REID & 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 |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-03-29 with no updates |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/03/2431 March 2024 | Confirmation statement made on 2024-03-29 with no updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-05-31 |
16/02/2216 February 2022 | Appointment of Mr Steven Macgregor as a director on 2022-02-15 |
16/02/2216 February 2022 | Appointment of Ms Linda Cameron as a director on 2022-02-15 |
04/11/214 November 2021 | Notification of Reid & Fraser Eot Trustees Limited as a person with significant control on 2021-10-22 |
04/11/214 November 2021 | Memorandum and Articles of Association |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Cessation of Hazel Walker as a person with significant control on 2021-10-22 |
04/11/214 November 2021 | Cessation of Stuart Douglas Walker as a person with significant control on 2021-10-22 |
01/06/211 June 2021 | CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
01/06/211 June 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART DOUGLAS WALKER / 31/10/2019 |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MRS HAZEL WALKER / 31/10/2019 |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS WALKER / 31/10/2019 |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS WALKER / 31/10/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/04/1615 April 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/04/141 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
01/04/141 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / HAZEL WALKER / 29/03/2014 |
01/04/141 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS WALKER / 29/03/2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/04/139 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/04/1223 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/03/1129 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
22/02/1122 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART DOUGLAS WALKER / 29/03/2010 |
06/04/106 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
07/05/087 May 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/04/0821 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/04/0713 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/03/0631 March 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
01/06/051 June 2005 | DIRECTOR RESIGNED |
10/05/0510 May 2005 | SECRETARY RESIGNED |
10/05/0510 May 2005 | NEW SECRETARY APPOINTED |
05/05/055 May 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/06/043 June 2004 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/05/0425 May 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/05/0420 May 2004 | REGISTERED OFFICE CHANGED ON 20/05/04 FROM: BEECH COTTAGE STEMSTER HALKIRK CAITHNESS KW12 6UX |
30/03/0430 March 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/10/0313 October 2003 | DEC MORT/CHARGE ***** |
09/04/039 April 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/05/0231 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
15/04/0215 April 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
09/05/019 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
12/04/0112 April 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
23/06/0023 June 2000 | PARTIC OF MORT/CHARGE ***** |
07/04/007 April 2000 | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS |
29/02/0029 February 2000 | PARTIC OF MORT/CHARGE ***** |
21/04/9921 April 1999 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/05/00 |
30/03/9930 March 1999 | SECRETARY RESIGNED |
29/03/9929 March 1999 | 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