Advanced company searchLink opens in new window

JOCK FRASER (SCOTLAND) LIMITED

Company number 01639186

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)
23 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
19 Dec 2024 AA Unaudited abridged accounts made up to 31 March 2024
29 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
15 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
23 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
24 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
22 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
23 Nov 2021 AA Unaudited abridged accounts made up to 31 March 2021
09 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
17 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 March 2019
13 Feb 2019 AD01 Registered office address changed from 39 Moormill Gateshead NE11 0YP England to 4 Millfield Close Millfield Close Chester Le Street Durham DH2 3HZ on 13 February 2019
13 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
20 Apr 2017 AA Micro company accounts made up to 31 March 2017
13 Dec 2016 AD01 Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN to 39 Moormill Gateshead NE11 0YP on 13 December 2016
13 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 TM02 Termination of appointment of Colin Shields Barclay as a secretary on 31 August 2016
07 Jan 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
15 Oct 2015 CH01 Director's details changed for Mr Colin Shields Barclay on 30 September 2015
15 Oct 2015 CH03 Secretary's details changed for Mr Colin Shields Barclay on 30 September 2015
08 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015