FRASERS HAMILTON (SHRUBHILL) LIMITED

Register to unlock more data on OkredoRegister

FRASERS HAMILTON (SHRUBHILL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC247751

Incorporation date

14/04/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O DELOITTE LLP, Lomond Hosue,, 9 George Square, Glasgow G2 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2003)
dot icon01/12/2014
Final Gazette dissolved following liquidation
dot icon01/09/2014
Notice of move from Administration to Dissolution
dot icon01/09/2014
Administrator's progress report
dot icon21/05/2014
Insolvency filing
dot icon07/04/2014
Administrator's progress report
dot icon03/10/2013
Administrator's progress report
dot icon21/08/2013
Notice of extension of period of Administration
dot icon03/04/2013
Administrator's progress report
dot icon20/02/2013
Termination of appointment of Paul Mcphie Johnston as a director on 2012-12-31
dot icon15/11/2012
Statement of administrator's deemed proposal
dot icon02/11/2012
Statement of administrator's proposal
dot icon16/10/2012
Statement of affairs with form 2.13B(SCOT)
dot icon14/09/2012
Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS on 2012-09-14
dot icon14/09/2012
Appointment of an administrator
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/07/2012
Annual return made up to 2011-04-14 with full list of shareholders
dot icon03/07/2012
Termination of appointment of Valsec Company Secretarial Services Limited as a secretary on 2011-04-20
dot icon03/07/2012
Termination of appointment of Seng Khoon Ng as a secretary on 2011-04-20
dot icon03/07/2012
Termination of appointment of Stanley Swee Han Quek as a director on 2011-04-20
dot icon03/04/2012
Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 2012-04-03
dot icon09/05/2011
Termination of appointment of Seng Ng as a secretary
dot icon09/05/2011
Termination of appointment of Valsec Company Secretarial Services Limited as a secretary
dot icon09/05/2011
Auditor's resignation
dot icon09/05/2011
Termination of appointment of Stanley Quek as a director
dot icon20/04/2011
Full accounts made up to 2010-09-30
dot icon18/01/2011
Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL on 2011-01-18
dot icon08/12/2010
Registered office address changed from Exchange Place 3 3 Semple Street Edinburgh EH3 8BL United Kingdom on 2010-12-08
dot icon24/09/2010
Director's details changed for Mr Paul Mcphie Johnston on 2010-09-16
dot icon23/09/2010
Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 2010-09-23
dot icon16/09/2010
Appointment of Valsec Company Secretarial Services Limited as a secretary
dot icon16/09/2010
Termination of appointment of Valad Secretarial Services Limited as a secretary
dot icon21/06/2010
Full accounts made up to 2009-09-30
dot icon20/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon20/04/2010
Secretary's details changed for Valad Secretarial Services Limited on 2010-04-14
dot icon24/11/2009
Termination of appointment of Alastair Thomas as a director
dot icon30/10/2009
Director's details changed for Andrew Christopher Lapping on 2009-10-01
dot icon30/10/2009
Director's details changed for Paul Mcphie Johnston on 2009-10-01
dot icon30/10/2009
Director's details changed for Dr Stanley Swee Han Quek on 2009-10-01
dot icon22/09/2009
Auditor's resignation
dot icon12/08/2009
Full accounts made up to 2008-09-30
dot icon11/05/2009
Return made up to 14/04/09; full list of members
dot icon11/05/2009
Secretary's change of particulars / valad secretaries services LIMITED / 11/09/2008
dot icon08/10/2008
Director appointed alastair thomas
dot icon08/10/2008
Appointment terminated director simon lear
dot icon17/09/2008
Secretary appointed valad secretaries services LIMITED
dot icon17/09/2008
Return made up to 14/04/08; full list of members
dot icon18/08/2008
Full accounts made up to 2007-09-30
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon12/10/2007
Partic of mort/charge *
dot icon12/10/2007
Alterations to a floating charge
dot icon12/10/2007
