Advanced company searchLink opens in new window

FRUIN MOTORS (HOLDINGS) LIMITED

Company number SC072939

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)
10 Jan 2017 AP01 Appointment of Mr Alastair James Mckinlay Niven as a director on 30 November 2016
08 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100,000
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100,000
21 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Aug 2013 AA Accounts for a small company made up to 31 October 2012
29 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
18 Dec 2012 AA Accounts for a small company made up to 31 October 2011
28 Mar 2012 AD01 Registered office address changed from 101-103 East Clyde Street Helensburgh Argyll & Bute G84 7PJ on 28 March 2012
08 Feb 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 5
29 Dec 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 6
29 Dec 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 16
29 Dec 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 11
29 Dec 2011 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 10
14 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 19
07 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 18
01 Dec 2011 MG01s Particulars of a mortgage or charge / charge no: 17
03 Aug 2011 AA Accounts for a small company made up to 31 October 2010
23 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 14
13 Dec 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 15
10 Dec 2010 AR01 Annual return made up to 9 December 2010 with full list of shareholders