FAS FRAMES AND CONSERVATION LTD

Company Documents

DateDescription
27/02/1827 February 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/175 December 2017 APPLICATION FOR STRIKING-OFF

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAS EDINBURGH LTD

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/03/173 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MISS CHESKA HILL-WOOD

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIOTT

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON EDSOR

View Document

07/07/157 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED BOURNE FRAMES & RESTORATION LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

17/02/1517 February 2015 CHANGE OF NAME 03/02/2015

View Document

15/01/1515 January 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HAROLD JOHN EDSOR / 31/05/2011

View Document

10/07/1410 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK BOURNE

View Document

09/07/139 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/07/1211 July 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL ELLIOTT / 01/07/2012

View Document

11/07/1211 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOURNE / 01/07/2012

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/06/1121 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH HEYS / 16/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY PAUL CLARKE

View Document

24/01/0924 January 2009 SECRETARY APPOINTED DAVID MICHAEL ELLIOTT

View Document

08/01/098 January 2009 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR MARY FAWDRY

View Document

22/07/0822 July 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

11/07/0711 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

05/07/075 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS; AMEND

View Document

29/04/0329 April 2003 DEC MORT/CHARGE *****

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

29/09/0129 September 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 PARTIC OF MORT/CHARGE *****

View Document

24/06/9924 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/07/984 July 1998 SECRETARY RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

04/07/984 July 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9725 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/07/979 July 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/05/9615 May 1996 REGISTERED OFFICE CHANGED ON 15/05/96 FROM: 4 DUNDAS STREET EDINBURGH EH3 6HZ

View Document

06/07/956 July 1995 RETURN MADE UP TO 17/06/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/06/9413 June 1994 RETURN MADE UP TO 17/06/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 RETURN MADE UP TO 17/06/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 17/06/92; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/919 August 1991 RETURN MADE UP TO 17/06/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/01/918 January 1991 RETURN MADE UP TO 15/09/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9014 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/07/8926 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/07/8926 July 1989 RETURN MADE UP TO 17/06/89; FULL LIST OF MEMBERS

View Document

04/07/884 July 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

08/02/888 February 1988 RETURN MADE UP TO 22/08/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED

View Document

04/01/884 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/08/8620 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

12/03/8312 March 1983 MEMORANDUM OF ASSOCIATION

View Document

08/11/828 November 1982 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