- Company Overview for FRASERS (BROWN STREET) LIMITED (SC143073)
- Filing history for FRASERS (BROWN STREET) LIMITED (SC143073)
- People for FRASERS (BROWN STREET) LIMITED (SC143073)
- Charges for FRASERS (BROWN STREET) LIMITED (SC143073)
- More for FRASERS (BROWN STREET) LIMITED (SC143073)
| 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) |
|---|---|---|---|
| 09 Jan 2026 | CH01 | Director's details changed for Mr Jonathan Henry Cheshire Walsh on 9 January 2026 | |
| 28 Jul 2025 | TM01 | Termination of appointment of Martin James Ratchford as a director on 23 July 2025 | |
| 28 Jul 2025 | TM01 | Termination of appointment of Ilaria Jane Del Beato as a director on 23 July 2025 | |
| 28 Jul 2025 | AP01 | Appointment of Mr Jonathan Henry Cheshire Walsh as a director on 23 July 2025 | |
| 28 Jul 2025 | AP01 | Appointment of Mr Hetal Dinesh Trivedi as a director on 23 July 2025 | |
| 15 May 2025 | CS01 | Confirmation statement made on 15 May 2025 with no updates | |
| 14 Apr 2025 | AA | Audit exemption subsidiary accounts made up to 30 September 2024 | |
| 14 Apr 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/24 | |
| 21 Mar 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/24 | |
| 21 Mar 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/24 | |
| 06 Jun 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
| 09 Apr 2024 | AA | Full accounts made up to 30 September 2023 | |
| 25 May 2023 | CS01 | Confirmation statement made on 22 May 2023 with updates | |
| 11 Apr 2023 | AA | Full accounts made up to 30 September 2022 | |
| 23 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
| 27 May 2022 | CS01 | Confirmation statement made on 22 May 2022 with updates | |
| 07 Jun 2021 | AA | Full accounts made up to 30 September 2020 | |
| 25 May 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
| 10 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
| 05 Jun 2020 | CS01 | Confirmation statement made on 22 May 2020 with updates | |
| 17 Feb 2020 | AD01 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 17 February 2020 | |
| 16 Dec 2019 | TM02 | Termination of appointment of Seng Khoon Ng as a secretary on 12 December 2019 | |
| 16 Dec 2019 | TM01 | Termination of appointment of Seng Khoon Ng as a director on 12 December 2019 | |
| 28 May 2019 | CS01 | Confirmation statement made on 22 May 2019 with no updates | |
| 20 Feb 2019 | AP01 | Appointment of Mr Seng Khoon Ng as a director on 15 February 2019 |