Accounting reference date extended from 31/08/07 to 30/09/07
dot icon11/10/2007
Alterations to a floating charge
dot icon09/10/2007
Certificate of change of name
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Ad 28/09/07--------- £ si [email protected]=999 £ ic 1/1000
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Registered office changed on 09/10/07 from: 89 main street davidson's mains edinburgh EH4 5AD
dot icon09/10/2007
S-div 28/09/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon06/10/2007
Alterations to a floating charge
dot icon06/10/2007
Dec mort/charge *
dot icon06/10/2007
Dec mort/charge *
dot icon06/10/2007
Partic of mort/charge *
dot icon05/10/2007
Partic of mort/charge *
dot icon04/10/2007
Partic of mort/charge *
dot icon02/07/2007
Auditor's resignation
dot icon04/06/2007
Full accounts made up to 2006-08-31
dot icon18/04/2007
Return made up to 14/04/07; full list of members
dot icon27/11/2006
New secretary appointed
dot icon27/11/2006
Director resigned
dot icon27/11/2006
Secretary resigned
dot icon02/10/2006
Memorandum and Articles of Association
dot icon02/10/2006
Resolutions
dot icon02/10/2006
Resolutions
dot icon03/08/2006
Return made up to 14/04/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-08-31
dot icon26/04/2006
New director appointed
dot icon04/11/2005
Registered office changed on 04/11/05 from: 350A lanark road west edinburgh midlothian EH14 5RR
dot icon10/05/2005
Return made up to 14/04/05; full list of members
dot icon15/04/2005
Partic of mort/charge *
dot icon15/04/2005
Partic of mort/charge *
dot icon11/03/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon31/01/2005
Return made up to 14/04/04; full list of members; amend
dot icon26/01/2005
Accounts made up to 2004-08-31
dot icon23/12/2004
Certificate of change of name
dot icon27/10/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon12/05/2004
Return made up to 14/04/04; full list of members
dot icon24/01/2004
Accounting reference date extended from 30/04/04 to 31/08/04
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Resolutions
dot icon29/05/2003
Registered office changed on 29/05/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB
dot icon29/05/2003
New director appointed
dot icon29/05/2003
New secretary appointed;new director appointed
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Secretary resigned
dot icon16/04/2003
Certificate of change of name
dot icon14/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2011
dot iconLast change occurred
30/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/09/2011
dot iconNext account date
30/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Alastair
Director
26/09/2008 - 01/09/2009
26
CROMWELL CORPORATE SECRETARIAL LIMITED
Corporate Secretary
11/09/2008 - 01/09/2010
231
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
14/04/2003 - 14/04/2003
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
14/04/2003 - 14/04/2003
3784
Mr Stanley Swee Han Quek
Director
28/09/2007 - 20/04/2011
45

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRASERS HAMILTON (SHRUBHILL) LIMITED

FRASERS HAMILTON (SHRUBHILL) LIMITED is an(a) Dissolved company incorporated on 14/04/2003 with the registered office located at C/O DELOITTE LLP, Lomond Hosue,, 9 George Square, Glasgow G2 1QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRASERS HAMILTON (SHRUBHILL) LIMITED?

toggle

FRASERS HAMILTON (SHRUBHILL) LIMITED is currently Dissolved. It was registered on 14/04/2003 and dissolved on 01/12/2014.

Where is FRASERS HAMILTON (SHRUBHILL) LIMITED located?

toggle

FRASERS HAMILTON (SHRUBHILL) LIMITED is registered at C/O DELOITTE LLP, Lomond Hosue,, 9 George Square, Glasgow G2 1QQ.

What does FRASERS HAMILTON (SHRUBHILL) LIMITED do?

toggle

FRASERS HAMILTON (SHRUBHILL) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for FRASERS HAMILTON (SHRUBHILL) LIMITED?

toggle

The latest filing was on 01/12/2014: Final Gazette dissolved following liquidation.