GIRLING & FRASER LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/04/2514 April 2025 | Director's details changed for Dr Mary Alexandra Fraser on 2025-04-12 |
14/04/2514 April 2025 | Secretary's details changed for Dr Mary Alexandra Fraser on 2025-04-12 |
12/04/2512 April 2025 | Change of details for Dr Mary Alexandra Fraser as a person with significant control on 2025-04-12 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-31 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
05/04/245 April 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
01/04/231 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
27/01/2327 January 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
19/01/2219 January 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
28/11/2028 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/04/198 April 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
08/04/188 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
10/01/1810 January 2018 | 30/09/17 UNAUDITED ABRIDGED |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
18/04/1618 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
13/04/1613 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
04/04/154 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
21/04/1421 April 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
23/01/1423 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
06/04/136 April 2013 | Annual return made up to 31 March 2013 with full list of shareholders |
24/04/1224 April 2012 | Annual return made up to 31 March 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
26/04/1126 April 2011 | Annual return made up to 31 March 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
29/04/1029 April 2010 | Annual return made up to 31 March 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARY ALEXANDRA FRASER / 31/03/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
10/04/0910 April 2009 | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
10/04/0710 April 2007 | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 |
25/07/0625 July 2006 | COMPANY NAME CHANGED MACTURK LTD CERTIFICATE ISSUED ON 25/07/06 |
25/07/0625 July 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/07/0625 July 2006 | NEW DIRECTOR APPOINTED |
17/07/0617 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
11/07/0611 July 2006 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: THE EDINBURGH OFFICE 3/4 APPIN STREET EDINBURGH EH14 1PA |
11/07/0611 July 2006 | SECRETARY RESIGNED |
11/07/0611 July 2006 | DIRECTOR RESIGNED |
20/04/0620 April 2006 | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | REGISTERED OFFICE CHANGED ON 26/07/05 FROM: THE EDINBURGH OFFICE CITY EXECUTIVE CENTRE 7-9 NORTH ST DAVID'S STREET EDINBURGH EH2 1AW |
31/03/0531 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company