FRIARSBRAE ANAESTHETICS LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-26 View Report
Accounts. Accounts type micro entity. 2023-10-09 View Report
Confirmation statement. Statement with no updates. 2023-03-06 View Report
Accounts. Accounts type micro entity. 2022-07-18 View Report
Confirmation statement. Statement with updates. 2022-03-23 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Confirmation statement. Statement with no updates. 2021-03-05 View Report
Accounts. Accounts type micro entity. 2020-07-17 View Report
Confirmation statement. Statement with no updates. 2020-02-14 View Report
Accounts. Accounts type micro entity. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-02-11 View Report
Accounts. Accounts type micro entity. 2018-08-23 View Report
Confirmation statement. Statement with updates. 2018-02-12 View Report
Accounts. Accounts type micro entity. 2017-08-22 View Report
Capital. Capital allotment shares. 2017-05-04 View Report
Capital. Capital name of class of shares. 2017-05-04 View Report
Resolution. Description: Resolutions. 2017-05-04 View Report
Officers. Change date: 2017-02-20. Officer name: Judith Murray Thomas. 2017-02-21 View Report
Officers. Officer name: Judith Murray Thomas. Change date: 2017-02-20. 2017-02-20 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-10-21 View Report
Officers. Officer name: Judith Murray Brown. Change date: 2014-07-10. 2015-03-10 View Report
Officers. Officer name: Judith Murray Brown. Change date: 2014-07-10. 2015-03-10 View Report
Annual return. With made up date full list shareholders. 2015-02-10 View Report
Accounts. Accounts type total exemption small. 2014-09-23 View Report
Annual return. With made up date full list shareholders. 2014-02-13 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-03-08 View Report
Accounts. Accounts type total exemption small. 2012-10-24 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Accounts. Accounts type total exemption small. 2011-11-03 View Report
Annual return. With made up date full list shareholders. 2011-03-16 View Report
Officers. Officer name: Dr Jeremy Gwynfryn Thomas. 2010-04-13 View Report
Officers. Officer name: Judith Murray Brown. 2010-04-13 View Report
Address. Change date: 2010-04-13. Old address: 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL. 2010-04-13 View Report
Capital. Capital allotment shares. 2010-04-13 View Report
Resolution. Description: Resolutions. 2010-04-13 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2010-04-13 View Report
Officers. Officer name: Morton Fraser Directors Limited. 2010-04-13 View Report
Officers. Officer name: Adrian Bell. 2010-04-13 View Report
Officers. Officer name: Judith Murray Brown. 2010-04-13 View Report
Change of name. Description: Company name changed york place (no.561) LIMITED\certificate issued on 17/03/10. 2010-03-17 View Report
Resolution. Description: Resolutions. 2010-03-17 View Report
Incorporation. Incorporation company. 2010-03-05 View Report