Advanced company searchLink opens in new window

IAIN FRASER LIMITED

Company number SC328687

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)
07 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DS01 Application to strike the company off the register
14 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
25 Oct 2011 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011
24 Oct 2011 AD01 Registered office address changed from 5th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011
24 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
23 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
09 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
21 Aug 2009 363a Return made up to 02/08/09; full list of members
14 Aug 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Sep 2008 288c Secretary's Change of Particulars / mbm secretarial services LIMITED / 08/09/2008 / HouseName/Number was: , now: 5TH; Street was: 107 george street, now: floor; Area was: , now: 7 castle street; Post Code was: EH2 3ES, now: EH2 3AH
11 Sep 2008 287 Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES
21 Aug 2008 363a Return made up to 02/08/08; full list of members
28 May 2008 AA Total exemption small company accounts made up to 29 February 2008
09 Feb 2008 225 Accounting reference date shortened from 30/09/08 to 28/02/08
29 Oct 2007 225 Accounting reference date extended from 31/08/08 to 30/09/08
10 Aug 2007 288a New director appointed
10 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
10 Aug 2007 288b Director resigned
02 Aug 2007 NEWINC Incorporation