Company NameFramesolve Limited
Company StatusDissolved
Company NumberSC031239
CategoryPrivate Limited Company
Incorporation Date2 January 1956(68 years, 3 months ago)
Dissolution Date28 November 2014 (9 years, 4 months ago)
Previous NamesW. Fergus Harris & Son Limited and Deck Creation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameStephen Gayda-Lewis
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(50 years, 10 months after company formation)
Appointment Duration8 years (closed 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Valley View
Clovenfords
Galashiels
Selkirkshire
TD1 3NG
Scotland
Director NameDr Luke Richard John Whale
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2006(50 years, 10 months after company formation)
Appointment Duration8 years (closed 28 November 2014)
RoleDirector/Engineer
Country of ResidenceEngland
Correspondence AddressUpper Swifts Farm
Hensting Lane Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Director NameMr Howard Jeremy Jones
Date of BirthMarch 1959 (Born 65 years ago)
NationalityWelsh
StatusClosed
Appointed04 December 2008(52 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 28 November 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
Clwyd
LL20 7RT
Wales
Secretary NameMr Howard Jeremy Jones
NationalityWelsh
StatusClosed
Appointed04 December 2008(52 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 28 November 2014)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
Clwyd
LL20 7RT
Wales
Director NameAlexander John Brownlie
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 14 November 2006)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address'The Corners'
Gattonside
Melrose
Roxburghshire
TD6 9LZ
Scotland
Director NameJohn McKittrick Brownlie
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1991)
RoleTimber Merchant
Correspondence AddressFrostineb
Blackshiels
Pathhead
Midlothian
EH37 5TB
Scotland
Director NameAndrew Laurence Harris
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1991)
RoleTimber Merchant
Correspondence Address16 Warriston Crescent
Edinburgh
Midlothian
EH3 5LB
Scotland
Director NameArchibald Henderson Sanderson
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1993)
RoleSecretary
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Secretary NameArchibald Henderson Sanderson
NationalityBritish
StatusResigned
Appointed10 February 1989(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressKinnaird
Melrose
Roxburghshire
TD6 9SX
Scotland
Director NameMr Christopher John Skidmore Burd
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1990(34 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 1991)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPreserve Cottage
St Mellons
Cardiff
South Glamorgan
CF3 9XP
Wales
Director NameDavid Roger Griffiths
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1990(34 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 April 1991)
RoleCompany Director
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Director NameDavid Roger Griffiths
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(37 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 December 2008)
RoleAccountant
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Secretary NameDavid Roger Griffiths
NationalityBritish
StatusResigned
Appointed31 August 1993(37 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 December 2008)
RoleCompany Director
Correspondence AddressPendragon
High Cross Avenue
Melrose
Roxburghshire
TD6 9SU
Scotland
Director NamePaul Anthony Barham
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2006(50 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleCompany Director
Correspondence AddressBurnbank House
Ardoch
Cardross
G82 5EW
Scotland
Director NameGeoffrey Philip Gudge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(50 years, 10 months after company formation)
Appointment Duration2 years (resigned 18 November 2008)
RoleCompany Director
Correspondence Address110 Consort Road
Eastleigh
Hampshire
SO50 4JB

Contact

Websitebsw.co.uk
Telephone0800 5878887
Telephone regionFreephone

Location

Registered AddressEast End
Earlston
Berwickshire
TD4 6JA
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches6 other UK companies use this postal address

Shareholders

10k at £1Bsw Timber LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£283,379

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
21 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
23 July 2014Application to strike the company off the register (4 pages)
23 July 2014Application to strike the company off the register (4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(6 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 March 2012 (12 pages)
4 July 2012Full accounts made up to 31 March 2012 (12 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 October 2011Full accounts made up to 31 March 2011 (11 pages)
31 October 2011Full accounts made up to 31 March 2011 (11 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 August 2010Full accounts made up to 31 March 2010 (11 pages)
4 August 2010Full accounts made up to 31 March 2010 (11 pages)
20 January 2010Auditor's resignation (1 page)
20 January 2010Auditor's resignation (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Howard Jeremy Jone on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Dr Luke Richard John Whale on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Howard Jeremy Jone on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Howard Jeremy Jone on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Luke Richard John Whale on 1 January 2010 (2 pages)
5 January 2010Director's details changed for Dr Luke Richard John Whale on 1 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 August 2009Amended full accounts made up to 31 March 2008 (12 pages)
5 August 2009Amended full accounts made up to 31 March 2008 (12 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
12 January 2009Appointment terminated director david griffiths (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Appointment terminated director david griffiths (1 page)
12 January 2009Appointment terminated director geoffrey gudge (1 page)
12 January 2009Appointment terminated director geoffrey gudge (1 page)
5 December 2008Appointment terminated secretary david griffiths (1 page)
5 December 2008Director and secretary appointed howard jeremy jone (2 pages)
5 December 2008Director and secretary appointed howard jeremy jone (2 pages)
5 December 2008Appointment terminated secretary david griffiths (1 page)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
10 November 2008Appointment terminated director paul barham (1 page)
10 November 2008Appointment terminated director paul barham (1 page)
28 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 January 2008Return made up to 01/01/08; full list of members (3 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
6 February 2007Return made up to 01/01/07; full list of members (3 pages)
6 February 2007Return made up to 01/01/07; full list of members (3 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (2 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
12 October 2006Company name changed deck creation LIMITED\certificate issued on 12/10/06 (2 pages)
12 October 2006Company name changed deck creation LIMITED\certificate issued on 12/10/06 (2 pages)
9 March 2006Return made up to 01/01/06; full list of members (2 pages)
9 March 2006Return made up to 01/01/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 January 2005Return made up to 01/01/05; full list of members (7 pages)
22 January 2005Return made up to 01/01/05; full list of members (7 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 January 2004Return made up to 01/01/04; full list of members (7 pages)
10 January 2004Return made up to 01/01/04; full list of members (7 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 January 2003Return made up to 01/01/03; full list of members (7 pages)
30 January 2003Return made up to 01/01/03; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
22 January 2002Accounts for a dormant company made up to 31 March 2001 (3 pages)
18 January 2002Return made up to 01/01/02; full list of members (6 pages)
18 January 2002Return made up to 01/01/02; full list of members (6 pages)
28 January 2001Return made up to 01/01/01; full list of members (6 pages)
28 January 2001Return made up to 01/01/01; full list of members (6 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
7 December 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
30 January 2000Return made up to 01/01/00; full list of members (6 pages)
30 January 2000Return made up to 01/01/00; full list of members (6 pages)
6 January 2000Company name changed W. fergus harris & son LIMITED\certificate issued on 07/01/00 (3 pages)
6 January 2000Company name changed W. fergus harris & son LIMITED\certificate issued on 07/01/00 (3 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
13 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 January 1999Return made up to 01/01/99; full list of members (6 pages)
27 January 1999Return made up to 01/01/99; full list of members (6 pages)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
3 November 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
27 January 1998Return made up to 01/01/98; no change of members (4 pages)
27 January 1998Return made up to 01/01/98; no change of members (4 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
22 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
6 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1996Return made up to 01/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
10 February 1987Return made up to 21/01/87; full list of members (6 pages)
10 February 1987Return made up to 21/01/87; full list of members (6 pages)