Company NameFramgord Limited
Company StatusActive - Proposal to Strike off
Company NumberSC098738
CategoryPrivate Limited Company
Incorporation Date1 May 1986(37 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Stuart Douglas Simpson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1988(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Wadham Gardens
London
NW3 3DP
Director NameAlan James Ockendon
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1994)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWick
Gulberwick
Shetland
ZE2 9TX
Scotland
Director NameFrank Christopher Odie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 October 1994)
RoleFish Trader
Correspondence Address2 Annsbrae Gardens
Lerwick
Isle Of Shetland
ZE1 0BP
Scotland
Director NameMr Francis William Johnson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(2 years, 11 months after company formation)
Appointment Duration29 years, 7 months (resigned 20 November 2018)
RoleFish Trader
Country of ResidenceUnited Kingdom
Correspondence AddressHelenlea
27 Hillhead
Lerwick
Isle Of Shetland
ZE1 0EJ
Scotland
Secretary NameMr Francis William Johnson
NationalityBritish
StatusResigned
Appointed14 April 1989(2 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelenlea
27 Hillhead
Lerwick
Isle Of Shetland
ZE1 0EJ
Scotland
Director NameMartin Thomas Leyland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(8 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1998)
RoleCommercial Director
Correspondence AddressHelendale
Lerwick
Shetland
ZE1 0RG
Scotland
Director NameGraham Frederick Butler
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1994(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 May 2001)
RoleCompany Director
Correspondence AddressPounsley Manor
Blackboyes
Uckfield
East Sussex
TN22 5HT
Secretary NameSusan Marie Fullerton
NationalityBritish
StatusResigned
Appointed25 November 1994(8 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 03 May 2002)
RoleAccountant
Correspondence AddressSt Magnus Schoolhouse
16 Greenfield Place
Lerwick
Isle Of Shetland
ZE1 0AQ
Scotland
Director NameGeorge Thorkell Brandie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address3a Clairmont Place
Lerwick
Shetland
Secretary NameJames Carlyle
NationalityBritish
StatusResigned
Appointed20 December 2001(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 September 2003)
RoleCompany Director
Correspondence AddressBankhaven
Hillend
Voe
Shetland
ZE2 9PT
Scotland
Secretary NameElizabeth Wilma Anderson
NationalityBritish
StatusResigned
Appointed03 September 2003(17 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address126 North Road
Lerwick
Shetland
ZE1 0PR
Scotland
Secretary NameLaureen Helen Garriock
NationalityBritish
StatusResigned
Appointed28 February 2005(18 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 July 2005)
RoleAccountant
Correspondence Address61a Burgh Road
Lerwick
Shetland
ZE1 0HJ
Scotland
Secretary NameLaurain Scott
NationalityBritish
StatusResigned
Appointed25 July 2005(19 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 November 2018)
RoleNurse
Correspondence AddressHelenlea
27 Hillhead
Lerwick
Isle Of Shetland
ZE1 0EJ
Scotland

Location

Registered AddressZolfo Cooper Cornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2011
Net Worth£705,349
Cash£124,540
Current Liabilities£1,738,668

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Next Accounts Due30 April 2013 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due28 July 2016 (overdue)

Charges

21 May 1999Delivered on: 7 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 March 1994Delivered on: 7 April 1994
Persons entitled: Shetland Islands Council as Trustee

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
16 September 1997Delivered on: 25 September 1997
Satisfied on: 15 April 1998
Persons entitled: Tsb Asset Finance Limited

Classification: Fishing boat mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in the mfv "simmer dim".
Fully Satisfied
11 February 1991Delivered on: 18 February 1991
Satisfied on: 15 November 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 39 burchnall close deeping st. James lincolnshire ll 26659.
Fully Satisfied
1 September 1986Delivered on: 17 September 1986
Satisfied on: 30 June 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

