FREDERICK & CO SOLICITORS LIMITED
Status | ACTIVE |
Company No. | SC380164 |
Category | Private Limited Company |
Incorporated | 11 Jun 2010 |
Age | 14 years, 4 days |
Jurisdiction | Scotland |
SUMMARY
FREDERICK & CO SOLICITORS LIMITED is an active private limited company with number SC380164. It was incorporated 14 years, 4 days ago, on 11 June 2010. The company address is 19 Sandyford Place, Glasgow, G3 7NQ.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Notification of a person with significant control
Date: 29 Apr 2022
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Frederick & Co (Sandyford) Limited
Notification date: 2021-06-21
Documents
Cessation of a person with significant control
Date: 28 Apr 2022
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-21
Psc name: Michael Jackson
Documents
Cessation of a person with significant control
Date: 28 Apr 2022
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-21
Psc name: Saul Kleinglass
Documents
Cessation of a person with significant control
Date: 28 Apr 2022
Action Date: 17 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-17
Psc name: Andrew Robin Craig
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Capital cancellation shares
Date: 16 Nov 2021
Action Date: 01 Nov 2021
Category: Capital
Type: SH06
Capital : 402 GBP
Date: 2021-11-01
Documents
Capital return purchase own shares
Date: 11 Nov 2021
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-31
Officer name: Saul Kleinglass
Documents
Confirmation statement with updates
Date: 26 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 23 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-21
Officer name: Ms Sabina Donegan
Documents
Capital allotment shares
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Capital
Type: SH01
Date: 2021-06-21
Capital : 403 GBP
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 11 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital cancellation shares
Date: 24 Sep 2018
Action Date: 17 Aug 2018
Category: Capital
Type: SH06
Date: 2018-08-17
Capital : 400 GBP
Documents
Capital return purchase own shares
Date: 24 Sep 2018
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 03 Sep 2018
Action Date: 09 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robin Craig
Termination date: 2018-06-09
Documents
Appoint person director company with name date
Date: 31 Aug 2018
Action Date: 09 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-09
Officer name: Mr Andrew Robin Craig
Documents
Termination director company with name termination date
Date: 17 Aug 2018
Action Date: 08 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robin Craig
Termination date: 2018-06-08
Documents
Confirmation statement with updates
Date: 12 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person secretary company with change date
Date: 15 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Jackson
Change date: 2017-06-09
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-09
Officer name: Mr Michael Jackson
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-09
Officer name: Mr Andrew Robin Craig
Documents
Change person director company with change date
Date: 14 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-09
Officer name: Mr Saul Kleinglass
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Legacy
Date: 16 Jul 2010
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
44 TALBOT AVENUE,LEEDS,LS17 6SB
Number: | 09894491 |
Status: | ACTIVE |
Category: | Private Limited Company |
180-186 KING'S CROSS ROAD,LONDON,WC1X 9DE
Number: | 07609268 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08365285 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 5 6 & 7,NORFOLK,NR31 6PX
Number: | 03165582 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARALLEL MEDIA GROUP WORLDWIDE LIMITED
3 PARK COURT,WEST BYFLEET,KT14 6SD
Number: | 03378197 |
Status: | ACTIVE |
Category: | Private Limited Company |
VOCATIONAL & SKILLS ACADEMY,LONDON,E7 9HZ
Number: | 11708847 |
Status: | ACTIVE |
Category: | Private Limited Company |