Company NameFrank Fox Sprinklers (Scotland) Limited
Company StatusDissolved
Company NumberSC313772
CategoryPrivate Limited Company
Incorporation Date21 December 2006(17 years, 4 months ago)
Dissolution Date4 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Frank Fox
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Jackson Drive
Stepps
Glasgow
Strathclyde
G33 6GE
Scotland
Secretary NameCatherine Fox
NationalityBritish
StatusClosed
Appointed21 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address107 Jackson Drive
Stepps
Glasgow
G33 6GE
Scotland

Location

Registered Address3rd Floor Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£334,607
Gross Profit£166,267
Net Worth£100,709
Cash£35,672
Current Liabilities£93,119

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

4 May 2016Final Gazette dissolved following liquidation (1 page)
4 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Notice of final meeting of creditors (8 pages)
4 February 2016Notice of final meeting of creditors (8 pages)
4 June 2014Notice of winding up order (1 page)
4 June 2014Notice of winding up order (1 page)
4 June 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU on 4 June 2014 (2 pages)
4 June 2014Court order notice of winding up (1 page)
4 June 2014Court order notice of winding up (1 page)
4 June 2014Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU on 4 June 2014 (2 pages)
4 June 2014Satisfaction of charge 1 in full (1 page)
4 June 2014Satisfaction of charge 1 in full (1 page)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
6 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 22 October 2012 (1 page)
3 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
3 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ on 2 June 2011 (1 page)
22 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
22 March 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (4 pages)
20 July 2009Gbp nc 2/100000\01/01/07 (2 pages)
20 July 2009Gbp nc 2/100000\01/01/07 (2 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
11 June 2009Amended accounts made up to 31 December 2007 (8 pages)
11 June 2009Amended accounts made up to 31 December 2007 (8 pages)
21 May 2009Registered office changed on 21/05/2009 from c/o res associates LTD 5 royal exchange square glasgow G1 3AH (1 page)
21 May 2009Registered office changed on 21/05/2009 from c/o res associates LTD 5 royal exchange square glasgow G1 3AH (1 page)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2009Return made up to 21/12/08; full list of members (3 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 February 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 February 2009Return made up to 21/12/08; full list of members (3 pages)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
17 January 2008Return made up to 21/12/07; full list of members (2 pages)
21 December 2006Incorporation (18 pages)
21 December 2006Incorporation (18 pages)