MALCOLM FRASER ARCHITECTS LIMITED

Company Documents

DateDescription
27/08/1527 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW ALBERT / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLAUGHLAN / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRASER / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUNRO / 12/01/2015

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARTIN / 12/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED NEIL ANDERSON MUNRO

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDERSON MUNRO / 01/12/2014

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR CALUM DUNCAN

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY SF SECRETARIES LIMITED

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/01/1314 January 2013 SAIL ADDRESS CREATED

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/01/1213 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/08/119 August 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN KELLY

View Document

14/01/1114 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

01/09/101 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SF SECRETARIES LIMITED / 01/10/2009

View Document

14/01/1014 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARTIN / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCLAUGHLAN / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM FRASER / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALBERT / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN KELLY / 01/10/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MUNRO / 01/10/2009

View Document

15/09/0915 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 SECRETARY'S PARTICULARS SF SECRETARIES LIMITED

View Document

28/01/0928 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTIC OF MORT/CHARGE *****

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 COMPANY NAME CHANGED SF 2013 LIMITED CERTIFICATE ISSUED ON 07/04/05

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: SEMPLE FRASER LLP 130 ST. VINCENT STREET GLASGOW G2 5HF

View Document

08/03/058 March 2005 � NC 1000/100000 28/02

View Document

08/03/058 March 2005 NC INC ALREADY ADJUSTED 28/02/05

View Document

12/01/0512 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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