About

Registered Number: SC262453
Date of Incorporation: 26/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: Borlum Cottage ., Borlum Farm, Scaniport, Inverness, IV2 6DL

 

Based in Scaniport, Inverness, A & H Fraser Ltd was founded on 26 January 2004. Fraser, Hugh is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Hugh 26 January 2004 30 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 25 April 2017
DS01 - Striking off application by a company 20 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 09 December 2011
SH01 - Return of Allotment of shares 09 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 23 January 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 13 February 2008
AA - Annual Accounts 19 January 2008
363a - Annual Return 20 February 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 19 March 2005
225 - Change of Accounting Reference Date 10 January 2005
288a - Notice of appointment of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
NEWINC - New incorporation documents 26 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.