Advanced company searchLink opens in new window

FRASER ENERGY VENTURES LIMITED

Company number SC511463

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)
05 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
18 Jul 2022 MA Memorandum and Articles of Association
14 Jul 2022 SH08 Change of share class name or designation
13 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2022 PSC02 Notification of Three60 Energy Limited as a person with significant control on 1 July 2022
11 Jul 2022 PSC07 Cessation of Donald John Macarthur as a person with significant control on 1 July 2022
11 Jul 2022 PSC07 Cessation of Tessa Claire Ford as a person with significant control on 1 July 2022
11 Jul 2022 PSC07 Cessation of Jonathan David Speed-Andrews as a person with significant control on 1 July 2022
11 Jul 2022 TM01 Termination of appointment of Victoria Marshall Speed-Andrews as a director on 1 July 2022
11 Jul 2022 TM01 Termination of appointment of Jonathan David Speed-Andrews as a director on 1 July 2022
11 Jul 2022 AP01 Appointment of Mr Carl Lasse Hermansson as a director on 1 July 2022
11 Jul 2022 TM01 Termination of appointment of Carol Macarthur as a director on 1 July 2022
11 Jul 2022 AP01 Appointment of Mr Walter Thain as a director on 1 July 2022
11 Jul 2022 TM01 Termination of appointment of Tessa Claire Ford as a director on 1 July 2022
11 Jul 2022 PSC07 Cessation of Victoria Marshall Speed-Andrews as a person with significant control on 1 July 2022
11 Jul 2022 PSC07 Cessation of Carol Macarthur as a person with significant control on 1 July 2022
11 Jul 2022 PSC07 Cessation of Nicholas Ford as a person with significant control on 1 July 2022
11 Jul 2022 AP01 Appointment of Mr Kevin Sutherland as a director on 1 July 2022
11 Jul 2022 TM01 Termination of appointment of Donald John Macarthur as a director on 1 July 2022
08 Jul 2022 AD01 Registered office address changed from 6th Floor 145 st Vincent Street Glasgow G2 5JF Scotland to C/O Morton Fraser Llp, 4th Floor, 1 West Regent Street Glasgow G2 1RW on 8 July 2022
01 Jul 2022 SH08 Change of share class name or designation
23 Feb 2022 PSC01 Notification of Victoria Speed-Andrews as a person with significant control on 22 February 2022
23 Feb 2022 PSC01 Notification of Carol Macarthur as a person with significant control on 22 February 2022
23 Feb 2022 PSC01 Notification of Tessa Ford as a person with significant control on 22 February 2022
23 Feb 2022 PSC01 Notification of Jonathan Speed-Andrews as a person with significant control on 22 February 2022