Advanced company searchLink opens in new window

A & H FRASER LTD.

Company number SC262453

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)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2017 DS01 Application to strike the company off the register
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
02 Apr 2012 TM01 Termination of appointment of Hugh Fraser as a director
09 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
09 May 2011 SH01 Statement of capital following an allotment of shares on 5 April 2011
  • GBP 100
08 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
09 Feb 2010 AD01 Registered office address changed from Borlum House Borlum Farm Scaniport Inverness IV2 6DL on 9 February 2010
08 Feb 2010 CH01 Director's details changed for Hugh Fraser on 1 October 2009
23 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
31 Mar 2009 363a Return made up to 26/01/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008