GUS FRASER BUILDING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | Application to strike the company off the register |
21/07/2521 July 2025 New | Confirmation statement made on 2025-02-24 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2025-01-31 |
24/04/2524 April 2025 | Previous accounting period extended from 2024-07-31 to 2025-01-31 |
24/02/2524 February 2025 | Registered office address changed from 16 Station Road Mauchline Ayrshire KA5 5ES Scotland to 9 Clifton Street Millport Isle of Cumbrae KA28 0AZ on 2025-02-24 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-29 with no updates |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-07-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-23 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-07-31 |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
29/09/2229 September 2022 | Compulsory strike-off action has been discontinued |
28/09/2228 September 2022 | Confirmation statement made on 2022-07-13 with no updates |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-07-31 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
16/01/2016 January 2020 | 31/07/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES |
04/04/194 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
27/08/1827 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
20/03/1820 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
27/07/1627 July 2016 | DIRECTOR APPOINTED ANGUS FRASER |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
18/07/1618 July 2016 | DIRECTOR APPOINTED MR ANGUS FRASER |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND |
11/07/1611 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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