Company NameFradharc Ltd.
DirectorJohn Wallace
Company StatusActive
Company NumberSC340200
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr John Wallace
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence AddressTigh Na Greine
Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Secretary NameMr John Wallace
StatusCurrent
Appointed06 January 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressTigh Na Greine Ganavan Road
Oban
PA34 5TU
Scotland
Director NameMrs Marietta Wallace
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence AddressTigh Na Greine Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Secretary NameMr John Wallace
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleOptician
Country of ResidenceScotland
Correspondence AddressTigh Na Greine
Ganavan Road
Oban
Argyll
PA34 5TU
Scotland
Secretary NameMrs Marietta Wallace
StatusResigned
Appointed24 September 2013(5 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 January 2022)
RoleCompany Director
Correspondence Address11-12 Argyll Square
Oban
Argyll
PA34 4AZ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTigh Na Greine
Ganavan Road
Oban
PA34 5TU
Scotland
ConstituencyArgyll and Bute
WardOban North and Lorn

Shareholders

1 at £1John Wallace & Marietta Wallace
100.00%
Ordinary

Financials

Year2014
Net Worth-£830
Cash£4,350
Current Liabilities£101,178

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 3 days from now)

Charges

22 November 2011Delivered on: 10 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

22 December 2020Registered office address changed from 54 Gordon Street Glasgow G1 3PU to Tigh Na Greine Ganavan Road Oban PA34 5TU on 22 December 2020 (1 page)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
3 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
29 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
9 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
4 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
(4 pages)
2 October 2013Appointment of Mrs Marietta Wallace as a secretary (2 pages)
2 October 2013Appointment of Mrs Marietta Wallace as a secretary (2 pages)
24 September 2013Termination of appointment of John Wallace as a secretary (1 page)
24 September 2013Termination of appointment of Marietta Wallace as a director (1 page)
24 September 2013Termination of appointment of Marietta Wallace as a director (1 page)
24 September 2013Termination of appointment of John Wallace as a secretary (1 page)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
26 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
6 July 2010Compulsory strike-off action has been discontinued (1 page)
5 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Marietta Wallace on 26 March 2010 (2 pages)
5 July 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Marietta Wallace on 26 March 2010 (2 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
20 December 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages)
20 December 2009Previous accounting period extended from 31 March 2009 to 31 August 2009 (3 pages)
4 August 2009Return made up to 26/03/09; full list of members (3 pages)
4 August 2009Return made up to 26/03/09; full list of members (3 pages)
28 April 2008Director and secretary appointed john wallace (2 pages)
28 April 2008Director and secretary appointed john wallace (2 pages)
28 April 2008Director appointed marietta wallace (2 pages)
28 April 2008Director appointed marietta wallace (2 pages)
3 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
3 April 2008Appointment terminated director stephen mabbott LTD. (1 page)
3 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
3 April 2008Appointment terminated secretary brian reid LTD. (1 page)
3 April 2008Appointment terminated secretary brian reid LTD. (1 page)
26 March 2008Incorporation (17 pages)
26 March 2008Incorporation (17 pages)