Company NameFransen Holdings Limited
Company StatusDissolved
Company NumberSC036880
CategoryPrivate Limited Company
Incorporation Date10 October 1961(62 years ago)
Dissolution Date3 August 2018 (5 years, 2 months ago)
Previous NameFransen Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Ann Louise McMahon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(46 years, 9 months after company formation)
Appointment Duration10 years (closed 03 August 2018)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address43 Doonview Gardens
Doonfoot
Ayr
Ayrshire
KA7 4HZ
Scotland
Director NameDr John Brian McMahon
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(46 years, 9 months after company formation)
Appointment Duration10 years (closed 03 August 2018)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressPark House Park House
68a New Penkridge Road
Cannock
WS11 1HW
Director NameDr Ann Louise McMahon
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(27 years, 2 months after company formation)
Appointment Duration17 years, 3 months (resigned 05 April 2006)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address43 Doonview Gardens
Doonfoot
Ayr
Ayrshire
KA7 4HZ
Scotland
Director NameAnn McMahon
Date of BirthMarch 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(27 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 03 March 2001)
RoleMarried Woman
Correspondence Address135 Strathern Road
West Ferry
Dundee
Dd5 1
Director NameJohn Fransen McMahon
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(27 years, 2 months after company formation)
Appointment Duration24 years, 5 months (resigned 09 June 2013)
RoleRetailer
Country of ResidenceScotland
Correspondence Address16 Richmond Terrace
Dundee
DD2 1BQ
Scotland
Director NameDr John Brian McMahon
Date of BirthDecember 1956 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(30 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 March 2006)
RoleDoctor
Correspondence Address7 St Martin Close
Great Wyrley
Walsall
South Staffs
WS6 6PZ
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed29 December 1988(27 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 November 2004)
Correspondence Address50 Castle Street
Dundee
DD1 3RU
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed01 December 2004(43 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 January 2013)
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered AddressThe Vision Building
20 Greenmarket
Dundee
DD1 4QB
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

15.3k at £1Trustees Of A. Mcmahon 1997 Discretionary Trust
25.42%
Ordinary
15.3k at £1Trustees Of J.f. Mcmahon 1997
25.42%
Ordinary
14.8k at £1Trustees Of Ann Louise Mcmahon
24.58%
Ordinary
14.8k at £1Trustees Of J.b. Mcmahon 1997
24.58%
Ordinary

Accounts

Latest Accounts5 April 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Charges

22 March 1971Delivered on: 19 March 1971
Persons entitled: John Campbell Scott & Ian Mcintosh Fergusson Trustees Acting Under Ante-Nuptial Contract of Mar

Classification: Standard security
Secured details: £5,000 of principal.
Particulars: Supermarket at 23 balumefield road, dundee.
Outstanding
26 November 1969Delivered on: 2 December 1969
Persons entitled: Gresham Trust LTD

Classification: Disposition & minute of agreement
Secured details: For further securing the sum stated above.
Particulars: Shops 94, 96, 98, 100, 102 & 104 fintry rd., Dundee.
Outstanding
26 November 1969Delivered on: 2 December 1969
Persons entitled: Gresham Trust LTD

Classification: Disposition & minute of agreement
Secured details: For further securing the sum stated above.
Particulars: Subjects 131 & 135 lochee dundee.
Outstanding
26 November 1969Delivered on: 2 December 1969
Persons entitled: Gresham Trust LTD

Classification: Disposition & minute of agreement
Secured details: £20,000 & any other sums due or to become due by the company to the chargee.
Particulars: Shop no. 26 harefield rd., Dundee.
Outstanding
28 March 1968Delivered on: 5 April 1968
Persons entitled: Goodman & Sterling (Coventry) LTD

Classification: Disposition & minute of agreement
Secured details: For further securing the sum stated above.
Particulars: Shops 94, 96, 98, 100, 102 & 104 fintry road, dundee.
Outstanding
28 March 1968Delivered on: 5 April 1968
Persons entitled: Goodman & Sterling (Coventry) LTD

Classification: Disposition & minute of agreement
Secured details: For further securing the sum stated above.
Particulars: Subjects 131 & 135 high street, lochee, dundee.
Outstanding
20 March 2000Delivered on: 24 March 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost flat, third unit, 17 taypark west ferry dundee.
Outstanding
28 March 1968Delivered on: 5 April 1968
Persons entitled: Goodman & Sterling (Coventry) LTD

Classification: Disposition & minute of agreement
Secured details: £20,000 & such other sums due or to become due by the company to the chargees.
Particulars: Shop no. 26 harefield road dundee.
Outstanding
3 February 2000Delivered on: 16 February 2000
Satisfied on: 18 October 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 16 richmond terrace, dundee.
Fully Satisfied
26 January 2000Delivered on: 15 February 2000
Satisfied on: 18 October 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 132 nethergate, dundee.
Fully Satisfied

