Active - Proposal to Strike off
Company Information for FRAMGORD LIMITED
ZOLFO COOPER CORNERSTONE, 107 WEST REGENT STREET, GLASGOW, G2 2BA,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FRAMGORD LIMITED | |
Legal Registered Office | |
ZOLFO COOPER CORNERSTONE 107 WEST REGENT STREET GLASGOW G2 2BA Other companies in G2 | |
| |
Company Number | SC098738 | |
---|---|---|
Company ID Number | SC098738 | |
Date formed | 1986-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2011 | |
Account next due | 30/04/2013 | |
Latest return | 14/07/2012 | |
Return next due | 11/08/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-12-05 08:17:31 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURAIN SCOTT |
||
FRANCIS WILLIAM JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAUREEN HELEN GARRIOCK |
Company Secretary | ||
ELIZABETH WILMA ANDERSON |
Company Secretary | ||
JAMES CARLYLE |
Company Secretary | ||
SUSAN MARIE FULLERTON |
Company Secretary | ||
GRAHAM FREDERICK BUTLER |
Director | ||
MARTIN THOMAS LEYLAND |
Director | ||
GEORGE THORKELL BRANDIE |
Director | ||
ALAN JAMES OCKENDON |
Director | ||
FRANCIS WILLIAM JOHNSON |
Company Secretary | ||
FRANK CHRISTOPHER ODIE |
Director | ||
STUART DOUGLAS SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGILSAY LTD. | Director | 2011-08-11 | CURRENT | 2011-08-11 | Active - Proposal to Strike off | |
WHALSAY FISH PROCESSORS LIMITED | Director | 2009-08-28 | CURRENT | 1969-10-22 | Dissolved 2014-12-26 | |
SIMMER DIM LIMITED | Director | 2006-10-17 | CURRENT | 2006-05-23 | Active - Proposal to Strike off | |
S.C.A.F. LIMITED | Director | 2003-07-15 | CURRENT | 2003-07-03 | Dissolved 2015-02-06 | |
SHETLAND ISLANDS SMOLTS LIMITED | Director | 1995-01-17 | CURRENT | 1990-09-28 | Dissolved 2016-01-19 |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
3(Scot) | NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL | |
AUD | AUDITOR'S RESIGNATION | |
3.5(Scot) | NOTICE OF RECEIVER'S REPORT | |
1(Scot) | NOTICE OF THE APPOINTMENT OF A RECEIVER BY A HOLDER OF A FLOATING CHARGE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 5 NORTH NESS BUSINESS PARK LERWICK SHETLAND ZE1 0LZ | |
LATEST SOC | 31/07/12 STATEMENT OF CAPITAL;GBP 7618 | |
AR01 | 14/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 14/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 14/07/10 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
225 | CURREXT FROM 31/01/2009 TO 31/07/2009 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
122 | £ SR 103000@1 21/10/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/04/05 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/05 FROM: GREENHEAD BASE GREMISTA LERWICK ISLE OF SHETLAND ZE1 0PY | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/02 | |
169 | £ IC 8982/7619 31/05/02 £ SR 136364@.01=1363 | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/01/01 | |
288a | NEW SECRETARY APPOINTED | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/98 FROM: GREMISTA LERWICK SHETLAND ZE1 0PX | |
122 | £ IC 111982/8982 21/10/98 £ SR 103000@1=103000 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/98 | |
363s | RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS | |
419a(Scot) | DEC MORT/CHARGE ***** | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/01/97 |
Appointment of Receivers | 2013-01-22 |
Appointment of Receivers | 2012-11-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
FISHING BOAT MORTGAGE | Satisfied | TSB ASSET FINANCE LIMITED | |
FLOATING CHARGE | Outstanding | SHETLAND ISLANDS COUNCIL AS TRUSTEE | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
BOND & FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
FLOATING CHARGE | S.C.A.F. LIMITED | 2010-09-29 | Outstanding |
We have found 1 mortgage charges which are owed to FRAMGORD LIMITED
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as FRAMGORD LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 03021200 | |||
![]() | 03021200 | |||
![]() | 03021200 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Receivers | |
---|---|---|---|
Defending party | FRAMGORD LIMITED | Event Date | 2013-01-22 |
Company Number: SC098738 Notice is hereby given pursuant to Section 67(2) of the Insolvency Act 1986, that a meeting of the unsecured creditors of the Company will be held at Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA on 5 February 2013 at 11.00 am for the purposes of receiving a report, prepared by the Joint Receivers and, if appropriate, to appoint a Creditors Committee. Creditors whose claims are wholly secured are not entitled to attend or be represented at the meeting. Creditors who are partly secured may only vote in respect of the balance of the amount due to them after deducting the value of the security, as estimated by them. Creditors are entitled to vote only if they have delivered to us at Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, written details of the debts they claim to be due to them from the Company. In addition, a form of proxy must be lodged with me at or before the meeting. Anne O'Keefe , Joint Receiver 18 January 2013. | |||
Initiating party | Event Type | Appointment of Receivers | |
Defending party | FRAMGORD LIMITED | Event Date | 2012-11-09 |
Company Number: SC098738 I, Anne OKeefe and Elizabeth Mackay of Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB, were appointed Joint Receivers of the Company on 5 November 2012 over the property and assets of Framgord Limited under Section 51 of the Insolvency Act 1986. The Joint Receivers are licenced Insolvency Practitioners. In terms of Section 59 of the Insolvency Act, preferential creditors are required to lodge their formal claims with us within six months of the date of this notice. Anne O'Keefe, , Joint Receiver 07 November 2012. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |