Advanced company searchLink opens in new window

W.T. FRASER & SON

Company number SC104932

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 PSC04 Change of details for Mr. Martin William Fraser as a person with significant control on 11 March 2024
11 Mar 2024 PSC07 Cessation of Valerie Fraser as a person with significant control on 11 March 2024
10 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
22 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
17 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
05 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
04 Nov 2020 TM01 Termination of appointment of Valerie Fraser as a director on 4 October 2020
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
15 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
20 Mar 2018 PSC04 Change of details for Mr. Martin William Fraser as a person with significant control on 20 March 2018
20 Mar 2018 PSC01 Notification of Valerie Fraser as a person with significant control on 6 April 2016
04 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
10 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
24 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1,000
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,000
19 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
07 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
08 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
12 May 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
10 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
15 Dec 2009 AR01 Annual return made up to 4 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Valerie Fraser on 15 December 2009
15 Dec 2009 CH01 Director's details changed for William Thomas Fraser on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Mr Martin William Fraser on 15 December 2009
17 Nov 2008 288c Director's change of particulars / martin fraser / 15/11/2008