Advanced company searchLink opens in new window

GUS FRASER BUILDING SERVICES LIMITED

Company number SC539922

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)
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