- Company Overview for FRIGATE BAR LTD. (SC241562)
- Filing history for FRIGATE BAR LTD. (SC241562)
- People for FRIGATE BAR LTD. (SC241562)
- More for FRIGATE BAR LTD. (SC241562)
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) |
---|---|---|---|
06 May 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2010 | AR01 |
Annual return made up to 23 December 2009 with full list of shareholders
Statement of capital on 2010-01-05
|
|
05 Jan 2010 | CH01 | Director's details changed for Steven James Cameron Esson on 4 January 2010 | |
05 Jan 2009 | 363a | Return made up to 23/12/08; full list of members | |
06 Oct 2008 | AA | Accounts made up to 31 December 2007 | |
27 Dec 2007 | 363a | Return made up to 23/12/07; full list of members | |
23 Feb 2007 | AA | Accounts made up to 31 December 2006 | |
22 Feb 2007 | 363a | Return made up to 23/12/06; full list of members | |
05 Sep 2006 | AA | Accounts made up to 31 December 2005 | |
30 Jan 2006 | 363a | Return made up to 23/12/05; full list of members | |
13 Sep 2005 | AA | Accounts made up to 31 December 2004 | |
06 Jan 2005 | 363s | Return made up to 23/12/04; full list of members | |
25 Oct 2004 | AA | Accounts made up to 31 December 2003 | |
25 Oct 2004 | 287 | Registered office changed on 25/10/04 from: 6B queens road aberdeen aberdeenshire AB15 4ZT | |
19 Jan 2004 | 363s | Return made up to 23/12/03; full list of members | |
02 Apr 2003 | 288a | New director appointed | |
02 Apr 2003 | 288a | New secretary appointed | |
02 Apr 2003 | 88(2)R | Ad 23/12/02--------- £ si 1@1=1 £ ic 1/2 | |
09 Jan 2003 | 287 | Registered office changed on 09/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA | |
09 Jan 2003 | 288b | Secretary resigned;director resigned | |
09 Jan 2003 | 288b | Director resigned | |
23 Dec 2002 | NEWINC | Incorporation |