Advanced company searchLink opens in new window

FRASER ENERGY PROJECTS LIMITED

Company number SC370445

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)
22 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with updates
09 Aug 2019 AA Micro company accounts made up to 31 March 2019
21 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
06 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Dec 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100
05 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 100
03 Dec 2018 PSC04 Change of details for Mr Uisdean Tomas Fraser as a person with significant control on 21 October 2017
30 Nov 2018 CH01 Director's details changed for Mr Uisdean Tomas Fraser on 17 January 2018
30 Nov 2018 CH01 Director's details changed for Mr Uisdean Tomas Fraser on 21 October 2017
30 Nov 2018 CH01 Director's details changed for Marina Fraser on 21 October 2017
30 Nov 2018 PSC04 Change of details for Mrs Marina Fraser as a person with significant control on 21 October 2017
30 Nov 2018 PSC04 Change of details for Mr Uisdean Tomas Fraser as a person with significant control on 17 January 2018
03 Jan 2018 CS01 Confirmation statement made on 20 December 2017 with updates
21 Nov 2017 AA Micro company accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
10 Nov 2016 AA Micro company accounts made up to 31 March 2016
12 Apr 2016 CH01 Director's details changed for Mr Uisdean Tomas Fraser on 12 April 2016
12 Apr 2016 CH01 Director's details changed for Marina Fraser on 12 April 2016
05 Feb 2016 CH01 Director's details changed for Mr Uisdean Tomas Fraser on 24 March 2015
05 Feb 2016 AD01 Registered office address changed from Trinity House 31 Lynedoch Street Glasgow G3 6AA to 1.1 Queens House 19 st Vincent Place Glasgow G1 2DT on 5 February 2016
21 Dec 2015 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
02 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1