Company Information for FRAMPTONS HOLDINGS LIMITED
THIRD FLOOR TURNBERRY HOUSE, 175 WEST GEORGE STREET, GLASGOW, G2 2LB,
|
Company Registration Number
SC163260
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRAMPTONS HOLDINGS LIMITED | |
Legal Registered Office | |
THIRD FLOOR TURNBERRY HOUSE 175 WEST GEORGE STREET GLASGOW G2 2LB Other companies in G1 | |
Company Number | SC163260 | |
---|---|---|
Company ID Number | SC163260 | |
Date formed | 1996-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/08/2020 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-05-16 14:24:47 |
Companies House |
Menu
|
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 |
---|---|---|
JACQUELINE EADIE |
||
NICOLA EADIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER EADIE |
Director | ||
ELAINE EADIE |
Director | ||
JOHN ALEXANDER EADIE |
Company Secretary | ||
JOHN ALEXANDER EADIE |
Director | ||
ELAINE EADIE |
Director | ||
FIRST SCOTTISH SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EADIE SECURITIES LIMITED | Director | 1993-06-25 | CURRENT | 1993-06-23 | Active | |
J.A.E. (GLASGOW) LIMITED | Director | 1990-07-17 | CURRENT | 1990-07-17 | Active | |
G20 SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 2009-04-21 | Active - Proposal to Strike off | |
G20 CONTRACTS LIMITED | Director | 2016-04-04 | CURRENT | 2009-05-06 | Dissolved 2017-09-26 | |
G20 TRAINING LIMITED | Director | 2016-04-04 | CURRENT | 2009-05-22 | Dissolved 2017-09-26 | |
G20 (SCOTLAND) LIMITED | Director | 2016-04-04 | CURRENT | 2009-06-08 | Dissolved 2017-09-26 | |
COBRA SECURITIES (SCOTLAND) LTD | Director | 2016-04-04 | CURRENT | 2013-06-06 | Dissolved 2017-09-26 | |
EADIE SECURITIES LIMITED | Director | 2016-04-04 | CURRENT | 1993-06-23 | Active | |
FRAMPTONS (GLASGOW) LIMITED | Director | 2016-04-04 | CURRENT | 2000-09-01 | Active | |
J.A.E. (GLASGOW) LIMITED | Director | 2016-04-04 | CURRENT | 1990-07-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ | |
LRESSP | Resolutions passed:
| |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER EADIE | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER EADIE | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MS NICOLA EADIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE EADIE | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for on | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
CH01 | Director's details changed for Ms Elaine Eadie on 2013-02-09 | |
AP01 | DIRECTOR APPOINTED MS ELAINE EADIE | |
TM02 | Termination of appointment of John Alexander Eadie on 2013-02-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN EADIE | |
AR01 | 08/02/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE EADIE | |
AP01 | DIRECTOR APPOINTED MS ELAINE EADIE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM HENDERSON LOGGIE SINCLAIR WOOD 90 MITCHELL STREET GLASGOW G1 3NQ | |
AR01 | 08/02/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 08/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
AR01 | 08/02/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: C/O SINCLAIR WOOD & CO GORDON CHAMBERS 90 MITCHELL STREET GLASGOW, G1 3NH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/03/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/03/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/03/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/03/96 | |
363s | RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/97 TO 31/08/96 | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-26 |
Resolutions for Winding-up | 2019-04-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRAMPTONS HOLDINGS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Debtors | 2013-08-31 | £ 0 |
Debtors | 2012-08-31 | £ 0 |
Shareholder Funds | 2013-08-31 | £ 0 |
Shareholder Funds | 2012-08-31 | £ 0 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
MENDIP DISTRICT COUNCIL | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FRAMPTONS HOLDINGS LIMITED | Event Date | 2019-04-11 |
Ian William Wright , WRI Associates Ltd , Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB : For further details contact: David Angus, Email: info@wriassociates.co.uk , Telephone: 0141 285 0910 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRAMPTONS HOLDINGS LIMITED | Event Date | 2019-04-11 |
Notice is hereby given that the following written resolutions were passed on 11 April 2019 , as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Ian William Wright , Licenced Insolvency Practitioner of WRI Associates Limited , 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB , be and is hereby appointed Liquidator for the purposes of the winding up of the Company". Nicola Eadie : Director : | |||
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. |