Company NameFrank Mohan & Sons Ltd.
DirectorAlan Frank Mohan
Company StatusActive
Company NumberSC248497
CategoryPrivate Limited Company
Incorporation Date29 April 2003(20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameAlan Frank Mohan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleShellfish Wholesalers
Country of ResidenceUnited Kingdom
Correspondence Address4 Murray Street
Tain
Ross Shire
IV19 1HS
Scotland
Secretary NameHelen McCartney Mohan
NationalityBritish
StatusCurrent
Appointed29 April 2003(same day as company formation)
RoleGeneral Duties
Correspondence Address3 Burgage Drive
Tain
Rossshire
IV19 1DW
Scotland
Director NameFrank Mohan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleSales & Office Work
Correspondence Address3 Burgage Drive
Tain
Rossshire
IV19 1DW
Scotland
Director NameJohn Mohan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(same day as company formation)
RoleShellfish & Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address1/3 Burgage Drive
Tain
Rossshire
IV19 1DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01862 893252
Telephone regionTain

Location

Registered Address10 Knockbreck Street
Tain
Ross Shire
IV19 1BJ
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Frank Mohan
25.00%
Ordinary
1 at £1Frank Mohan
25.00%
Ordinary
1 at £1Helen Mccartney Mohan
25.00%
Ordinary
1 at £1John Mohan
25.00%
Ordinary

Financials

Year2014
Net Worth-£175,030
Cash£13,288
Current Liabilities£231,154

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Filing History

27 April 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
29 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
29 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
9 August 2018Amended micro company accounts made up to 30 June 2017 (9 pages)
14 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
15 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 4
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 June 2015Termination of appointment of John Mohan as a director on 26 June 2015 (1 page)
26 June 2015Termination of appointment of John Mohan as a director on 26 June 2015 (1 page)
26 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(5 pages)
26 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(5 pages)
6 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 4
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
2 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Alan Frank Mohan on 1 January 2010 (2 pages)
10 May 2010Termination of appointment of Frank Mohan as a director (1 page)
10 May 2010Director's details changed for John Mohan on 1 January 2010 (2 pages)
10 May 2010Director's details changed for John Mohan on 1 January 2010 (2 pages)
10 May 2010Director's details changed for Alan Frank Mohan on 1 January 2010 (2 pages)
10 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Alan Frank Mohan on 1 January 2010 (2 pages)
10 May 2010Director's details changed for John Mohan on 1 January 2010 (2 pages)
10 May 2010Termination of appointment of Frank Mohan as a director (1 page)
26 August 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
26 August 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
29 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
29 August 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
12 June 2008Return made up to 29/04/08; full list of members (4 pages)
12 June 2008Return made up to 29/04/08; full list of members (4 pages)
28 August 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
28 August 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 May 2007Return made up to 29/04/07; full list of members (3 pages)
3 May 2007Return made up to 29/04/07; full list of members (3 pages)
1 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
1 September 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
2 May 2006Return made up to 29/04/06; full list of members (3 pages)
1 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
1 September 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
3 May 2005Return made up to 29/04/05; full list of members (3 pages)
3 May 2005Return made up to 29/04/05; full list of members (3 pages)
18 September 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
18 September 2004Accounting reference date extended from 30/04/04 to 30/06/04 (1 page)
18 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
18 September 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
4 May 2004Return made up to 29/04/04; full list of members (7 pages)
4 May 2004Return made up to 29/04/04; full list of members (7 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Secretary resigned (1 page)
2 May 2003Secretary resigned (1 page)
29 April 2003Incorporation (16 pages)
29 April 2003Incorporation (16 pages)