Advanced company searchLink opens in new window

HOUSE OF FRASER (INVESTMENTS) LIMITED

Company number SC264549

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)
08 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2015 DS01 Application to strike the company off the register
26 Nov 2015 SH20 Statement by Directors
26 Nov 2015 SH19 Statement of capital on 26 November 2015
  • GBP 0.02
26 Nov 2015 CAP-SS Solvency Statement dated 31/10/15
26 Nov 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Nov 2015 AA Full accounts made up to 31 January 2015
01 Oct 2015 TM01 Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015
22 May 2015 AP01 Appointment of Mr Colin David Elliot as a director on 1 May 2015
17 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 200,000,002,593.5
10 Mar 2015 AP01 Appointment of Mr Nigel Oddy as a director on 1 March 2015
05 Mar 2015 TM01 Termination of appointment of John King as a director on 1 March 2015
09 Sep 2014 AA Full accounts made up to 25 January 2014
02 Sep 2014 TM01 Termination of appointment of Stefan John Cassar as a director on 2 September 2014
02 Sep 2014 TM01 Termination of appointment of Donald Mccarthy as a director on 2 September 2014
03 Jul 2014 CH01 Director's details changed for Mr Stefan John Cassar on 3 July 2014
17 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
16 Dec 2013 CH01 Director's details changed for Stephen John Barwick on 16 December 2013
16 Dec 2013 CH01 Director's details changed for Mr Stefan John Cassar on 16 December 2013
29 May 2013 AA Full accounts made up to 26 January 2013
08 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Mr Mark Anthony Gifford on 9 January 2013
20 Mar 2012 AA Full accounts made up to 28 January 2012
08 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders