Advanced company searchLink opens in new window

FROG SYSTEMS LIMITED

Company number SC491139

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)
31 Jan 2025 AM10(Scot) Administrator's progress report
13 Sep 2024 AM02(Scot) Statement of affairs AM02SOASCOT/AM02SOCSCOT
22 Aug 2024 AM07(Scot) Creditors’ decision on administrator’s proposals
31 Jul 2024 AM03(Scot) Notice of Administrator's proposal
29 Jul 2024 AD01 Registered office address changed from 423 Paisley Road West Glasgow G51 1PZ Scotland to C/O Quantuma Advisory Limited 86a George Street Edinburgh EH2 3BU on 29 July 2024
29 Jul 2024 AM01(Scot) Appointment of an administrator
23 Jul 2024 TM02 Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 23 July 2024
02 Jul 2024 TM01 Termination of appointment of Matthew James Insley as a director on 18 June 2024
31 May 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 28.427081
12 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with updates
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 25.277475
28 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2023 TM01 Termination of appointment of Nicholas Christopher Kuenssberg as a director on 1 October 2023
15 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 TM01 Termination of appointment of Arlene Adams as a director on 3 August 2023
27 Apr 2023 SH10 Particulars of variation of rights attached to shares
27 Apr 2023 SH08 Change of share class name or designation
27 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2023 MA Memorandum and Articles of Association
20 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with updates
13 Dec 2022 CH01 Director's details changed for Mr Nicholas Christopher Kuenssberg on 12 December 2022
13 Dec 2022 AP01 Appointment of Arlene Adams as a director on 12 December 2022
31 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Aug 2022 MA Memorandum and Articles of Association
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 15 August 2022
  • GBP 14.647556