GENEVIEVE FRYER PROPERTY LIMITED
Status | ACTIVE |
Company No. | SC420686 |
Category | Private Limited Company |
Incorporated | 29 Mar 2012 |
Age | 12 years, 2 months |
Jurisdiction | Scotland |
SUMMARY
GENEVIEVE FRYER PROPERTY LIMITED is an active private limited company with number SC420686. It was incorporated 12 years, 2 months ago, on 29 March 2012. The company address is 11 Ferguson Street 11 Ferguson Street, Aberdeen, AB21 9QG, Scotland.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 29 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-29
Documents
Change to a person with significant control
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Genevieve Brown Fryer
Change date: 2024-04-11
Documents
Change to a person with significant control
Date: 11 Apr 2024
Action Date: 11 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-11
Psc name: Mrs Genevieve Brown Fryer
Documents
Appoint person director company with name date
Date: 08 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-02
Officer name: Mrs Genevieve Brown Fryer
Documents
Termination director company with name termination date
Date: 08 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-02
Officer name: Genevieve Brown Fryer
Documents
Change person director company with change date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Genevieve Brown Fryer
Change date: 2024-03-22
Documents
Change person director company with change date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-22
Officer name: Mrs Genevieve Brown Fryer
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Address
Type: AD01
Old address: 36 Hilltop Gardens Westhill Aberdeen AB32 6PN Scotland
Change date: 2024-03-22
New address: 11 Ferguson Street Craibstone South Aberdeen AB21 9QG
Documents
Change person director company with change date
Date: 22 Mar 2024
Action Date: 22 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Genevieve Fryer
Change date: 2024-03-22
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 29 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-29
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Genevieve Brown Fryer
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 05 Apr 2017
Action Date: 29 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 29 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-29
Documents
Change person director company with change date
Date: 04 Apr 2016
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Genevieve Fryer
Change date: 2015-08-28
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2016
Action Date: 02 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-02
Old address: 11 Rossie Avenue Broughty Ferry Dundee DD5 3nd
New address: 36 Hilltop Gardens Westhill Aberdeen AB32 6PN
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 29 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-29
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 29 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-29
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 29 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-29
Documents
Incorporation company
Date: 29 Mar 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ACCESS-ABILITY COMMUNICATIONS TECHNOLOGY
ROOMS E3 & E4 TOB1 ITEC R&D ENTERPRISES,EARLEY GATE,READING,RG6 7BE
Number: | 05538092 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MARK GOODBODY
LEE VALLEY TECHNOPARK,TOTTENHAM,
Number: | LP007087 |
Status: | ACTIVE |
Category: | Limited Partnership |
CAROLINE FROST CONSULTANCY LTD
9 HIGH STREET,WELLINGTOON,TA21 8QT
Number: | 09542988 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 FAWCETT ROAD,CAMBRIDGE,CB2 9BL
Number: | 09246262 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 10888846 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OFFICE 1A 49,HORNCHURCH,RM11 2JS
Number: | 11660206 |
Status: | ACTIVE |
Category: | Private Limited Company |