Glasgow
G2 4BL
Scotland
Director Name | Mr Alasdair Iain Irvine |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2012(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
Website | fraserfyfe.co.uk |
---|
Registered Address | 21 Blythswood Square Glasgow G2 4BL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Aii Property Management LTD 50.00% Ordinary |
---|---|
1 at £1 | Fraser Fyfe LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £110,727 |
Cash | £15,184 |
Current Liabilities | £446,021 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 December 2017 | Registered office address changed from 43a Argyle Street St. Andrews Fife KY16 9BX Scotland to 21 Blythswood Square Glasgow G2 4BL on 1 December 2017 (1 page) |
---|---|
18 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
27 October 2015 | Director's details changed for Mr Alasdair Iain Irvine on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 6 Little Carron Gardens St. Andrews Fife KY16 8QL to 43a Argyle Street St. Andrews Fife KY16 9BX on 27 October 2015 (1 page) |
27 October 2015 | Director's details changed for Mr Malcolm Mcdonald on 27 October 2015 (2 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
10 December 2014 | Director's details changed for Mr Malcolm Mcdonald on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Alasdair Iain Irvine on 10 December 2014 (2 pages) |
19 November 2014 | Company name changed drumcarron LIMITED\certificate issued on 19/11/14
|
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
6 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
4 October 2012 | Appointment of Mr Alasdair Iain Irvine as a director (2 pages) |
3 September 2012 | Current accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
25 July 2012 | Incorporation (33 pages) |