FRAME TEK WINDOWS LIMITED: Filings

  • Overview

    Company NameFRAME TEK WINDOWS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC275141
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for FRAME TEK WINDOWS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 26, 2017 with updates

    5 pagesCS01

    Cessation of Anne Louise Dunn as a person with significant control on Feb 28, 2017

    1 pagesPSC07

    Notification of Steven Dunn as a person with significant control on Feb 28, 2017

    2 pagesPSC01

    Termination of appointment of Graham Dunn as a director on Feb 01, 2017

    1 pagesTM01

    Micro company accounts made up to Jan 31, 2017

    5 pagesAA

    Appointment of Mr Steven Graham Dunn as a director on Feb 01, 2017

    2 pagesAP01

    Confirmation statement made on Oct 26, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Oct 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Annual return made up to Oct 26, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Termination of appointment of Anne Louise Dunn as a secretary on Aug 01, 2014

    1 pagesTM02

    Termination of appointment of Anne Louise Dunn as a director on Aug 01, 2014

    1 pagesTM01

    Registered office address changed from At the Offices of J. Torrance & Co. 3a Academy Street Troon Ayrshire KA10 6AQ to 152a High Street Irvine Ayrshire KA12 8AN on Jul 21, 2014

    1 pagesAD01

    Annual return made up to Oct 26, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2013

    Statement of capital on Nov 12, 2013

    • Capital: GBP .000002
    SH01

    Total exemption full accounts made up to Jan 31, 2013

    9 pagesAA

    Annual return made up to Oct 26, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Graham Dunn as a director

    2 pagesAP01

    Termination of appointment of Brenda Dunn as a director

    1 pagesTM01

    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