FRASER & BENTLEY HOLDINGS LIMITED

C/O Frp Advisory Trading Limited Suite 2b Johnstone House C/O Frp Advisory Trading Limited Suite 2b Johnstone House, Aberdeen, AB10 1UD
StatusDISSOLVED
Company No.SC482212
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 21 days
JurisdictionScotland
Dissolution08 Mar 2024
Years2 months, 28 days

SUMMARY

FRASER & BENTLEY HOLDINGS LIMITED is an dissolved private limited company with number SC482212. It was incorporated 9 years, 10 months, 21 days ago, on 15 July 2014 and it was dissolved 2 months, 28 days ago, on 08 March 2024. The company address is C/O Frp Advisory Trading Limited Suite 2b Johnstone House C/O Frp Advisory Trading Limited Suite 2b Johnstone House, Aberdeen, AB10 1UD.



Company Fillings

Gazette dissolved liquidation

Date: 08 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting scotland

Date: 08 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13(Scot)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2022

Action Date: 20 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

Old address: Newfield Balblair Dingwall Ross-Shire IV7 8LQ

New address: C/O Frp Advisory Trading Limited Suite 2B Johnstone House 52-54 Rose Street Aberdeen AB10 1UD

Change date: 2022-01-07

Documents

View document PDF

Resolution

Date: 30 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2021

Action Date: 20 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-20

Made up date: 2021-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4822120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4822120002

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 15 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-15

Documents

View document PDF

Change to a person with significant control

Date: 21 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-21

Psc name: Ms Winefride Ann Shilland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-31

Officer name: Duncan Corporate (Secretaries) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wjm Secretaries Limited

Appointment date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Duncan Corporate (Secretaries) Limited

Change date: 2019-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC4822120002

Charge creation date: 2014-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Oct 2014

Action Date: 10 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-10

Charge number: SC4822120001

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2014-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-31

Officer name: Mrs Sarah Louise Fraser

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMYCEL UK AND IRELAND

BRANCH REGISTRATION,,

Number:FC032803
Status:ACTIVE
Category:Other company type

CC. AIM LTD

EDINBURGH HOUSE,RHYL,LL18 3LA

Number:11017597
Status:ACTIVE
Category:Private Limited Company

F.M. INSURANCE COMPANY LIMITED

1 WINDSOR DIALS,WINDSOR,SL4 1RS

Number:00755780
Status:ACTIVE
Category:Private Limited Company

JONS PROJECTS LTD

TAYMOUTH CASTLE KENMORE,PERTH,PH15 2NT

Number:SC503505
Status:ACTIVE
Category:Private Limited Company

SAFE MOTORCYCLE TRAINING LIMITED

4 OULTON FARM BARNS OULTON LANE,STAFFORD,ST20 0NL

Number:11271477
Status:ACTIVE
Category:Private Limited Company

THE ARTSLINK LIMITED

3RD FLOOR, DUTCH HOUSE,LONDON,WC1V 7LL

Number:09391335
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