About

Registered Number: SC321707
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 10 months ago)
Registered Address: Delta House Gemini Crescent, Technology Park, Dundee, Tayside, DD2 1SW

 

Fractional Finance Ltd was registered on 19 April 2007. This company has one director listed as Smith, Ronald James William. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Ronald James William 29 February 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM02 - Termination of appointment of secretary 31 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 02 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 02 June 2010
AA - Annual Accounts 02 June 2010
287 - Change in situation or address of Registered Office 08 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
353 - Register of members 09 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
287 - Change in situation or address of Registered Office 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
CERTNM - Change of name certificate 01 March 2008
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.