- Company Overview for M. FRIEL GROUNDWORKS LIMITED (SC385921)
- Filing history for M. FRIEL GROUNDWORKS LIMITED (SC385921)
- People for M. FRIEL GROUNDWORKS LIMITED (SC385921)
- Insolvency for M. FRIEL GROUNDWORKS LIMITED (SC385921)
- More for M. FRIEL GROUNDWORKS LIMITED (SC385921)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |