Company NameFrame Engineering Limited
Company StatusDissolved
Company NumberSC235678
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date17 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMarjorie Anderson Good
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(3 days after company formation)
Appointment Duration12 years, 1 month (closed 17 October 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence Address2 Hamilton Park North
Hamilton
South Lanarkshire
ML3 0FG
Scotland
Director NameThomas Frame Good
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2002(3 days after company formation)
Appointment Duration12 years, 1 month (closed 17 October 2014)
RoleEngineering Manager
Country of ResidenceScotland
Correspondence Address2 Hamilton Park North
Hamilton
South Lanarkshire
ML3 0FG
Scotland
Secretary NameMarjorie Anderson Good
NationalityBritish
StatusClosed
Appointed23 August 2002(3 days after company formation)
Appointment Duration12 years, 1 month (closed 17 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Hamilton Park North
Hamilton
South Lanarkshire
ML3 0FG
Scotland
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address2 Hamilton Park North
Hamilton
South Lanarkshire
ML3 0FG
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Shareholders

50 at £1Marjorie Anderson Good
50.00%
Ordinary
50 at £1Thomas Frame Good
50.00%
Ordinary

Financials

Year2014
Net Worth£938
Cash£7,918
Current Liabilities£7,564

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
27 June 2014First Gazette notice for voluntary strike-off (1 page)
16 June 2014Application to strike the company off the register (3 pages)
16 June 2014Application to strike the company off the register (3 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(5 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
15 August 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
15 August 2012Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 October 2010Director's details changed for Marjorie Anderson Good on 1 October 2009 (2 pages)
21 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Thomas Frame Good on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Marjorie Anderson Good on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Thomas Frame Good on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Thomas Frame Good on 1 October 2009 (2 pages)
21 October 2010Director's details changed for Marjorie Anderson Good on 1 October 2009 (2 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 August 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 July 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
28 July 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
28 July 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 100
(4 pages)
31 August 2009Return made up to 20/08/09; full list of members (4 pages)
31 August 2009Return made up to 20/08/09; full list of members (4 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
26 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
23 August 2007Return made up to 20/08/07; full list of members (2 pages)
23 August 2007Return made up to 20/08/07; full list of members (2 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 August 2006Return made up to 20/08/06; full list of members (2 pages)
29 August 2006Return made up to 20/08/06; full list of members (2 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 August 2005Return made up to 20/08/05; full list of members (3 pages)
31 August 2005Return made up to 20/08/05; full list of members (3 pages)
20 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 August 2004Return made up to 20/08/04; full list of members (7 pages)
25 August 2004Return made up to 20/08/04; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 February 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 August 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
20 August 2003Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
12 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2002Director resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 2 hamilton park north hamilton south lanarkshire ML3 0FG (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed;new director appointed (2 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002Registered office changed on 03/09/02 from: 2 hamilton park north hamilton south lanarkshire ML3 0FG (1 page)
28 August 2002Registered office changed on 28/08/02 from: 2 hamilton park north hamilton south lanarkshire ML3 0FG (1 page)
28 August 2002Registered office changed on 28/08/02 from: 2 hamilton park north hamilton south lanarkshire ML3 0FG (1 page)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
20 August 2002Incorporation (6 pages)
20 August 2002Incorporation (6 pages)