GUS FRASER BUILDING SERVICES LIMITED
Company number SC539922
- Company Overview for GUS FRASER BUILDING SERVICES LIMITED (SC539922)
- Filing history for GUS FRASER BUILDING SERVICES LIMITED (SC539922)
- People for GUS FRASER BUILDING SERVICES LIMITED (SC539922)
- More for GUS FRASER BUILDING SERVICES LIMITED (SC539922)
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) |
---|---|---|---|
24 Feb 2025 | AD01 | Registered office address changed from 16 Station Road Mauchline Ayrshire KA5 5ES Scotland to 9 Clifton Street Millport Isle of Cumbrae KA28 0AZ on 24 February 2025 | |
04 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
05 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
23 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
16 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with no updates | |
04 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 18 July 2018 with no updates | |
20 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 18 July 2017 with updates | |
27 Jul 2016 | AP01 | Appointment of Angus Fraser as a director | |
18 Jul 2016 | AP01 | Appointment of Mr Angus Fraser as a director on 11 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 18 July 2016 with updates | |
11 Jul 2016 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 16 Station Road Mauchline Ayrshire KA5 5ES on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of Cosec Limited as a director on 11 July 2016 | |
11 Jul 2016 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 11 July 2016 |