FRANK O'HARA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFRANK O'HARA LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC191307
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of FRANK O'HARA LIMITED?

    • Floor and wall covering (43330) / Construction
    • Roofing activities (43910) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is FRANK O'HARA LIMITED located?

    Registered Office Address
    2 Bothwell St
    G2 6LU Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRANK O'HARA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What is the status of the latest confirmation statement for FRANK O'HARA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 19, 2018
    Next Confirmation Statement DueDec 03, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 19, 2017
    OverdueYes

    What are the latest filings for FRANK O'HARA LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP to 2 Bothwell St Glasgow G2 6LU on Dec 01, 2022

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from 38 Cadogan Street Glasgow G2 7HF to Begbies Traynor 10-14 West Nile Street Glasgow G1 2PP on Sep 10, 2018

    2 pagesAD01

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Nov 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Nov 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2014

    Statement of capital on Nov 21, 2014

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Nov 19, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2013

    Statement of capital on Nov 20, 2013

    • Capital: GBP 300
    SH01

    Director's details changed for Norman Kelly on Feb 01, 2013

    2 pagesCH01

    Registered office address changed from * 47 Scotts Road Paisley PA2 7AN* on Nov 12, 2013

    1 pagesAD01

    Termination of appointment of Frank O'hara as a director

    1 pagesTM01

    Termination of appointment of Frank O'hara as a secretary

    1 pagesTM02

    Annual return made up to Nov 19, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    11 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Nov 19, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of FRANK O'HARA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Norman
    9 Broomlea Crescent
    Inchinnan
    PA4 9PJ Renfrew
    Renfrewshire
    Director
    9 Broomlea Crescent
    Inchinnan
    PA4 9PJ Renfrew
    Renfrewshire
    ScotlandBritishCompany Secretary/Director1293220001
    O'HARA, Frank Robert
    14 Auchmannoch Avenue
    PA1 3AQ Paisley
    Secretary
    14 Auchmannoch Avenue
    PA1 3AQ Paisley
    ScottishManaging Director59205960003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    O'HARA, Frank Robert
    14 Auchmannoch Avenue
    PA1 3AQ Paisley
    Director
    14 Auchmannoch Avenue
    PA1 3AQ Paisley
    ScotlandScottishManaging Director59205960003
    O'HARA, Karen Louise
    4 Provost Driver Court
    Dean Park
    PA4 0AR Renfrew
    Director
    4 Provost Driver Court
    Dean Park
    PA4 0AR Renfrew
    BritishAccounts Manager59205900002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of FRANK O'HARA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Norman Kelly
    Bothwell St
    G2 6LU Glasgow
    2
    Apr 06, 2016
    Bothwell St
    G2 6LU Glasgow
    2
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FRANK O'HARA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 10, 1999
    Delivered On May 18, 1999
    Satisfied
    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
    • May 18, 1999Registration of a charge (410)
    • Oct 18, 2023Satisfaction of a charge (MR04)

    Does FRANK O'HARA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 21, 2018Petition date
    Sep 21, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info

    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