Advanced company searchLink opens in new window

FRASER TENNANT HOLDINGS LIMITED

Company number SC054552

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)
16 Mar 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 1,000
25 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2011 DS01 Application to strike the company off the register
10 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 3
10 Jan 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 1
13 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
13 Dec 2010 CH01 Director's details changed for Mr Richard Shannon on 13 December 2010
13 Dec 2010 CH01 Director's details changed for Paul Grant Ellis on 13 December 2010
09 Nov 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 3
09 Nov 2010 MG04s Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in Scotland /whole /charge no 1
03 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Feb 2010 AA01 Previous accounting period shortened from 30 April 2010 to 31 December 2009
18 Feb 2010 AA Accounts for a dormant company made up to 30 April 2009
14 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
10 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
30 Dec 2008 288a Director appointed richard shannon
15 Dec 2008 363a Return made up to 19/11/08; full list of members
24 Nov 2008 288a Secretary appointed mrs nicola jane gifford
24 Nov 2008 288b Appointment Terminated Secretary john reddi
29 Apr 2008 288a Secretary appointed john reddi
29 Apr 2008 288b Appointment Terminated Director and Secretary julie hale
15 Feb 2008 AA Total exemption full accounts made up to 30 April 2007
12 Dec 2007 363a Return made up to 19/11/07; full list of members
18 Dec 2006 363a Return made up to 19/11/06; full list of members