- Company Overview for MCEWAN FRASER LEGAL LIMITED (SC411795)
- Filing history for MCEWAN FRASER LEGAL LIMITED (SC411795)
- People for MCEWAN FRASER LEGAL LIMITED (SC411795)
- More for MCEWAN FRASER LEGAL LIMITED (SC411795)
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) |
---|---|---|---|
27 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
12 Nov 2014 | AP01 | Appointment of Mr Henry Glasgow as a director on 1 September 2014 | |
12 Nov 2014 | AP01 | Appointment of Mr Neil Morgan as a director on 1 September 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Ivan Alexander Ralph as a director on 1 September 2014 | |
06 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
10 Oct 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 March 2014 | |
10 Oct 2013 | TM01 | Termination of appointment of Craig Fraser as a director | |
10 Oct 2013 | AD01 | Registered office address changed from 32 Annandale Street Edinburgh EH7 4AN United Kingdom on 10 October 2013 | |
10 Oct 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Aug 2013 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
19 Aug 2013 | RT01 | Administrative restoration application | |
19 Jul 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2011 | NEWINC | Incorporation |