Company NameFrandisk Limited
DirectorMurdo John Macleod
Company StatusActive
Company NumberSC146628
CategoryPrivate Limited Company
Incorporation Date27 September 1993(30 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameMr Murdo John Macleod
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1999(6 years, 2 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Athole Gardens
Dowanhill
Glasgow
G12 9BB
Scotland
Secretary NameMr Andrew John Murie
NationalityBritish
StatusCurrent
Appointed12 July 2008(14 years, 9 months after company formation)
Appointment Duration15 years, 9 months
RoleFinancial Controller
Correspondence Address32 Hercules Way
Renfrew
Renfrewshire
PA4 0NN
Scotland
Director NameFrances Watten De-Jongh
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleSales Manager
Correspondence Address12 Darnley Road
Glasgow
Lanarkshire
G41 4NB
Scotland
Director NameRobert Furness
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address1 Aytoun Road
Pollokshields
Glasgow
G41 5RL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameFrances Watten De-Jongh
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleSales Manager
Correspondence Address12 Darnley Road
Glasgow
Lanarkshire
G41 4NB
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameStephen Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 July 1999)
RoleCompany Director
Correspondence Address31 Linn Drive
Netherlee
Glasgow
G44 3PT
Scotland
Director NameMr Charles Higgins
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2000)
RoleOperations Director
Correspondence AddressFlat 2 Rothesay House
5 Parsonage Square
Collegelands
Glasgow
G4 0TA
Scotland
Director NameFrances Watten De-Jongh
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 February 2004)
RoleCompany Director
Correspondence Address33 Ossian Drive
Murison Valley
Livingston
EH54 9HL
Scotland
Secretary NameFrances Watten De-Jongh
NationalityBritish
StatusResigned
Appointed12 September 2001(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 2003)
RoleCompany Director
Correspondence Address33 Ossian Drive
Murison Valley
Livingston
EH54 9HL
Scotland
Secretary NameMr Murdo John Macleod
NationalityBritish
StatusResigned
Appointed01 October 2003(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 26 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Athole Gardens
Dowanhill
Glasgow
G12 9BB
Scotland
Secretary NameIain Gow
NationalityBritish
StatusResigned
Appointed26 August 2005(11 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 July 2008)
RoleSales Executive
Correspondence Address172 Bonnyton Drive
Eaglesham
Glasgow
Lanarkshire
G76 0NG
Scotland

Contact

Websiteclaire-clifford.com
Email address[email protected]
Telephone0141 8826789
Telephone regionGlasgow

Location

Registered Address48 Watt Road
Hillington Park
Glasgow
G52 4RY
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill

Shareholders

10k at £1Murdo Macleod
100.00%
Ordinary

Financials

Year2014
Net Worth£196,170
Cash£35,068
Current Liabilities£279,951

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

9 November 1995Delivered on: 22 November 1995
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: 1) book and other debts 2) any bills of exchange 3) any other payment in connection with any agreement or contract for the sale and purchase of debts.
Outstanding

Filing History

21 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 October 2018Notification of Judith Allison Macleod as a person with significant control on 21 September 2017 (2 pages)
3 October 2018Change of details for Mr Murdo John Macleod as a person with significant control on 21 September 2017 (2 pages)
3 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(4 pages)
9 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(4 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 January 2015Secretary's details changed for Mr Andrew John Murie on 12 July 2008 (1 page)
26 January 2015Secretary's details changed for Mr Andrew John Murie on 12 July 2008 (1 page)
19 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 10,000
(4 pages)
19 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 10,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
29 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10,000
(4 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 September 2010Director's details changed for Murdo John Macleod on 20 September 2010 (2 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
24 September 2010Director's details changed for Murdo John Macleod on 20 September 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from 48 watt road hillington industrial estate glasgow G52 4RY (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Registered office changed on 24/09/2008 from 48 watt road hillington industrial estate glasgow G52 4RY (1 page)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
24 September 2008Return made up to 20/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2008Appointment terminated secretary iain gow (1 page)
15 July 2008Secretary appointed mr andrew john murie (1 page)
15 July 2008Secretary appointed mr andrew john murie (1 page)
15 July 2008Appointment terminated secretary iain gow (1 page)
14 November 2007Return made up to 20/09/07; full list of members (2 pages)
14 November 2007Return made up to 20/09/07; full list of members (2 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2007Registered office changed on 09/01/07 from: unit 3, 98 laidlaw street glasgow strathclyde G5 8LA (1 page)
9 January 2007Registered office changed on 09/01/07 from: unit 3, 98 laidlaw street glasgow strathclyde G5 8LA (1 page)
26 September 2006Return made up to 20/09/06; full list of members (2 pages)
26 September 2006Return made up to 20/09/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Location of register of members (1 page)
20 September 2005Return made up to 20/09/05; full list of members (2 pages)
20 September 2005Secretary resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005New secretary appointed (2 pages)
30 August 2005Director resigned (1 page)
12 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2004Director resigned (1 page)
12 October 2004Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 October 2004Director resigned (1 page)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (1 page)
5 November 2003Secretary resigned (1 page)
5 November 2003New secretary appointed (1 page)
14 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
14 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 September 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2003Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
7 October 2002Return made up to 27/09/02; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 July 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (7 pages)
1 October 2001Return made up to 27/09/01; full list of members (7 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (9 pages)
12 June 2001Accounts for a small company made up to 31 March 2001 (9 pages)
6 April 2001Registered office changed on 06/04/01 from: 378 brandon street motherwell lanarkshire ML1 1XA (1 page)
6 April 2001Registered office changed on 06/04/01 from: 378 brandon street motherwell lanarkshire ML1 1XA (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (9 pages)
4 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2000Registered office changed on 31/03/00 from: 167 main street wishaw ML2 7AU (1 page)
31 March 2000Registered office changed on 31/03/00 from: 167 main street wishaw ML2 7AU (1 page)
8 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
12 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned;director resigned (1 page)
7 January 2000Secretary resigned;director resigned (1 page)
28 September 1999Return made up to 27/09/99; no change of members (4 pages)
28 September 1999Return made up to 27/09/99; no change of members (4 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
19 July 1999Accounts for a small company made up to 31 March 1998 (8 pages)
19 July 1999Accounts for a small company made up to 31 March 1998 (8 pages)
30 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1997New director appointed (2 pages)
2 December 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 December 1997New director appointed (2 pages)
3 October 1996Return made up to 27/09/96; full list of members (6 pages)
3 October 1996Return made up to 27/09/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (9 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
8 January 1996Ad 23/11/93--------- £ si 4999@1 (2 pages)
8 January 1996Ad 23/11/93--------- £ si 4999@1 (2 pages)
8 January 1996Return made up to 27/09/95; no change of members (4 pages)
8 January 1996Return made up to 27/09/95; no change of members (4 pages)
8 January 1996Ad 23/11/93--------- £ si 4999@1 (2 pages)
8 January 1996Ad 23/11/93--------- £ si 4999@1 (2 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
10 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
27 September 1993Incorporation (16 pages)
27 September 1993Incorporation (16 pages)