Advanced company searchLink opens in new window

WREN & FRASER LIMITED

Company number SC595817

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)
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
12 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
28 Feb 2023 AA01 Previous accounting period extended from 31 May 2022 to 30 November 2022
04 Oct 2022 MR05 All of the property or undertaking has been released from charge SC5958170001
04 Oct 2022 MR04 Satisfaction of charge SC5958170001 in full
21 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with updates
27 Feb 2022 AA Micro company accounts made up to 31 May 2021
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 1 September 2021
  • GBP 33,242.77
30 Jul 2021 TM01 Termination of appointment of Peter Nichols as a director on 30 July 2021
23 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with updates
23 Jun 2021 AD01 Registered office address changed from Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU Scotland to 5 Redwood Crescent East Kilbride Glasgow G74 5PA on 23 June 2021
27 May 2021 AA Micro company accounts made up to 31 May 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 January 2021
  • GBP 33,242.8
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 7 January 2021
  • GBP 33,002.82
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 32,882.82
16 Dec 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 32,600
11 Nov 2020 AP01 Appointment of Mr Ian George Campbell as a director on 9 November 2020
21 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 32,200
23 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
26 May 2020 AP01 Appointment of Mr Peter Nichols as a director on 22 May 2020
19 May 2020 RP04CS01 Second filing of Confirmation Statement dated 25/02/2020
19 May 2020 SH01 Statement of capital following an allotment of shares on 18 February 2020
  • GBP 31,920
19 May 2020 SH02 Sub-division of shares on 17 February 2020
19 May 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 0.01 17/02/2020
  • RES10 ‐ Resolution of allotment of securities
19 May 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • GBP 31,500