FRAMESOLVE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFRAMESOLVE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC031239
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRAMESOLVE LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FRAMESOLVE LIMITED located?

    Registered Office Address
    East End
    Earlston
    TD4 6JA Berwickshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FRAMESOLVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DECK CREATION LIMITEDJan 07, 2000Jan 07, 2000
    W. FERGUS HARRIS & SON LIMITEDJan 02, 1956Jan 02, 1956

    What are the latest accounts for FRAMESOLVE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for FRAMESOLVE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRAMESOLVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    11 pagesAA

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2010

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Dec 31, 2009 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Dr Luke Richard John Whale on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Howard Jeremy Jone on Jan 01, 2010

    2 pagesCH01

    Amended full accounts made up to Mar 31, 2008

    12 pagesAAMD

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Accounts for a dormant company made up to Mar 31, 2008

    5 pagesAA

    Who are the officers of FRAMESOLVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Howard Jeremy
    Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Glasfryn
    Clwyd
    Secretary
    Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Glasfryn
    Clwyd
    British60571610001
    GAYDA-LEWIS, Stephen
    34 Valley View
    Clovenfords
    TD1 3NG Galashiels
    Selkirkshire
    Director
    34 Valley View
    Clovenfords
    TD1 3NG Galashiels
    Selkirkshire
    United KingdomBritish1388960002
    JONES, Howard Jeremy
    Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Glasfryn
    Clwyd
    Director
    Pen Y Graig
    Froncysyllte
    LL20 7RT Llangollen
    Glasfryn
    Clwyd
    WalesBritish60571610001
    WHALE, Luke Richard John, Dr
    Upper Swifts Farm
    Hensting Lane Fishers Pond
    SO50 7HH Eastleigh
    Hampshire
    Director
    Upper Swifts Farm
    Hensting Lane Fishers Pond
    SO50 7HH Eastleigh
    Hampshire
    United KingdomBritish12818450003
    GRIFFITHS, David Roger
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    Secretary
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    British800680001
    SANDERSON, Archibald Henderson
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    Secretary
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    British73200001
    BARHAM, Paul Anthony
    Burnbank House
    Ardoch
    G82 5EW Cardross
    Director
    Burnbank House
    Ardoch
    G82 5EW Cardross
    Australian53835360004
    BROWNLIE, Alexander John
    'The Corners'
    Gattonside
    TD6 9LZ Melrose
    Roxburghshire
    Director
    'The Corners'
    Gattonside
    TD6 9LZ Melrose
    Roxburghshire
    ScotlandBritish73210006
    BROWNLIE, John Mckittrick
    Frostineb
    Blackshiels
    EH37 5TB Pathhead
    Midlothian
    Director
    Frostineb
    Blackshiels
    EH37 5TB Pathhead
    Midlothian
    British73220001
    BURD, Christopher John Skidmore
    Preserve Cottage
    St Mellons
    CF3 9XP Cardiff
    South Glamorgan
    Director
    Preserve Cottage
    St Mellons
    CF3 9XP Cardiff
    South Glamorgan
    WalesBritish163648110001
    GRIFFITHS, David Roger
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    Director
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    British800680001
    GRIFFITHS, David Roger
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    Director
    Pendragon
    High Cross Avenue
    TD6 9SU Melrose
    Roxburghshire
    British800680001
    GUDGE, Geoffrey Philip
    110 Consort Road
    SO50 4JB Eastleigh
    Hampshire
    Director
    110 Consort Road
    SO50 4JB Eastleigh
    Hampshire
    British117550250001
    HARRIS, Andrew Laurence
    16 Warriston Crescent
    EH3 5LB Edinburgh
    Midlothian
    Director
    16 Warriston Crescent
    EH3 5LB Edinburgh
    Midlothian
    British182110001
    SANDERSON, Archibald Henderson
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    Director
    Kinnaird
    TD6 9SX Melrose
    Roxburghshire
    British73200001

    Does FRAMESOLVE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Nov 30, 1992
    Delivered On Dec 08, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 08, 1992Registration of a charge (410)
    Bond & floating charge
    Created On Jul 04, 1988
    Delivered On Jul 12, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 12, 1988Registration of a charge
    • Nov 09, 1994Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0