Company NameFramptons Holdings Limited
Company StatusDissolved
Company NumberSC163260
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 1 month ago)
Dissolution Date15 September 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqueline Eadie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Rannoch Drive
Bearsden
Glasgow
G61 2JJ
Scotland
Director NameMs Elaine Eadie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2013(17 years after company formation)
Appointment Duration7 years, 7 months (closed 15 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor
Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMs Nicola Eadie
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2016(20 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 15 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr John Alexander Eadie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2016(20 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 15 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor, Gordon Chambers 90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Director NameMr John Alexander Eadie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Rannoch Drive
Bearsden
Glasgow
G61 2JJ
Scotland
Secretary NameMr John Alexander Eadie
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Rannoch Drive
Bearsden
Glasgow
G61 2JJ
Scotland
Director NameMs Elaine Eadie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(16 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Blackhill Gardens
Glasgow
G23 5NE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered AddressThird Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Jacqueline Eadie
50.00%
Ordinary
1 at £1John Alexander Eadie
50.00%
Ordinary

Financials

Year2014
Net Worth£31,219
Current Liabilities£208,132

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

15 September 2020Final Gazette dissolved following liquidation (1 page)
15 June 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
24 April 2019Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on 24 April 2019 (2 pages)
24 April 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-11
(1 page)
19 April 2019Total exemption full accounts made up to 31 August 2017 (8 pages)
19 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
13 February 2019Compulsory strike-off action has been discontinued (1 page)
12 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
11 September 2018Compulsory strike-off action has been suspended (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
1 May 2018Termination of appointment of John Alexander Eadie as a director on 1 May 2018 (1 page)
9 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
13 October 2016Appointment of Mr John Alexander Eadie as a director on 8 October 2016 (2 pages)
13 October 2016Appointment of Mr John Alexander Eadie as a director on 8 October 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 April 2016Appointment of Ms Nicola Eadie as a director on 4 April 2016 (2 pages)
5 April 2016Termination of appointment of Elaine Eadie as a director on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Elaine Eadie as a director on 4 April 2016 (1 page)
5 April 2016Appointment of Ms Nicola Eadie as a director on 4 April 2016 (2 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
29 November 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
29 November 2015Amended total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
12 February 2014Director's details changed (2 pages)
12 February 2014Director's details changed (2 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
24 May 2013Accounts for a dormant company made up to 31 August 2012 (5 pages)
18 April 2013Director's details changed for Ms Elaine Eadie on 9 February 2013 (2 pages)
18 April 2013Director's details changed for Ms Elaine Eadie on 9 February 2013 (2 pages)
18 April 2013Director's details changed for Ms Elaine Eadie on 9 February 2013 (2 pages)
27 February 2013Appointment of Ms Elaine Eadie as a director on 9 February 2013 (2 pages)
27 February 2013Appointment of Ms Elaine Eadie as a director on 9 February 2013 (2 pages)
27 February 2013Appointment of Ms Elaine Eadie as a director on 9 February 2013 (2 pages)
26 February 2013Termination of appointment of John Alexander Eadie as a secretary on 9 February 2013 (1 page)
26 February 2013Termination of appointment of John Alexander Eadie as a director on 9 February 2013 (1 page)
26 February 2013Termination of appointment of John Alexander Eadie as a director on 9 February 2013 (1 page)
26 February 2013Termination of appointment of John Alexander Eadie as a director on 9 February 2013 (1 page)
26 February 2013Termination of appointment of John Alexander Eadie as a secretary on 9 February 2013 (1 page)
26 February 2013Termination of appointment of John Alexander Eadie as a secretary on 9 February 2013 (1 page)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 November 2012Termination of appointment of Elaine Eadie as a director on 12 October 2012 (1 page)
20 November 2012Termination of appointment of Elaine Eadie as a director on 12 October 2012 (1 page)
23 October 2012Appointment of Ms Elaine Eadie as a director on 12 October 2012 (2 pages)
23 October 2012Appointment of Ms Elaine Eadie as a director on 12 October 2012 (2 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 February 2012 (1 page)
22 February 2012Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 22 February 2012 (1 page)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (5 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
27 May 2010Accounts for a dormant company made up to 31 August 2009 (5 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (5 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
4 April 2008Return made up to 08/02/08; full list of members (4 pages)
4 April 2008Return made up to 08/02/08; full list of members (4 pages)
7 February 2008Registered office changed on 07/02/08 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow, G1 3NH (1 page)
7 February 2008Registered office changed on 07/02/08 from: c/o sinclair wood & co gordon chambers 90 mitchell street glasgow, G1 3NH (1 page)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
9 July 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
21 February 2007Return made up to 08/02/07; full list of members (7 pages)
21 February 2007Return made up to 08/02/07; full list of members (7 pages)
9 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
9 June 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
13 February 2006Return made up to 08/02/06; full list of members (7 pages)
13 February 2006Return made up to 08/02/06; full list of members (7 pages)
30 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
30 June 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
15 February 2005Return made up to 08/02/05; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
4 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
27 June 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
21 June 2002Amended accounts made up to 31 August 2001 (5 pages)
21 June 2002Amended accounts made up to 31 August 2001 (5 pages)
26 February 2002Return made up to 08/02/01; full list of members (6 pages)
26 February 2002Return made up to 08/02/02; full list of members (6 pages)
26 February 2002Return made up to 08/02/02; full list of members (6 pages)
26 February 2002Return made up to 08/02/01; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
18 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
18 July 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
2 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
30 May 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
14 March 2000Return made up to 08/02/00; full list of members (6 pages)
14 March 2000Return made up to 08/02/00; full list of members (6 pages)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
2 July 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
2 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
12 May 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
12 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
20 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
6 March 1997Return made up to 08/02/97; full list of members (6 pages)
6 March 1997Return made up to 08/02/97; full list of members (6 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
12 November 1996Secretary resigned (1 page)
12 November 1996Secretary resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996Accounting reference date shortened from 28/02/97 to 31/08/96 (1 page)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Accounting reference date shortened from 28/02/97 to 31/08/96 (1 page)
8 February 1996Incorporation (18 pages)
8 February 1996Incorporation (18 pages)