Company NameK.J.Frame(Motors) Limited
Company StatusDissolved
Company NumberSC322050
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameKenny Frame
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleMotor Repair Specialist
Country of ResidenceScotland
Correspondence Address34 Galbraith Drive
Milngavie
Glasgow
G62 6NE
Scotland
Secretary NameJames Frame
NationalityBritish
StatusClosed
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address102 Drumlin Drive
Milngavie
Glasgow
G62 6NG
Scotland

Contact

Telephone0141 9566633
Telephone regionGlasgow

Location

Registered Address65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3 at £1Kenny Frame
75.00%
Ordinary
1 at £1James Frame
25.00%
Ordinary

Financials

Year2014
Net Worth-£19,834
Cash£67,406
Current Liabilities£100,632

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved following liquidation (1 page)
27 November 2017Notice of final meeting of creditors (2 pages)
27 November 2017Notice of final meeting of creditors (2 pages)
25 May 2016Court order notice of winding up (1 page)
25 May 2016Notice of winding up order (1 page)
25 May 2016Registered office address changed from 52 Main Street Milngavie Glasgow G62 6BZ to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 52 Main Street Milngavie Glasgow G62 6BZ to C/O Gcrr 65 Bath Street Glasgow G2 2BX on 25 May 2016 (1 page)
25 May 2016Court order notice of winding up (1 page)
25 May 2016Notice of winding up order (1 page)
28 April 2016Appointment of a provisional liquidator (1 page)
28 April 2016Appointment of a provisional liquidator (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(4 pages)
9 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(4 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 4
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 24 April 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Kenny Frame on 25 October 2009 (2 pages)
20 May 2010Director's details changed for Kenny Frame on 25 October 2009 (2 pages)
20 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 September 2009Return made up to 24/04/09; full list of members (3 pages)
9 September 2009Return made up to 24/04/09; full list of members (3 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 24/04/08; full list of members (3 pages)
16 May 2008Return made up to 24/04/08; full list of members (3 pages)
3 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
3 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
24 April 2007Incorporation (11 pages)
24 April 2007Incorporation (11 pages)