- Company Overview for WREN & FRASER LIMITED (SC595817)
- Filing history for WREN & FRASER LIMITED (SC595817)
- People for WREN & FRASER LIMITED (SC595817)
- Charges for WREN & FRASER LIMITED (SC595817)
- More for WREN & FRASER LIMITED (SC595817)
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) |
---|---|---|---|
30 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2024 | AA | Micro company accounts made up to 30 November 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
12 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
28 Feb 2023 | AA01 | Previous accounting period extended from 31 May 2022 to 30 November 2022 | |
04 Oct 2022 | MR05 | All of the property or undertaking has been released from charge SC5958170001 | |
04 Oct 2022 | MR04 | Satisfaction of charge SC5958170001 in full | |
21 Jun 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
27 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
11 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2021
|
|
30 Jul 2021 | TM01 | Termination of appointment of Peter Nichols as a director on 30 July 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
23 Jun 2021 | AD01 | Registered office address changed from Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU Scotland to 5 Redwood Crescent East Kilbride Glasgow G74 5PA on 23 June 2021 | |
27 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 11 January 2021
|
|
12 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 7 January 2021
|
|
11 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
16 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
11 Nov 2020 | AP01 | Appointment of Mr Ian George Campbell as a director on 9 November 2020 | |
21 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
23 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
26 May 2020 | AP01 | Appointment of Mr Peter Nichols as a director on 22 May 2020 | |
19 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25/02/2020 |