Company NameFraser Survey Engineering Limited
DirectorsMichael John Fraser and Lyndsey Katherine Fraser
Company StatusLiquidation
Company NumberSC403766
CategoryPrivate Limited Company
Incorporation Date19 July 2011(12 years, 8 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Michael John Fraser
Date of BirthMay 1976 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed19 July 2011(same day as company formation)
RoleSurvey Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland
Director NameMrs Lyndsey Katherine Fraser
Date of BirthJune 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStannergate House 41 Dundee Road West
Broughty Ferry
Dundee
DD5 1NB
Scotland

Location

Registered AddressC/O Leonard Curtis 4th Floor
58 Waterloo Street
Glasgow
G2 7DA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Lindsay Fraser
50.00%
Ordinary
100 at £1Michael John Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£264
Cash£10,017
Current Liabilities£23,155

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 July 2022 (1 year, 8 months ago)
Next Return Due2 August 2023 (overdue)

Filing History

17 February 2021Micro company accounts made up to 31 July 2020 (4 pages)
12 February 2021Director's details changed for Mrs Lyndsey Katherine Fraser on 12 February 2021 (2 pages)
12 February 2021Change of details for Mr Michael Fraser as a person with significant control on 12 February 2021 (2 pages)
31 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 July 2019 (4 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
1 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Director's details changed for Mrs Lyndsey Katherine Fraser on 1 August 2016 (2 pages)
1 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
1 August 2016Director's details changed for Mrs Lyndsey Katherine Fraser on 1 August 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(4 pages)
3 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 200
(4 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
(4 pages)
29 July 2014Director's details changed for Mr Michael John Fraser on 29 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Michael John Fraser on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 200
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 April 2014Registered office address changed from the Business Centre, 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee DD5 3TW Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee DD5 3TW Scotland on 3 April 2014 (1 page)
3 April 2014Registered office address changed from the Business Centre, 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 3 April 2014 (1 page)
3 April 2014Director's details changed for Lyndsay Pullen on 3 April 2014 (3 pages)
3 April 2014Director's details changed for Lyndsay Pullen on 3 April 2014 (3 pages)
3 April 2014Registered office address changed from the Business Centre, 52a Church Street Broughty Ferry Dundee Tayside DD5 1HB on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee DD5 3TW Scotland on 3 April 2014 (1 page)
3 April 2014Director's details changed for Lyndsay Pullen on 3 April 2014 (3 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
22 November 2011Appointment of Lyndsay Pullen as a director (3 pages)
22 November 2011Appointment of Lyndsay Pullen as a director (3 pages)
8 November 2011Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee Angus DD5 3TW United Kingdom on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee Angus DD5 3TW United Kingdom on 8 November 2011 (2 pages)
8 November 2011Registered office address changed from 14 Carnbane Drive Broughty Ferry Dundee Angus DD5 3TW United Kingdom on 8 November 2011 (2 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)