ALASTAIR J FRASER LIMITED

100 Willowbrae Avenue, Edinburgh, EH8 7HU, Scotland
StatusACTIVE
Company No.SC427920
CategoryPrivate Limited Company
Incorporated10 Jul 2012
Age11 years, 11 months, 6 days
JurisdictionScotland

SUMMARY

ALASTAIR J FRASER LIMITED is an active private limited company with number SC427920. It was incorporated 11 years, 11 months, 6 days ago, on 10 July 2012. The company address is 100 Willowbrae Avenue, Edinburgh, EH8 7HU, Scotland.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 02 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-02

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-26

Officer name: Mrs Jean Merran Findlay Fraser

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Old address: C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland

New address: 100 Willowbrae Avenue Edinburgh EH8 7HU

Change date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 02 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-02

Psc name: Mrs Jean Merran Findlay Fraser

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 02 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-02

Psc name: David Nish

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Address

Type: AD01

Old address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL Scotland

New address: C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF

Change date: 2019-11-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-12

New address: C/O Wright, Johnston & Mackenzie Llp the Green House Beechwood Park North Inverness IV2 3BL

Old address: C/O C/O Calum I Duncan Corporate Lawyers Ltd 3 Attadale Road Inverness Highland IV3 5QH

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 31 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 31 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 27 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-27

Officer name: Christopher James Fraser

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-22

Officer name: Alastair James Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Merran Findlay Fraser

Appointment date: 2016-06-21

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-29

Officer name: Mr Alastair James Fraser

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-01

Officer name: Mr Alastair James Fraser

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2012

Action Date: 13 Jul 2012

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2012-07-13

Documents

View document PDF

Incorporation company

Date: 10 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALS CONSULTING LTD.

10 GLENHAVEN AVENUE,MANCHESTER,M41 5BW

Number:09971329
Status:LIQUIDATION
Category:Private Limited Company

CFS BRISTOL LIMITED

53 GREENLEAZE,BRISTOL,BS4 2TL

Number:06155054
Status:ACTIVE
Category:Private Limited Company

GLOUCESTERSHIRE MOBILITY COMMUNITY INTEREST COMPANY

COCKEREL'S CORNER,NORTH NIBLEY,GL11 6EB

Number:09978144
Status:ACTIVE
Category:Community Interest Company

LTF LTD

30 NEW ROAD,BRIGHTON,BN1 1BN

Number:09516109
Status:ACTIVE
Category:Private Limited Company

NETVISION IT CONSULTANCY LTD

FLAT 6 HYDE SQUARE,STEYNING,BN44 3JE

Number:09541306
Status:ACTIVE
Category:Private Limited Company

RALPH WILLIAMS SERVICES LIMITED

7 FARRINGDON AVENUE,HEREFORD,HR2 7ZH

Number:05147600
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