FR 108 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFR 108 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC184824
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FR 108 LIMITED?

    • Development of building projects (41100) / Construction

    Where is FR 108 LIMITED located?

    Registered Office Address
    295 Fenwick Road
    G46 6UH Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FR 108 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELPHINSTONE HOMES (SANDYFORD) LIMITEDMay 15, 1998May 15, 1998
    MILLBRY 49 LTD.Apr 15, 1998Apr 15, 1998

    What are the latest accounts for FR 108 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FR 108 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 15, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 15, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Cessation of Lynne Callander Ross as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Confirmation statement made on Apr 15, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Annual return made up to Apr 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 2
    SH01

    Director's details changed for John Keith Martin on Apr 15, 2015

    2 pagesCH01

    Secretary's details changed for John Keith Martin on Apr 15, 2015

    1 pagesCH03

    Director's details changed for Mr Kenneth Ross on Apr 16, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Termination of appointment of Kenneth Liddell Tough as a director on Dec 15, 2015

    2 pagesTM01

    Annual return made up to Apr 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Apr 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Apr 15, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Apr 15, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Apr 15, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of FR 108 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, John Keith
    Fenwick Road
    G46 6UH Glasgow
    295
    Secretary
    Fenwick Road
    G46 6UH Glasgow
    295
    British45302060001
    MARTIN, John Keith
    Fenwick Road
    G46 6UH Glasgow
    295
    Director
    Fenwick Road
    G46 6UH Glasgow
    295
    ScotlandBritishDirector45302060003
    ROSS, Kenneth
    Fenwick Road
    G46 6UH Glasgow
    295
    Director
    Fenwick Road
    G46 6UH Glasgow
    295
    ScotlandBritishDeveloper41012110004
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ROSS, Kenneth
    144 Eaglesham Road
    Clarkston
    G76 8RP Glasgow
    Lanarkshire
    Secretary
    144 Eaglesham Road
    Clarkston
    G76 8RP Glasgow
    Lanarkshire
    BritishDeveloper41012110004
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    TOUGH, Kenneth Liddell
    17 Elphinstone Road
    Giffnock
    G46 6TF Glasgow
    Director
    17 Elphinstone Road
    Giffnock
    G46 6TF Glasgow
    United KingdomBritishDeveloper33189110001

    Who are the persons with significant control of FR 108 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lynne Callander Ross
    Fenwick Road
    G46 6UH Glasgow
    295
    Apr 06, 2016
    Fenwick Road
    G46 6UH Glasgow
    295
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Kenneth Ross
    Fenwick Road
    G46 6UH Glasgow
    295
    Apr 06, 2016
    Fenwick Road
    G46 6UH Glasgow
    295
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FR 108 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 02, 1998
    Delivered On Jun 19, 1998
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects at sandyford place,glasgow.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Jun 19, 1998Registration of a charge (410)
    Bond & floating charge
    Created On May 13, 1998
    Delivered On May 28, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Cala Management Limited
    Transactions
    • May 28, 1998Registration of a charge (410)
    • Nov 10, 1999Statement of satisfaction of a charge in full or part (419a)

    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