Advanced company searchLink opens in new window

M. FRIEL GROUNDWORKS LIMITED

Company number SC385921

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)
05 Feb 2025 WU16(Scot) Court order for early dissolution in a winding-up by the court
14 Jun 2022 AD01 Registered office address changed from C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HB to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 14 June 2022
05 Aug 2019 WU01(Scot) Court order in a winding-up (& Court Order attachment)
22 Jul 2019 AD01 Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU to C/O Murray Stewart Fraser Limited Minerva Business Centre Miller Street Johnstone PA5 8HB on 22 July 2019
18 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
21 Mar 2019 TM01 Termination of appointment of Catherine Tanner as a director on 28 February 2019
12 Oct 2018 PSC02 Notification of Tcm Property Holdings Limited as a person with significant control on 24 September 2016
12 Oct 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
11 Apr 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
03 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 24/09/2017
03 Apr 2018 RP04CS01 Second filing of Confirmation Statement dated 24/09/2016
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 03/04/2018
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 03/04/2018
29 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
11 May 2015 AP01 Appointment of Catherine Tanner as a director on 16 May 2014
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
05 Nov 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
11 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Sep 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
13 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011