GUS FRASER BUILDING SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewApplication to strike the company off the register

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-02-24 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/04/2524 April 2025 Previous accounting period extended from 2024-07-31 to 2025-01-31

View Document

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

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-13 with no updates

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

16/01/2016 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

04/04/194 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

20/03/1820 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED ANGUS FRASER

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 DIRECTOR APPOINTED MR ANGUS FRASER

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

11/07/1611 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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