- Company Overview for SCOTT JOHN FRASER LIMITED (SC507056)
- Filing history for SCOTT JOHN FRASER LIMITED (SC507056)
- People for SCOTT JOHN FRASER LIMITED (SC507056)
- More for SCOTT JOHN FRASER LIMITED (SC507056)
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
|
|
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
|
|
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|