- Company Overview for FRASER ENERGY PROJECTS LIMITED (SC370445)
- Filing history for FRASER ENERGY PROJECTS LIMITED (SC370445)
- People for FRASER ENERGY PROJECTS LIMITED (SC370445)
- More for FRASER ENERGY PROJECTS LIMITED (SC370445)
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) |
---|---|---|---|
09 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Jan 2014 | AD01 | Registered office address changed from 151 West George Street Glasgow Lanarkshire G2 2JJ on 20 January 2014 | |
20 Dec 2013 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
14 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Dec 2011 | AD01 | Registered office address changed from 1 Woodgrove Crescent Inverness Highland IV2 5HN Scotland on 21 December 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
27 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
27 Apr 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
22 Dec 2010 | AD01 | Registered office address changed from Milton of Leys 60 Redwood Avenue Inverness IV2 6HA Scotland on 22 December 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Marina Fraser on 17 November 2010 | |
17 Nov 2010 | CH01 | Director's details changed for Mr Uisdean Tomas Fraser on 17 November 2010 | |
22 Dec 2009 | NEWINC |
Incorporation
|