Advanced company searchLink opens in new window

SCOTT JOHN FRASER LIMITED

Company number SC507056

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
07 Nov 2018 AA Accounts for a dormant company made up to 31 May 2017
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with no updates
29 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
15 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-15
08 Sep 2016 AD01 Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to 307 West George Street Glasgow G2 4LF on 8 September 2016
08 Aug 2016 AD01 Registered office address changed from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
08 Aug 2016 AD01 Registered office address changed from C/O Wallace White Suite 222 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ on 8 August 2016
11 Jul 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
29 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted