FREDERICK & CO SOLICITORS LIMITED

19 Sandyford Place, Glasgow, G3 7NQ
StatusACTIVE
Company No.SC380164
CategoryPrivate Limited Company
Incorporated11 Jun 2010
Age14 years, 4 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 16 Nov 2021

Action Date: 01 Nov 2021

Category: Capital

Type: SH06

Capital : 402 GBP

Date: 2021-11-01

Documents

View document PDF

Capital return purchase own shares

Date: 11 Nov 2021

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 23 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Jun 2021

Action Date: 21 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-21

Capital : 403 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 24 Sep 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH06

Date: 2018-08-17

Capital : 400 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 2010

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 11 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKMAN WHELAN CONSULTANCY LTD

44 TALBOT AVENUE,LEEDS,LS17 6SB

Number:09894491
Status:ACTIVE
Category:Private Limited Company

ALDELIA HOLDINGS LIMITED

180-186 KING'S CROSS ROAD,LONDON,WC1X 9DE

Number:07609268
Status:ACTIVE
Category:Private Limited Company

DA CONSULTING REAL ESTATE LTD

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:08365285
Status:ACTIVE
Category:Private Limited Company

PALGRAVE LTD.

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

PARMITA PROPERTIES LIMITED

VOCATIONAL & SKILLS ACADEMY,LONDON,E7 9HZ

Number:11708847
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source