WREN & FRASER LIMITED

Register to unlock more data on OkredoRegister

WREN & FRASER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC595817

Incorporation date

01/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

5 Redwood Crescent, East Kilbride, Glasgow G74 5PACopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2018)
dot icon26/08/2025
Micro company accounts made up to 2024-11-30
dot icon28/07/2025
Confirmation statement made on 2025-06-21 with updates
dot icon30/10/2024
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon28/10/2024
Micro company accounts made up to 2023-11-30
dot icon11/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon12/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon28/02/2023
Previous accounting period extended from 2022-05-31 to 2022-11-30
dot icon04/10/2022
All of the property or undertaking has been released from charge SC5958170001
dot icon04/10/2022
Satisfaction of charge SC5958170001 in full
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon27/02/2022
Micro company accounts made up to 2021-05-31
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-09-01
dot icon30/07/2021
Termination of appointment of Peter Nichols as a director on 2021-07-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with updates
dot icon23/06/2021
Registered office address changed from Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU Scotland to 5 Redwood Crescent East Kilbride Glasgow G74 5PA on 2021-06-23
dot icon27/05/2021
Micro company accounts made up to 2020-05-31
dot icon12/01/2021
Statement of capital following an allotment of shares on 2021-01-11
dot icon12/01/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon11/01/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon11/11/2020
Appointment of Mr Ian George Campbell as a director on 2020-11-09
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon26/05/2020
Appointment of Mr Peter Nichols as a director on 2020-05-22
dot icon19/05/2020
Second filing of Confirmation Statement dated 25/02/2020
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-02-18
dot icon19/05/2020
Sub-division of shares on 2020-02-17
dot icon19/05/2020
Resolutions
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-02-17
dot icon19/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-16
dot icon19/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-16
dot icon19/05/2020
Second filing of a statement of capital following an allotment of shares on 2019-08-16
dot icon19/05/2020
Amended micro company accounts made up to 2019-05-31
dot icon19/05/2020
Second filing of Confirmation Statement dated 12/07/2018
dot icon19/05/2020
Statement of capital following an allotment of shares on 2018-06-01
dot icon07/04/2020
Cessation of Stephen John Bates as a person with significant control on 2018-05-01
dot icon03/03/2020
25/02/20 Statement of Capital gbp 31920
dot icon06/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon31/10/2019
Registered office address changed from The Hatrack Building St. Vincent Street Glasgow G2 5LQ United Kingdom to Fernbank 4/2 Allanshaw Gardens Hamilton ML3 8NU on 2019-10-31
dot icon12/10/2019
Registration of charge SC5958170001, created on 2019-10-08
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon25/09/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon03/09/2019
Resolutions
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon01/05/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
54.02K
-
0.00
-
-
2022
2
313.22K
-
0.00
-
-
2022
2
313.22K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

313.22K £Ascended479.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WREN & FRASER LIMITED

WREN & FRASER LIMITED is an(a) Active company incorporated on 01/05/2018 with the registered office located at 5 Redwood Crescent, East Kilbride, Glasgow G74 5PA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of WREN & FRASER LIMITED?

toggle

WREN & FRASER LIMITED is currently Active. It was registered on 01/05/2018 .

Where is WREN & FRASER LIMITED located?

toggle

WREN & FRASER LIMITED is registered at 5 Redwood Crescent, East Kilbride, Glasgow G74 5PA.

What does WREN & FRASER LIMITED do?

toggle

WREN & FRASER LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does WREN & FRASER LIMITED have?

toggle

WREN & FRASER LIMITED had 2 employees in 2022.

What is the latest filing for WREN & FRASER LIMITED?

toggle

The latest filing was on 26/08/2025: Micro company accounts made up to 2024-11-30.