- Company Overview for ALASTAIR J FRASER LIMITED (SC427920)
- Filing history for ALASTAIR J FRASER LIMITED (SC427920)
- People for ALASTAIR J FRASER LIMITED (SC427920)
- More for ALASTAIR J FRASER LIMITED (SC427920)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
26 Sep 2023 | CH01 | Director's details changed for Mrs Jean Merran Findlay Fraser on 26 September 2023 | |
26 Sep 2023 | AD01 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to 100 Willowbrae Avenue Edinburgh EH8 7HU on 26 September 2023 | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
06 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
27 Apr 2020 | PSC04 | Change of details for Mrs Jean Merran Findlay Fraser as a person with significant control on 2 November 2018 | |
27 Apr 2020 | PSC01 | Notification of David Nish as a person with significant control on 2 November 2018 | |
11 Nov 2019 | AD01 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 11 November 2019 | |
12 Sep 2019 | AD01 | Registered office address changed from C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH to C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL on 12 September 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
14 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 31 August 2017 with no updates | |
05 Oct 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |