- Company Overview for FRAKTUL LIMITED (SC369136)
- Filing history for FRAKTUL LIMITED (SC369136)
- People for FRAKTUL LIMITED (SC369136)
- More for FRAKTUL LIMITED (SC369136)
| 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) |
|---|---|---|---|
| 11 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
| 09 Dec 2020 | AD01 | Registered office address changed from Tay House King James Business Centre Friarton Road Perth PH2 8DF Scotland to 4 Viewlands Terrace Perth PH1 1BN on 9 December 2020 | |
| 02 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
| 27 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
| 18 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
| 07 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
| 15 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 07 Dec 2017 | PSC04 | Change of details for Mr Stephen William Gorton as a person with significant control on 7 December 2017 | |
| 07 Dec 2017 | CH01 | Director's details changed for Mr Stephen William Gorton on 7 December 2017 | |
| 07 Dec 2017 | CH01 | Director's details changed for Mrs Madelaine Gorton on 7 December 2017 | |
| 07 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
| 09 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 09 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
| 09 Dec 2016 | AD01 | Registered office address changed from Tay House Friarton Road Perth PH2 8DF Scotland to Tay House King James Business Centre Friarton Road Perth PH2 8DF on 9 December 2016 | |
| 08 Dec 2016 | AD01 | Registered office address changed from Kinnoull House King James Business Centre Friarton Road Perth PH2 8DF to Tay House Friarton Road Perth PH2 8DF on 8 December 2016 | |
| 29 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 08 Dec 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
| 14 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 03 Dec 2014 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
| 03 Dec 2014 | AD01 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN to Kinnoull House King James Business Centre Friarton Road Perth PH2 8DF on 3 December 2014 | |
| 29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 29 Nov 2013 | AR01 |
Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
| 21 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |