About

Registered Number: SC316926
Date of Incorporation: 20/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2 Rearquhar School, Dornoch, Sutherland, IV25 3NH

 

Based in Dornoch in Sutherland, Fraser Maclennan (Contractor) Ltd was setup in 2007. We don't know the number of employees at this company. The companies directors are listed as Maclennan, Fraser Farquhar, Maclennan, Jennifer Sarah, Independent Registrars Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACLENNAN, Fraser Farquhar 20 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MACLENNAN, Jennifer Sarah 20 February 2007 01 December 2009 1
INDEPENDENT REGISTRARS LIMITED 01 December 2009 20 February 2010 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 16 December 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 13 December 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
AR01 - Annual Return 18 May 2016
GAZ1 - First notification of strike-off action in London Gazette 17 May 2016
AA - Annual Accounts 21 December 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 02 March 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 23 January 2013
CH01 - Change of particulars for director 07 August 2012
AD01 - Change of registered office address 07 August 2012
AAMD - Amended Accounts 17 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 09 March 2011
AAMD - Amended Accounts 21 January 2011
AA - Annual Accounts 23 December 2010
AAMD - Amended Accounts 14 June 2010
AAMD - Amended Accounts 14 June 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
TM02 - Termination of appointment of secretary 08 March 2010
AA - Annual Accounts 26 February 2010
TM02 - Termination of appointment of secretary 04 December 2009
AP04 - Appointment of corporate secretary 04 December 2009
363a - Annual Return 31 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
AA - Annual Accounts 15 December 2008
225 - Change of Accounting Reference Date 15 December 2008
363a - Annual Return 28 February 2008
410(Scot) - N/A 24 October 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
NEWINC - New incorporation documents 20 February 2007

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.