Advanced company searchLink opens in new window

FRIC PROPERTIES LTD

Company number SC664741

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)
12 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jun 2023 DS01 Application to strike the company off the register
03 Nov 2022 AA Micro company accounts made up to 3 November 2022
03 Nov 2022 AA01 Previous accounting period extended from 30 June 2022 to 3 November 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
26 May 2022 TM01 Termination of appointment of Karly Rachel Ashworth as a director on 26 May 2022
26 May 2022 AP01 Appointment of Mr Gary Greenhill as a director on 26 May 2022
09 Jan 2022 PSC04 Change of details for Mr Daryl Venters as a person with significant control on 27 December 2021
09 Jan 2022 CH01 Director's details changed for Mr Daryl Venters on 27 December 2021
01 Oct 2021 AA Micro company accounts made up to 30 June 2021
13 Aug 2021 CH01 Director's details changed for Miss Karly Rachel Ashworth on 13 August 2021
13 Aug 2021 CH01 Director's details changed for Mr Daryl Venters on 13 August 2021
13 Aug 2021 AD01 Registered office address changed from Fric Ajax Way Methil Fife KY8 3RS United Kingdom to Office 26 1 Begg Road John Smith Business Park Kirkcaldy Fife KY2 6HD on 13 August 2021
22 Jun 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
16 Sep 2020 MR01 Registration of charge SC6647410001, created on 11 September 2020
19 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-06-19
  • GBP 2