4 December 2018Termination of appointment of Francis William Johnson as a director on 20 November 2018 (1 page)
4 December 2018Termination of appointment of Laurain Scott as a secretary on 20 November 2018 (1 page)
10 July 2018Voluntary strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for voluntary strike-off (1 page)
12 June 2018Application to strike the company off the register (2 pages)
4 January 2018Notice of ceasing to act as receiver or manager (1 page)
4 March 2013Auditor's resignation (1 page)
4 March 2013Auditor's resignation (1 page)
24 January 2013Notice of receiver's report (16 pages)
24 January 2013Notice of receiver's report (16 pages)
14 November 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
14 November 2012Notice of the appointment of receiver by a holder of a floating charge (3 pages)
8 November 2012Registered office address changed from 5 North Ness Business Park Lerwick Shetland ZE1 0LZ on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 5 North Ness Business Park Lerwick Shetland ZE1 0LZ on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from 5 North Ness Business Park Lerwick Shetland ZE1 0LZ on 8 November 2012 (2 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 7,618
(4 pages)
31 July 2012Annual return made up to 14 July 2012 with a full list of shareholders
Statement of capital on 2012-07-31
  • GBP 7,618
(4 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (11 pages)
1 May 2012Accounts for a small company made up to 31 July 2011 (11 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (11 pages)
3 May 2011Accounts for a small company made up to 31 July 2010 (11 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts for a medium company made up to 31 July 2009 (23 pages)
28 May 2010Accounts for a medium company made up to 31 July 2009 (23 pages)
17 July 2009Return made up to 14/07/09; full list of members (3 pages)
17 July 2009Return made up to 14/07/09; full list of members (3 pages)
29 June 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
29 June 2009Accounting reference date extended from 31/01/2009 to 31/07/2009 (1 page)
8 December 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
8 December 2008Accounts for a medium company made up to 31 January 2008 (20 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 July 2008Return made up to 14/07/08; full list of members (3 pages)
30 November 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
30 November 2007Accounts for a medium company made up to 31 January 2007 (20 pages)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
30 July 2007Return made up to 14/07/07; full list of members (2 pages)
18 July 2007Amended accounts made up to 31 January 2006 (20 pages)
18 July 2007Amended accounts made up to 31 January 2006 (20 pages)
11 July 2007Accounts for a medium company made up to 31 January 2005 (20 pages)
11 July 2007Accounts for a medium company made up to 31 January 2005 (20 pages)
27 June 2007Accounts for a medium company made up to 31 January 2006 (20 pages)
27 June 2007Accounts for a medium company made up to 31 January 2006 (20 pages)
17 July 2006Return made up to 14/07/06; full list of members (6 pages)
17 July 2006Return made up to 14/07/06; full list of members (6 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (3 pages)
13 January 2006New secretary appointed (3 pages)
22 December 2005Accounts for a medium company made up to 31 January 2004 (22 pages)
22 December 2005Accounts for a medium company made up to 31 January 2004 (22 pages)
18 August 2005Return made up to 14/07/05; full list of members (6 pages)
18 August 2005Return made up to 14/07/05; full list of members (6 pages)
4 April 2005Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
4 April 2005£ sr 103000@1 21/10/98 (1 page)
4 April 2005£ sr 103000@1 21/10/98 (1 page)
4 April 2005Return made up to 14/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Registered office changed on 08/03/05 from: greenhead base gremista lerwick isle of shetland ZE1 0PY (1 page)
8 March 2005Registered office changed on 08/03/05 from: greenhead base gremista lerwick isle of shetland ZE1 0PY (1 page)
3 March 2004Accounts for a medium company made up to 31 January 2003 (20 pages)
3 March 2004Accounts for a medium company made up to 31 January 2003 (20 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Return made up to 14/07/03; full list of members (6 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Return made up to 14/07/03; full list of members (6 pages)
16 August 2002Return made up to 14/07/02; full list of members (6 pages)
16 August 2002Return made up to 14/07/02; full list of members (6 pages)
26 June 2002Full accounts made up to 31 January 2002 (21 pages)
26 June 2002Full accounts made up to 31 January 2002 (21 pages)
21 June 2002£ ic 8982/7619 31/05/02 £ sr [email protected]=1363 (1 page)
21 June 2002£ ic 8982/7619 31/05/02 £ sr [email protected]=1363 (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
5 April 2002Full accounts made up to 31 January 2001 (21 pages)
5 April 2002Full accounts made up to 31 January 2001 (21 pages)
27 December 2001New secretary appointed (2 pages)
27 December 2001New secretary appointed (2 pages)
25 October 2001Alterations to a floating charge (8 pages)
25 October 2001Alterations to a floating charge (8 pages)
17 October 2001Alterations to a floating charge (9 pages)
17 October 2001Alterations to a floating charge (9 pages)
