Advanced company searchLink opens in new window

FRASER & EVANS LIMITED

Company number SC111631

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)
22 Jun 1992 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
14 Jan 1992 363s Return made up to 19/12/91; change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/12/91; change of members
18 Sep 1991 AA Accounts for a small company made up to 31 March 1991
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1991
26 Jun 1991 287 Registered office changed on 26/06/91 from: c/o I a stewart & co 1 hope street lanark ML11 7LZ
04 Jun 1991 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
27 Mar 1991 288 New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
06 Mar 1991 410(Scot) Partic of mort/charge 2662
14 Feb 1991 410(Scot) Partic of mort/charge 1828
15 Jan 1991 AA Accounts for a small company made up to 31 March 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 March 1990
15 Jan 1991 363a Return made up to 19/12/90; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 19/12/90; full list of members
26 Jan 1990 AA Full accounts made up to 31 March 1989
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 March 1989
26 Jan 1990 363 Return made up to 31/12/89; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 31/12/89; full list of members
13 Apr 1989 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Mar 1989 MISC 88(2) 998 x £1 310389 ord shares
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document88(2) 998 x £1 310389 ord shares
20 Mar 1989 287 Registered office changed on 20/03/89 from: rowantree road newhouse motherwell ML1 5SY
20 Jan 1989 MA Memorandum and Articles of Association
18 Jan 1989 CERTNM Company name changed niceblend LIMITED\certificate issued on 19/01/89
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed niceblend LIMITED\certificate issued on 19/01/89
18 Jan 1989 CERTNM Company name changed\certificate issued on 18/01/89
17 Jan 1989 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Jan 1989 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 Jan 1989 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
11 Jan 1989 287 Registered office changed on 11/01/89 from: 24 castle st edinburgh EH2 3HT
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/01/89 from: 24 castle st edinburgh EH2 3HT
15 Jun 1988 NEWINC Incorporation