Advanced company searchLink opens in new window

FRASER PROPERTY COMPANY (SCOTLAND) LIMITED

Company number SC538257

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)
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