About

Registered Number: SC245868
Date of Incorporation: 18/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Northwood Steading, Tarves Road, Pitmedden, Ellon, Aberdeenshire, AB41 7PD

 

Established in 2003, Ian Fraser Decor Ltd have registered office in Ellon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Fraser, Steven Ian, Fraser, Wilma Thomson, Fraser, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRASER, Steven Ian 18 March 2003 - 1
FRASER, Ian 28 March 2003 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
FRASER, Wilma Thomson 18 March 2003 31 December 2018 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
DISS40 - Notice of striking-off action discontinued 29 February 2020
AA - Annual Accounts 28 February 2020
GAZ1 - First notification of strike-off action in London Gazette 25 February 2020
CS01 - N/A 01 April 2019
TM02 - Termination of appointment of secretary 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 30 December 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 28 November 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 28 April 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
NEWINC - New incorporation documents 18 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.