FRISCHMANN MCGOVERN LTD

FRISCHMANN MCGOVERN LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFRISCHMANN MCGOVERN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC165879
    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 FRISCHMANN MCGOVERN LTD?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is FRISCHMANN MCGOVERN LTD located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FRISCHMANN MCGOVERN LTD?

    Previous Company Names
    Company NameFromUntil
    PELL FRISCHMANN MCGOVERN LIMITEDAug 27, 1996Aug 27, 1996
    LYCIDAS (251) LIMITEDMay 28, 1996May 28, 1996

    What are the latest accounts for FRISCHMANN MCGOVERN LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for FRISCHMANN MCGOVERN LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on May 28, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 272 Bath Street Glasgow G2 4JR on Mar 22, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off company under sect 1003 02/10/2015
    RES13

    Termination of appointment of Linda Susan Roberts as a secretary on Oct 01, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed pell frischmann mcgovern LIMITED\certificate issued on 01/10/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 30, 2015

    RES15

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to May 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on Jan 14, 2015

    2 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to May 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Termination of appointment of Sudhakar Prabhu as a director

    1 pagesTM01

    Annual return made up to May 28, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to May 28, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to May 28, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of FRISCHMANN MCGOVERN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRISCHMANN, Wilem William, Dr
    Manchester Square
    W1U 3PD London
    4
    Director
    Manchester Square
    W1U 3PD London
    4
    United KingdomBritishConsulting Engineer34768590001
    CARMICHAEL, Norman William
    35 Bristow Road
    CR0 4QQ Croydon
    Surrey
    Secretary
    35 Bristow Road
    CR0 4QQ Croydon
    Surrey
    British13680220003
    CARMICHAEL, Norman William
    4 Stanford Road
    Norbury
    SW16 4PY London
    Secretary
    4 Stanford Road
    Norbury
    SW16 4PY London
    British13680220001
    EDMONDSON, Patricia Dorothy
    45 Howden Way
    Eastmoor
    WF1 4LL Wakefield
    West Yorkshire
    Secretary
    45 Howden Way
    Eastmoor
    WF1 4LL Wakefield
    West Yorkshire
    British52637910003
    ROBERTS, Linda Susan
    3 Gatesbury Way
    SG11 1TQ Puckeridge
    Hertfordshire
    Secretary
    3 Gatesbury Way
    SG11 1TQ Puckeridge
    Hertfordshire
    British92527920001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    DEAN, Brian, Mr.
    32 Sinclair Garth
    Sandal
    WF2 6RE Wakefield
    West Yorkshire
    Director
    32 Sinclair Garth
    Sandal
    WF2 6RE Wakefield
    West Yorkshire
    EnglandBritishCivil Engineer88927920001
    MCGOVERN, George
    6/3 Cottage Green
    Gamekeepers Rd
    EH4 5AA Edinburgh
    Director
    6/3 Cottage Green
    Gamekeepers Rd
    EH4 5AA Edinburgh
    BritishChartered Engineer50097430002
    PRABHU, Sudhakar Shrirang
    Manchester Square
    W1U 3PD London
    5
    United Kingdom
    Director
    Manchester Square
    W1U 3PD London
    5
    United Kingdom
    EnglandUnited KingdomConsulting Engineer16581490001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Who are the persons with significant control of FRISCHMANN MCGOVERN LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Frischmann Process Technology Holdings Limited
    Manchester Square
    W1U 3PD London
    5
    England
    Apr 06, 2016
    Manchester Square
    W1U 3PD London
    5
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number5048672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FRISCHMANN MCGOVERN LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 31, 1996
    Delivered On Nov 11, 1996
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 11, 1996Registration of a charge (410)

    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