- Company Overview for FRASER PROPERTY COMPANY (SCOTLAND) LIMITED (SC538257)
- Filing history for FRASER PROPERTY COMPANY (SCOTLAND) LIMITED (SC538257)
- People for FRASER PROPERTY COMPANY (SCOTLAND) LIMITED (SC538257)
- Charges for FRASER PROPERTY COMPANY (SCOTLAND) LIMITED (SC538257)
- More for FRASER PROPERTY COMPANY (SCOTLAND) LIMITED (SC538257)
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) |
---|---|---|---|
02 Aug 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Apr 2020 | DS01 | Application to strike the company off the register | |
26 Sep 2019 | MR04 | Satisfaction of charge SC5382570004 in full | |
20 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
08 Aug 2019 | MR01 | Registration of charge SC5382570004, created on 2 August 2019 | |
05 Aug 2019 | AP01 | Appointment of Mr Gary Hugh Smith as a director on 29 July 2019 | |
05 Aug 2019 | PSC01 | Notification of Gary Hugh Smith as a person with significant control on 29 July 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Shaun Frederick Dawson Fraser as a director on 29 July 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland to 40 Glenburn Road College Milton East Kilbride, Glasgow G74 5BA on 1 August 2019 | |
31 Jul 2019 | PSC07 | Cessation of Shaun Frederick Dawson Fraser as a person with significant control on 29 July 2019 | |
31 Jul 2019 | MR04 | Satisfaction of charge SC5382570001 in full | |
31 Jul 2019 | MR04 | Satisfaction of charge SC5382570003 in full | |
31 Jul 2019 | MR04 | Satisfaction of charge SC5382570002 in full | |
05 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
04 Sep 2018 | MR01 | Registration of charge SC5382570003, created on 21 August 2018 | |
21 Aug 2018 | MR01 | Registration of charge SC5382570002, created on 16 August 2018 | |
15 Jun 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
12 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
15 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 May 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
03 Aug 2017 | PSC01 | Notification of Shaun Frederick Dawson Fraser as a person with significant control on 17 June 2016 | |
03 Aug 2017 | CH01 | Director's details changed for Mr Shaun Frederick Dawson Fraser on 17 June 2016 | |
03 Aug 2017 | AD01 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 3 August 2017 |