Advanced company searchLink opens in new window

FRAZER COOGANS LTD

Company number SC373929

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)
24 Sep 2024 TM01 Termination of appointment of Norman George Geddes as a director on 23 August 2024
29 Aug 2024 MR01 Registration of charge SC3739290005, created on 23 August 2024
09 Aug 2024 MR04 Satisfaction of charge SC3739290004 in full
12 Jul 2024 MR04 Satisfaction of charge 1 in full
12 Jul 2024 MR04 Satisfaction of charge 2 in full
02 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
03 Jun 2024 AP01 Appointment of Mr Anoop Christi as a director on 1 June 2024
07 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 AP01 Appointment of Victoria Anne Kerr as a director on 27 March 2023
27 Mar 2023 TM01 Termination of appointment of Peter David Mcnamara as a director on 27 March 2023
02 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
06 Oct 2020 MR01 Registration of charge SC3739290004, created on 23 September 2020
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 April 2018
  • GBP 102
19 Apr 2018 AP01 Appointment of Carly Brodie as a director on 1 April 2018
18 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association