19 July 2001Return made up to 14/07/01; full list of members (6 pages)
19 July 2001Return made up to 14/07/01; full list of members (6 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
18 July 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000Full group accounts made up to 31 January 2000 (25 pages)
18 July 2000Return made up to 14/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 July 2000Full group accounts made up to 31 January 2000 (25 pages)
22 February 2000Auditor's resignation (1 page)
22 February 2000Auditor's resignation (1 page)
25 November 1999Full group accounts made up to 31 January 1999 (30 pages)
25 November 1999Full group accounts made up to 31 January 1999 (30 pages)
19 July 1999Return made up to 14/07/99; full list of members (7 pages)
19 July 1999Return made up to 14/07/99; full list of members (7 pages)
30 June 1999Dec mort/charge * (5 pages)
30 June 1999Dec mort/charge * (5 pages)
7 June 1999Partic of mort/charge * (5 pages)
7 June 1999Partic of mort/charge * (5 pages)
21 April 1999Alterations to a floating charge (14 pages)
21 April 1999Alterations to a floating charge (14 pages)
14 April 1999Alterations to a floating charge (11 pages)
14 April 1999Alterations to a floating charge (11 pages)
3 December 1998Director resigned (1 page)
3 December 1998Registered office changed on 03/12/98 from: gremista lerwick shetland ZE1 0PX (1 page)
3 December 1998Registered office changed on 03/12/98 from: gremista lerwick shetland ZE1 0PX (1 page)
3 December 1998Director resigned (1 page)
5 November 1998£ ic 111982/8982 21/10/98 £ sr 103000@1=103000 (1 page)
5 November 1998£ ic 111982/8982 21/10/98 £ sr 103000@1=103000 (1 page)
22 July 1998Full group accounts made up to 31 January 1998 (28 pages)
22 July 1998Full group accounts made up to 31 January 1998 (28 pages)
21 July 1998Return made up to 14/07/98; no change of members (5 pages)
21 July 1998Return made up to 14/07/98; no change of members (5 pages)
15 April 1998Dec mort/charge * (4 pages)
15 April 1998Dec mort/charge * (4 pages)
14 April 1998Alterations to a floating charge (19 pages)
14 April 1998Alterations to a floating charge (19 pages)
14 April 1998Alterations to a floating charge (13 pages)
14 April 1998Alterations to a floating charge (13 pages)
26 November 1997Full group accounts made up to 31 January 1997 (28 pages)
26 November 1997Full group accounts made up to 31 January 1997 (28 pages)
25 September 1997Partic of mort/charge * (5 pages)
25 September 1997Partic of mort/charge * (5 pages)
30 July 1997Return made up to 14/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 July 1997Return made up to 14/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
13 March 1997Memorandum and Articles of Association (19 pages)
13 March 1997Memorandum and Articles of Association (19 pages)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 November 1996Dec mort/charge * (4 pages)
15 November 1996Dec mort/charge * (4 pages)
3 October 1996Full group accounts made up to 31 October 1995 (27 pages)
3 October 1996Full group accounts made up to 31 October 1995 (27 pages)
23 September 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
23 September 1996Accounting reference date extended from 31/10/96 to 31/01/97 (1 page)
23 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 July 1996Return made up to 14/07/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 1996Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page)
7 May 1996Registered office changed on 07/05/96 from: greenhead lerwick shetland ZE1 0PY (1 page)
23 January 1996New director appointed (3 pages)
23 January 1996New director appointed (3 pages)
19 January 1996Ad 15/01/96--------- £ si 103000@1=103000 £ ic 8982/111982 (2 pages)
19 January 1996Nc inc already adjusted 22/11/95 (1 page)
19 January 1996Ad 15/01/96--------- £ si 103000@1=103000 £ ic 8982/111982 (2 pages)
19 January 1996Nc inc already adjusted 22/11/95 (1 page)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 December 1995Memorandum and Articles of Association (19 pages)
21 December 1995Memorandum and Articles of Association (19 pages)
21 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
21 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
21 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(19 pages)
21 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
21 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(19 pages)
9 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1995Return made up to 14/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 1995Director resigned;new director appointed (2 pages)
17 July 1995Director resigned;new director appointed (2 pages)
5 April 1995£ ic 10014/8982 09/01/95 £ sr [email protected]=1032 (1 page)
5 April 1995£ ic 10014/8982 09/01/95 £ sr [email protected]=1032 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (58 pages)
7 April 1994Partic of mort/charge * (4 pages)
7 April 1994Partic of mort/charge * (4 pages)
25 April 1988PUC2 136364@1P "a" ord 290388 (2 pages)
25 April 1988PUC2 136364@1P "a" ord 290388 (2 pages)
25 April 1988G122 sub divide shares (2 pages)
25 April 1988G122 sub divide shares (2 pages)
15 July 1986Company name changed dyketrap LIMITED\certificate issued on 15/07/86 (2 pages)
15 July 1986Company name changed dyketrap LIMITED\certificate issued on 15/07/86 (2 pages)
1 May 1986Incorporation (18 pages)
1 May 1986Incorporation (18 pages)