Fraser Thomas D C S Limited

General information

Name:

Fraser Thomas D C S Ltd

Office Address:

28 Auchendoon Crescent KA7 4AT Ayr

Number: SC322429

Incorporation date: 2007-04-27

Dissolution date: 2022-08-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fraser Thomas D C S started its business in 2007 as a Private Limited Company under the ID SC322429. This company's headquarters was registered in Ayr at 28 Auchendoon Crescent. This Fraser Thomas D C S Limited firm had been in this business for at least fifteen years. The registered name of the firm was changed in 2007 to Fraser Thomas D C S Limited. This company former name was Fraser Aitken D C S.

The following company was supervised by 1 director: Fraser A. who was managing it for fifteen years.

Executives who had significant control over the firm were: Lesley A. owned 1/2 or less of company shares. Fraser A. owned 1/2 or less of company shares.

  • Previous company's names
  • Fraser Thomas D C S Limited 2007-05-08
  • Fraser Aitken D C S Limited 2007-04-27

Financial data based on annual reports

Company staff

Lesley A.

Role: Secretary

Appointed: 27 April 2007

Latest update: 25 March 2024

Fraser A.

Role: Director

Appointed: 27 April 2007

Latest update: 25 March 2024

People with significant control

Lesley A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Fraser A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 11 May 2022
Confirmation statement last made up date 27 April 2021
Annual Accounts 28 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 August 2014
Annual Accounts 23 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 May 2015
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 22 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 2nd, August 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
15
Company Age

Similar companies nearby

Closest companies