Advanced company searchLink opens in new window

MCEWAN FRASER LEGAL LIMITED

Company number SC411795

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 Jan 2025 CH01 Director's details changed for Mr Neil Morgan on 22 January 2025
22 Jan 2025 PSC04 Change of details for Mr Neil Morgan as a person with significant control on 22 January 2025
03 Dec 2024 AA Micro company accounts made up to 31 March 2024
17 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 March 2022
15 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
24 Sep 2021 AA Micro company accounts made up to 31 March 2021
19 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
22 Sep 2020 AA Micro company accounts made up to 31 March 2020
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 March 2019
08 Feb 2019 TM02 Termination of appointment of Ivan Alexander Ralph as a secretary on 6 February 2019
02 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
13 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
13 Oct 2017 PSC04 Change of details for Mr Neil Morgan as a person with significant control on 21 August 2017
13 Oct 2017 PSC07 Cessation of Henry Dillet Glasgow as a person with significant control on 21 August 2017
26 Sep 2017 TM01 Termination of appointment of Henry Dillet Glasgow as a director on 21 August 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
06 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000
06 Nov 2015 CH01 Director's details changed for Mr Henry Glasgow on 4 September 2015