Advanced company searchLink opens in new window

FROST CONSTRUCTION LIMITED

Company number SC361337

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)
17 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
04 Jun 2014 CO4.2(Scot) Court order notice of winding up
04 Jun 2014 4.2(Scot) Notice of winding up order
08 May 2014 4.9(Scot) Appointment of a provisional liquidator
21 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
18 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
16 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
10 Feb 2012 AA Accounts for a dormant company made up to 31 October 2011
02 Feb 2012 CERTNM Company name changed eco-energy installation services LTD.\certificate issued on 02/02/12
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
09 Sep 2011 TM01 Termination of appointment of James Frost as a director
09 Sep 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
16 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
13 Jul 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
24 Mar 2010 AA01 Current accounting period extended from 30 June 2010 to 31 October 2010
16 Mar 2010 AP01 Appointment of Richard Jonathan Frost as a director
16 Mar 2010 AP01 Appointment of James Ashley Frost as a director
12 Mar 2010 AD01 Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ on 12 March 2010
12 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 June 2009
  • GBP 1
19 Jun 2009 288b Appointment terminated secretary peter trainer
19 Jun 2009 288b Appointment terminated director peter trainer
19 Jun 2009 288b Appointment terminated director susan mcintosh
17 Jun 2009 NEWINC Incorporation