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)
23 Feb 2022 PSC01 Notification of Donald Macarthur as a person with significant control on 22 February 2022
23 Feb 2022 PSC01 Notification of Nicholas Ford as a person with significant control on 22 February 2022
23 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 23 February 2022
29 Dec 2021 AA Micro company accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with updates
30 Dec 2020 AA Micro company accounts made up to 31 December 2019
05 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
04 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
21 Dec 2017 SH02 Sub-division of shares on 28 August 2015
03 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
22 Apr 2017 AA Micro company accounts made up to 31 December 2016
30 Sep 2016 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
30 Sep 2016 AP03 Appointment of Mr Iain Murrell as a secretary on 30 September 2016
30 Sep 2016 CH01 Director's details changed for Mrs Victoria Marshall Speed-Andrews on 1 September 2015
30 Sep 2016 CH01 Director's details changed for Mrs Carol Macarthur on 1 September 2015
05 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
06 Jan 2016 CERTNM Company name changed fraser well management LIMITED\certificate issued on 06/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-05
01 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 28/08/2015
28 Aug 2015 AP01 Appointment of Tessa Claire Ford as a director on 28 August 2015
28 Aug 2015 AP01 Appointment of Nicholas Ford as a director on 28 August 2015
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 28 August 2015
  • GBP 99.99
28 Aug 2015 TM01 Termination of appointment of Joyce Helen White as a director on 28 August 2015