScotlandBritish142886000001
    THOMSON, Stewart Neish Mcleish
    Hillcrest 13 Barony Park
    TD5 8DJ Kelso
    Roxburghshire
    Director
    Hillcrest 13 Barony Park
    TD5 8DJ Kelso
    Roxburghshire
    British855190001

    Does FRASER TENNANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 27, 1984
    Delivered On Aug 13, 1984
    Satisfied
    Amount secured
    £25,000,00
    Short particulars
    25, 27, 29 woodmarket kelso excepting bank premises.
    Persons Entitled
    • United Auctions (Scotland) LTD
    Transactions
    • Aug 13, 1984Registration of a charge
    • Aug 20, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Mar 30, 1981
    Delivered On Apr 07, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    27 melville street perth.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 07, 1981Registration of a charge
    • Aug 20, 2001Statement of satisfaction of a charge in full or part (419a)

    Does FRASER TENNANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2013Dissolved on
    Jul 18, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0