FRASER & GRANT LIMITED

FRASER & GRANT LIMITED

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

    Company NameFRASER & GRANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC250271
    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 & GRANT LIMITED?

    • Joinery installation (43320) / Construction
    • Other building completion and finishing (43390) / Construction

    Where is FRASER & GRANT LIMITED located?

    Registered Office Address
    11th Floor, Room 1110 Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of FRASER & GRANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISKOFFICE LIMITEDMay 29, 2003May 29, 2003

    What are the latest accounts for FRASER & GRANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2017

    What are the latest filings for FRASER & GRANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    29 pagesWU15(Scot)

    Registered office address changed from 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ to 11th Floor, Room 1110 Clockwise Offices, Savoy Tower 77 Renfrew Street Glasgow G2 3BZ on Sep 30, 2022

    2 pagesAD01

    Registered office address changed from 4/2, 100 West Regent Street Glasgow G2 2QD to 11th Floor, Room 1110, Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G3 3BZ on Jun 06, 2022

    2 pagesAD01

    Satisfaction of charge SC2502710005 in full

    4 pagesMR04

    Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2, 100 West Regent Street Glasgow G2 2QD on Jun 21, 2019

    2 pagesAD01

    Registered office address changed from Clava House Cradlehall Business Park Inverness IV2 5GH to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on Dec 04, 2018

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Confirmation statement made on Jun 08, 2018 with updates

    5 pagesCS01

    Confirmation statement made on May 30, 2018 with updates

    5 pagesCS01

    Confirmation statement made on May 29, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Aug 31, 2017

    12 pagesAA

    Confirmation statement made on May 29, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Aug 31, 2016

    8 pagesAA

    Total exemption small company accounts made up to Aug 31, 2015

    7 pagesAA

    Annual return made up to May 29, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2016

    Statement of capital on May 30, 2016

    • Capital: GBP 20,000
    SH01

    Registration of charge SC2502710005, created on Jun 22, 2015

    10 pagesMR01

    Annual return made up to May 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2014

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to May 29, 2013

    16 pagesRP04

    Annual return made up to May 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 20,000
    SH01

    Total exemption small company accounts made up to Aug 31, 2013

    8 pagesAA

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

    8 pagesAA

    Who are the officers of FRASER & GRANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRASER, Angela
    Drumossie Cottage
    Inshes
    IV2 5BB Inverness
    Secretary
    Drumossie Cottage
    Inshes
    IV2 5BB Inverness
    British90966850001
    FRASER, Thomas
    Drumossie Cottage
    Inshes
    IV2 5BB Inverness
    Director
    Drumossie Cottage
    Inshes
    IV2 5BB Inverness
    InvernessBritish90968650001
    GRANT, Ian
    Treetops
    Myrtlefield Lane, Westhill
    IV2 5UE Inverness
    Director
    Treetops
    Myrtlefield Lane, Westhill
    IV2 5UE Inverness
    ScotlandScottish90968700001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of FRASER & GRANT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Grant
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110
    Apr 06, 2016
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110
    No
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Thomas Fraser
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110
    Apr 06, 2016
    Clockwise Offices, Savoy Tower
    77 Renfrew Street
    G2 3BZ Glasgow
    11th Floor, Room 1110
    No
    Nationality: British
    Country of Residence: Inverness
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FRASER & GRANT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 22, 2015
    Delivered On Jun 26, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Gable Insurance Ag
    Transactions
    • Jun 26, 2015Registration of a charge (MR01)
    • Dec 29, 2020Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 11, 2008
    Delivered On Mar 18, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending 0.1898 hectares at stafford road, dornoch, sutherland STH1937.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 18, 2008Registration of a charge (410)
    Standard security
    Created On Feb 28, 2008
    Delivered On Mar 06, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Delnies and tradespark hall, sandown road, nairn NRN1275.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 06, 2008Registration of a charge (410)
    Bond & floating charge
    Created On May 22, 2007
    Delivered On May 30, 2007
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2007Registration of a charge (410)
    Bond & floating charge
    Created On Dec 18, 2003
    Delivered On Dec 31, 2003
    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
    • Lloyds Tsb Scotland PLC
    Transactions
    • Dec 31, 2003Registration of a charge (410)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (419a)

    Does FRASER & GRANT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2023Conclusion of winding up
    Nov 27, 2018Petition date
    Feb 08, 2024Due to be dissolved on
    Nov 27, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Keith Veitch Anderson
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    practitioner
    7th Floor, 90 St Vincent Street
    G2 5UB Glasgow
    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