About

Registered Number: SC278347
Date of Incorporation: 12/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 06/05/2018 (5 years and 11 months ago)
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Established in 2005, Malcolm Fraser Architects Ltd has its registered office in Edinburgh, it's status at Companies House is "Dissolved". The current directors of this organisation are Fraser, Malcolm, Martin, Elizabeth, Mclaughlan, Peter, Munro, John, Munro, Neil Anderson, Kelly, Helen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Malcolm 28 February 2005 - 1
MARTIN, Elizabeth 01 September 2006 - 1
MCLAUGHLAN, Peter 01 September 2006 - 1
MUNRO, John 01 September 2006 - 1
MUNRO, Neil Anderson 01 December 2014 - 1
KELLY, Helen 01 September 2006 11 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2018
4.17(Scot) - N/A 06 February 2018
MR04 - N/A 25 February 2016
AD01 - Change of registered office address 01 October 2015
CO4.2(Scot) - N/A 16 September 2015
4.2(Scot) - N/A 16 September 2015
4.9(Scot) - N/A 27 August 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
AP01 - Appointment of director 18 December 2014
CH01 - Change of particulars for director 18 December 2014
AP01 - Appointment of director 18 December 2014
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 October 2013
TM02 - Termination of appointment of secretary 07 March 2013
AR01 - Annual Return 14 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 09 August 2011
TM01 - Termination of appointment of director 22 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH04 - Change of particulars for corporate secretary 14 January 2010
AA - Annual Accounts 15 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 11 June 2008
363a - Annual Return 01 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
AA - Annual Accounts 08 June 2007
363a - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 18 January 2006
410(Scot) - N/A 02 December 2005
225 - Change of Accounting Reference Date 21 October 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
CERTNM - Change of name certificate 07 April 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
123 - Notice of increase in nominal capital 08 March 2005
287 - Change in situation or address of Registered Office 08 March 2005
NEWINC - New incorporation documents 12 January 2005

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.