Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Malcolm Fraser Architects Limited
Malcolm Fraser Architects Limited is a dissolved company incorporated on 12 January 2005 with the registered office located in Edinburgh, City of Edinburgh. Malcolm Fraser Architects Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 May 2018
(7 years ago)
Was
13 years old
at the time of dissolution
Company No
SC278347
Private limited company
Scottish Company
Age
20 years
Incorporated
12 January 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Malcolm Fraser Architects Limited
Contact
Address
7-11 Melville Street
Edinburgh
EH3 7PE
Same address for the past
9 years
Companies in EH3 7PE
Telephone
Unreported
Email
Available in Endole App
Website
Malcolmfraser.co.uk
See All Contacts
People
Officers
7
Shareholders
2
Controllers (PSC)
-
Malcolm Fraser
Director • Architect • British • Lives in UK • Born in Jul 1959
John Munro
Director • Architect • British • Lives in UK • Born in Jan 1966
Mr Calum Douglas Duncan
Director • Architect • British • Lives in Scotland • Born in Apr 1972
Peter McLaughlan
Director • Architect • British • Lives in UK • Born in Feb 1967
Mr Clive Andrew Albert
Director • Architect • British • Lives in UK • Born in Jun 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Play Scotland
Mr Calum Douglas Duncan is a mutual person.
Active
Calum Duncan Architects Ltd
Mr Calum Douglas Duncan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
28 Feb 2015
For period
28 Feb
⟶
28 Feb 2015
Traded for
12 months
Cash in Bank
£269
Decreased by £892 (-77%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£391.86K
Increased by £429 (0%)
Total Liabilities
-£379.25K
Decreased by £3.86K (-1%)
Net Assets
£12.61K
Increased by £4.29K (+52%)
Debt Ratio (%)
97%
Decreased by 1.09% (-1%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
9 Years Ago on 25 Feb 2016
Registered Address Changed
9 Years Ago on 1 Oct 2015
Wind Up Notice
9 Years Ago on 16 Sep 2015
Court Order to Wind Up
9 Years Ago on 16 Sep 2015
Small Accounts Submitted
10 Years Ago on 9 Jun 2015
Mr Clive Andrew Albert Details Changed
10 Years Ago on 12 Jan 2015
Elizabeth Martin Details Changed
10 Years Ago on 12 Jan 2015
Malcolm Fraser Details Changed
10 Years Ago on 12 Jan 2015
John Munro Details Changed
10 Years Ago on 12 Jan 2015
Peter Mclaughlan Details Changed
10 Years Ago on 12 Jan 2015
Get Alerts
Get Credit Report
Discover Malcolm Fraser Architects Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 6 May 2018
Notice of final meeting of creditors
Submitted on 6 Feb 2018
Satisfaction of charge 1 in full
Submitted on 25 Feb 2016
Registered office address changed from 28 North Bridge Edinburgh EH1 1QG to 7-11 Melville Street Edinburgh EH3 7PE on 1 October 2015
Submitted on 1 Oct 2015
Court order notice of winding up
Submitted on 16 Sep 2015
Notice of winding up order
Submitted on 16 Sep 2015
Appointment of a provisional liquidator
Submitted on 27 Aug 2015
Total exemption small company accounts made up to 28 February 2015
Submitted on 9 Jun 2015
Annual return made up to 12 January 2015 with full list of shareholders
Submitted on 12 Jan 2015
Director's details changed for Peter Mclaughlan on 12 January 2015
Submitted on 12 Jan 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs