- Company Overview for FRUIN MOTORS (HOLDINGS) LIMITED (SC072939)
- Filing history for FRUIN MOTORS (HOLDINGS) LIMITED (SC072939)
- People for FRUIN MOTORS (HOLDINGS) LIMITED (SC072939)
- Charges for FRUIN MOTORS (HOLDINGS) LIMITED (SC072939)
- More for FRUIN MOTORS (HOLDINGS) LIMITED (SC072939)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
24 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2024 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
28 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
22 Sep 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
25 Aug 2022 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
25 Aug 2022 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
18 Jan 2022 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
02 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
12 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
13 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Jan 2017 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP to 2 Albert Street Helensburgh G84 7SG on 26 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
10 Jan 2017 | AP01 | Appointment of Mrs Paula Avril Mcallister as a director on 30 November 2016 |