Filing History

1 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-25
(1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (7 pages)
4 January 2017Total exemption full accounts made up to 5 April 2016 (12 pages)
24 March 2016Current accounting period extended from 25 March 2016 to 5 April 2016 (1 page)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 60,000
(4 pages)
21 December 2015Accounts for a dormant company made up to 25 March 2015 (7 pages)
9 February 2015Registered office address changed from C/O Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2015 (1 page)
9 February 2015Registered office address changed from C/O Henderson Loggie Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 9 February 2015 (1 page)
9 February 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 60,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 60,000
(4 pages)
3 January 2014Termination of appointment of John Mcmahon as a director (1 page)
18 December 2013Total exemption small company accounts made up to 25 March 2013 (6 pages)
15 July 2013Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 15 July 2013 (1 page)
15 January 2013Termination of appointment of Thorntons Law Llp as a secretary (1 page)
14 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
15 November 2012Accounts for a dormant company made up to 25 March 2012 (9 pages)
5 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 25 March 2011 (10 pages)
11 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
2 December 2010Total exemption full accounts made up to 25 March 2010 (11 pages)
24 February 2010Director's details changed for Dr John Brian Mcmahon on 4 November 2009 (2 pages)
24 February 2010Director's details changed for Dr John Brian Mcmahon on 4 November 2009 (2 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
24 December 2009Full accounts made up to 25 March 2009 (15 pages)
13 November 2009Director's details changed for Dr John Brian Mcmahon on 4 November 2009 (2 pages)
13 November 2009Director's details changed for Dr John Brian Mcmahon on 4 November 2009 (2 pages)
6 January 2009Return made up to 29/12/08; full list of members (4 pages)
31 December 2008Director appointed dr ann louise mcmahon (3 pages)
10 November 2008Full accounts made up to 25 March 2008 (14 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
16 October 2008Director appointed dr john brian mcmahon (2 pages)
2 October 2008Company name changed\certificate issued on 02/10/08 (4 pages)
22 September 2008Memorandum and Articles of Association (10 pages)
19 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 January 2008Return made up to 29/12/07; full list of members (3 pages)
12 December 2007Secretary's particulars changed (1 page)
30 October 2007Full accounts made up to 25 March 2007 (14 pages)
12 April 2007Registered office changed on 12/04/07 from: 50 castle street dundee DD1 3RU (1 page)
22 January 2007Total exemption full accounts made up to 25 March 2006 (15 pages)
3 January 2007Return made up to 29/12/06; full list of members (3 pages)
2 May 2006Memorandum and Articles of Association (3 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2006Return made up to 29/12/05; full list of members (7 pages)
9 June 2005Full accounts made up to 25 March 2005 (15 pages)
26 April 2005Director's particulars changed (1 page)
11 January 2005Return made up to 29/12/04; full list of members (7 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Secretary resigned (1 page)
14 July 2004Full accounts made up to 25 March 2004 (14 pages)
24 January 2004Director's particulars changed (1 page)
24 January 2004Return made up to 29/12/03; full list of members (7 pages)
29 July 2003Full accounts made up to 25 March 2003 (14 pages)
25 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 July 2002Full accounts made up to 25 March 2002 (13 pages)
7 January 2002Return made up to 29/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(9 pages)
12 July 2001Full accounts made up to 25 March 2001 (13 pages)
28 March 2001Director resigned (1 page)
7 January 2001Return made up to 29/12/00; full list of members (9 pages)
20 June 2000Full accounts made up to 25 March 2000 (13 pages)
24 March 2000Partic of mort/charge * (5 pages)
16 February 2000Partic of mort/charge * (5 pages)
15 February 2000Partic of mort/charge * (5 pages)
30 January 2000Return made up to 29/12/99; full list of members (9 pages)
5 August 1999Full accounts made up to 25 March 1999 (12 pages)
1 March 1999Director's particulars changed (1 page)
25 January 1999Return made up to 29/12/98; no change of members (4 pages)
17 July 1998Full accounts made up to 25 March 1998 (11 pages)
12 February 1998Return made up to 29/12/97; full list of members (6 pages)
22 August 1997Full accounts made up to 25 March 1997 (11 pages)
3 February 1997Registered office changed on 03/02/97 from: 40 castle street dundee DD1 3AQ (1 page)
6 January 1997Return made up to 29/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1996Accounts for a small company made up to 25 March 1996 (11 pages)
9 May 1996Auditor's resignation (1 page)
15 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1967Increase in nominal capital (4 pages)
10 October 1961Incorporation (10 pages)