Advanced company searchLink opens in new window

FRASERBURGH DEVELOPMENT TRUST LIMITED

Company number SC352542

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)
03 Feb 2024 CS01 Confirmation statement made on 15 December 2023 with no updates
03 Feb 2024 TM01 Termination of appointment of Ian Forbes Watson as a director on 2 June 2023
30 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
13 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
13 Feb 2023 TM01 Termination of appointment of Michael Patrick Pitman as a director on 31 March 2022
13 Feb 2023 TM01 Termination of appointment of John Anderson as a director on 1 August 2022
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
20 Dec 2021 AD01 Registered office address changed from C/O Johnston Carmichael Bank House Seaforth Street Fraserburgh Aberdeenshire AB43 9BB to 58a High Street Fraserburgh AB43 9HP on 20 December 2021
20 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
25 Mar 2021 TM01 Termination of appointment of William Reid Matthew as a director on 1 January 2019
09 Mar 2021 CS01 Confirmation statement made on 15 December 2020 with no updates
09 Mar 2021 TM01 Termination of appointment of Ricky Sheaffe-Greene as a director on 1 September 2020
10 Feb 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
10 Feb 2020 AP01 Appointment of Mr Ricky Sheaffe-Greene as a director on 1 April 2019
09 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
22 Dec 2019 TM01 Termination of appointment of John May Bruce as a director on 1 April 2019
22 Dec 2019 AP01 Appointment of Mr Archibald James Millar as a director on 25 September 2019
22 Dec 2019 AP01 Appointment of Mr Robert Mcintosh Watt as a director on 1 April 2018
22 Dec 2019 TM01 Termination of appointment of William Jackson as a director on 1 July 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2018 CS01 Confirmation statement made on 15 December 2018 with no updates
22 Mar 2018 CS01 Confirmation statement made on 15 December 2017 with no updates
22 Mar 2018 AP01 Appointment of Mr John Bruce as a director on 27 September 2017
22 Mar 2018 AP01 Appointment of Mr John Anderson as a director on 1 January 2017