Advanced company searchLink opens in new window

FRIGATE BAR LTD.

Company number SC241562

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)
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
  • GBP 2
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