FRASER MCHUGH LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7PE

Company number SC300152
Status Liquidation
Incorporation Date 3 April 2006
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL LLP, 7-11 MELVILLE STREET, EDINBURGH, SCOTLAND, EH3 7PE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from The Old School House Bridgefoot by Dundee Angus DD3 0PH to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 21 September 2016; Court order notice of winding up; Notice of winding up order. The most likely internet sites of FRASER MCHUGH LIMITED are www.frasermchugh.co.uk, and www.fraser-mchugh.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Fraser Mchugh Limited is a Private Limited Company. The company registration number is SC300152. Fraser Mchugh Limited has been working since 03 April 2006. The present status of the company is Liquidation. The registered address of Fraser Mchugh Limited is Johnston Carmichael Llp 7 11 Melville Street Edinburgh Scotland Eh3 7pe. . MCHUGH, Fraser James is a Director of the company. Secretary RUSSELL, Susan has been resigned. Director RUSSELL, Susan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MCHUGH, Fraser James
Appointed Date: 03 April 2006
55 years old

Resigned Directors

Secretary
RUSSELL, Susan
Resigned: 14 August 2013
Appointed Date: 03 April 2006

Director
RUSSELL, Susan
Resigned: 14 August 2013
Appointed Date: 03 April 2006
59 years old

FRASER MCHUGH LIMITED Events

21 Sep 2016
Registered office address changed from The Old School House Bridgefoot by Dundee Angus DD3 0PH to Johnston Carmichael Llp 7-11 Melville Street Edinburgh EH3 7PE on 21 September 2016
12 Aug 2016
Court order notice of winding up
12 Aug 2016
Notice of winding up order
15 Aug 2014
Compulsory strike-off action has been suspended
01 Aug 2014
First Gazette notice for compulsory strike-off
...
... and 19 more events
29 Oct 2007
Registered office changed on 29/10/07 from: 1 gauldie crescent craigowl view dundee DD3 0RR
11 Oct 2007
Director's particulars changed
24 Jul 2007
Total exemption full accounts made up to 30 April 2007
27 Apr 2007
Return made up to 03/04/07; full list of members
03 Apr 2006
Incorporation