Advanced company searchLink opens in new window

JAMES FRASER & CO. (EDINBURGH) LTD

Company number SC436074

Filter by category

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)
29 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
01 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
30 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
04 Sep 2021 AA Unaudited abridged accounts made up to 31 March 2021
27 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
28 Dec 2020 AA Unaudited abridged accounts made up to 31 March 2020
23 Oct 2020 MR04 Satisfaction of charge SC4360740001 in full
24 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
04 Mar 2019 CH01 Director's details changed for Mr David James Fraser on 1 March 2019
04 Mar 2019 CH01 Director's details changed for Miss Xue Shang on 1 March 2019
04 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
31 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
10 Nov 2017 AD01 Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB Scotland to 3 Coates Place Edinburgh EH3 7AA on 10 November 2017
23 Jul 2017 AD01 Registered office address changed from 3 Coates Place Edinburgh EH3 7AA Scotland to 20-22 Torphichen Street Edinburgh EH3 8JB on 23 July 2017
17 May 2017 MR01 Registration of charge SC4360740001, created on 12 May 2017
22 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Dec 2016 CERTNM Company name changed fraser accountancy services LTD\certificate issued on 08/12/16
  • CONNOT ‐ Change of name notice
08 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-29
28 Nov 2016 AD01 Registered office address changed from Barry Business Centre Main Street Barry Carnoustie Angus DD7 7RP to 3 Coates Place Edinburgh EH3 7AA on 28 November 2016