Company number SC098322
Status Liquidation
Incorporation Date 9 April 1986
Company Type Private Limited Company
Address BDO LLP, 4 ATLANTIC QUAY, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Registered office address changed from Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 15 May 2013; Auditor's resignation; Resolutions
LRESEX ‐
Extraordinary resolution to wind up
. The most likely internet sites of FRASER & CRAWFORD(KIRKINTLLOCH) LIMITED are www.frasercrawfordkirkintlloch.co.uk, and www.fraser-crawford-kirkintlloch.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fraser Crawford Kirkintlloch Limited is a Private Limited Company.
The company registration number is SC098322. Fraser Crawford Kirkintlloch Limited has been working since 09 April 1986.
The present status of the company is Liquidation. The registered address of Fraser Crawford Kirkintlloch Limited is Bdo Llp 4 Atlantic Quay Glasgow G2 8jx. . GLEN, Allan is a Secretary of the company. FRASER, Graeme Alexander Horne is a Director of the company. Director MCNULTY, William Scott has been resigned. The company operates in "Sale of motor vehicles".
Current Directors
Resigned Directors
FRASER & CRAWFORD(KIRKINTLLOCH) LIMITED Events
15 May 2013
Registered office address changed from Fountain Business Centre Ellis Street Coatbridge ML5 3AA on 15 May 2013
30 Apr 2010
Auditor's resignation
09 Jun 2009
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up
08 Jun 2009
Registered office changed on 08/06/2009 from 64 high street kirkintilloch glasgow G66 1PR
20 May 2009
Appointment terminated director william mcnulty
...
... and 65 more events
23 May 1986
Company name changed melvbirch LIMITED\certificate issued on 23/05/86
12 May 1986
Registered office changed on 12/05/86 from: 24 castle street edinburgh EH2 3JQ
12 May 1986
Secretary resigned;director resigned
12 May 1986
New secretary appointed;new director appointed
09 Apr 1986
Certificate of incorporation
13 July 1999
Standard security
Delivered: 23 July 1999
Status: Outstanding
Persons entitled: Eagle Star Life Assurance Company Limited
Description: 60/70 high street, kirkintilloch.
5 July 1999
Floating charge
Delivered: 9 July 1999
Status: Satisfied
on 14 May 2009
Persons entitled: Eagle Star Life Assurance Company Limited
Description: Undertaking and all property and assets present and future…
17 February 1997
Standard security
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 60B,62 and 64 - 70 high street,kirkintilloch.
23 October 1989
Standard security
Delivered: 26 October 1989
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: 60B, 62 & 64-70 high street, kirkintill och.
20 October 1986
Standard security
Delivered: 23 October 1986
Status: Satisfied
on 23 October 1989
Persons entitled: Scottish Development Agency
Description: 60B,62 and 64-70 high street, kirkintilloch.
9 September 1986
Bond & floating charge
Delivered: 19 September 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
4 July 1986
Bond and floating charge
Delivered: 24 July 1986
Status: Satisfied
on 16 December 1986
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…