- Company Overview for FRUIN ENGINEERING LTD (SC500828)
- Filing history for FRUIN ENGINEERING LTD (SC500828)
- People for FRUIN ENGINEERING LTD (SC500828)
- More for FRUIN ENGINEERING LTD (SC500828)
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) |
---|---|---|---|
22 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Aug 2023 | AD01 | Registered office address changed from Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Bayview Cottage Glenfruin Helensburgh Dunbartonshire G84 8PA on 24 August 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
25 Mar 2022 | PSC01 | Notification of Rosalind Ann Chew as a person with significant control on 6 April 2016 | |
21 Mar 2022 | AD01 | Registered office address changed from Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Titanium 1 Kings Inch Place Renfrew PA4 8WF on 21 March 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 May 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
30 Mar 2020 | AD01 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland to Campbell Dallas Titanium 1 Kings Inch Place Renfrew PA4 8WF on 30 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
22 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 1 October 2019
|
|
22 Oct 2019 | AP01 | Appointment of Mrs Rosalind Ann Chew as a director on 1 October 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
18 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-18
|