Company NameFDL 123 Limited
Company StatusDissolved
Company NumberSC344478
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)
Previous NameFrame Digital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary O'Donnell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2010(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 30 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brunswick Street
Glasgow
G1 1TF
Scotland
Director NameMr Angus Greig Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 30 July 2019)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Sinclair Avenue
Bearsden
Glasgow
G61 3BT
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed16 April 2010(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months (closed 30 July 2019)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr George Robert Cumming
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Longdales Road
Falkirk
Stirlingshire
FK2 7EQ
Scotland
Director NameMr Richard George Carlaw
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address979 Cathcart Road
Mount Florida
Glasgow
G42 8XF
Scotland
Secretary NameMr George Robert Cumming
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Longdales Road
Falkirk
Stirlingshire
FK2 7EQ
Scotland
Director NameDarren James
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(1 year, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brunswick Street
Glasgow
G1 1TF
Scotland
Director NameMr David John Buchan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(1 year, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 February 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Brunswick Street
Glasgow
G1 1TF
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 June 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitevisitframe.com

Location

Registered AddressFour Winds Pavilion
Pacific Quay
Glasgow
G51 1DZ
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

110 at £1Frame Agency LTD
55.00%
Ordinary
30 at £1Darren Peter James
15.00%
Ordinary
30 at £1David John Buchan
15.00%
Ordinary
30 at £1Richard George Carlaw
15.00%
Ordinary

Financials

Year2014
Net Worth£205,349
Cash£29,163
Current Liabilities£177,191

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

22 August 2008Delivered on: 4 September 2008
Persons entitled: Clydesdale Bank 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

30 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019First Gazette notice for voluntary strike-off (1 page)
8 May 2019Application to strike the company off the register (3 pages)
7 May 2019Solvency Statement dated 02/05/19 (1 page)
7 May 2019Resolutions
  • RES13 ‐ Final dividend declared 02/05/2019
(2 pages)
7 May 2019Statement by Directors (1 page)
7 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
21 March 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 July 2016Registered office address changed from 100 Brunswick Street Merchant City Glasgow Strathclyde G1 1TF to Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 100 Brunswick Street Merchant City Glasgow Strathclyde G1 1TF to Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 11 July 2016 (1 page)
4 July 2016Satisfaction of charge 1 in full (1 page)
4 July 2016Satisfaction of charge 1 in full (1 page)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 200
(5 pages)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
23 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-24
(3 pages)
4 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (2 pages)
4 March 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (2 pages)
1 March 2016Termination of appointment of Richard George Carlaw as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of Richard George Carlaw as a director on 26 February 2016 (1 page)
18 February 2016Termination of appointment of David John Buchan as a director on 11 February 2016 (1 page)
18 February 2016Termination of appointment of David John Buchan as a director on 11 February 2016 (1 page)
16 December 2015Termination of appointment of Darren James as a director on 24 November 2015 (1 page)
16 December 2015Termination of appointment of Darren James as a director on 24 November 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(6 pages)
3 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 200
(6 pages)
18 March 2015Director's details changed for Gary O'donnell on 17 March 2015 (2 pages)
18 March 2015Director's details changed for Gary O'donnell on 17 March 2015 (2 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200
(6 pages)
15 August 2013Appointment of Mr Angus Greig Walker as a director (3 pages)
15 August 2013Appointment of Mr Angus Greig Walker as a director (3 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 17 June 2011 (18 pages)
30 March 2012Second filing of AR01 previously delivered to Companies House made up to 17 June 2011 (18 pages)
29 March 2012Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(4 pages)
29 March 2012Statement of capital following an allotment of shares on 1 September 2010
  • GBP 200
(4 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register(s) moved to registered inspection location (1 page)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/3/2012
(10 pages)
12 July 2011Director's details changed (2 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/3/2012
(10 pages)
12 July 2011Director's details changed (2 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 August 2010Director's details changed for Richard George Carlaw on 17 June 2010 (2 pages)
9 August 2010Director's details changed for Richard George Carlaw on 17 June 2010 (2 pages)
9 August 2010Appointment of Gary O'donnell as a director (3 pages)
9 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
9 August 2010Appointment of Gary O'donnell as a director (3 pages)
9 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
5 August 2010Termination of appointment of George Cumming as a director (2 pages)
5 August 2010Appointment of David John Buchan as a director (3 pages)
5 August 2010Appointment of Hms Secretaries Limited as a secretary (2 pages)
5 August 2010Appointment of Darren James as a director (3 pages)
5 August 2010Appointment of Darren James as a director (3 pages)
5 August 2010Termination of appointment of George Cumming as a secretary (2 pages)
5 August 2010Termination of appointment of George Cumming as a secretary (2 pages)
5 August 2010Termination of appointment of George Cumming as a director (2 pages)
5 August 2010Appointment of David John Buchan as a director (3 pages)
5 August 2010Appointment of Hms Secretaries Limited as a secretary (2 pages)
7 April 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
7 April 2010Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
11 August 2009Return made up to 17/06/09; full list of members (5 pages)
11 August 2009Director and secretary's change of particulars / george cumming / 07/08/2009 (1 page)
11 August 2009Director and secretary's change of particulars / george cumming / 07/08/2009 (1 page)
11 August 2009Return made up to 17/06/09; full list of members (5 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 September 2008Declaration of assistance for shares acquisition (9 pages)
8 September 2008Declaration of assistance for shares acquisition (9 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 August 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
11 August 2008Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page)
28 July 2008Director and secretary appointed george robert cumming (1 page)
28 July 2008Appointment terminate, director and secretary peter trainer company secretaries LTD logged form (1 page)
28 July 2008Appointment terminate, director peter trainer corporate services LTD logged form (1 page)
28 July 2008Ad 17/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 July 2008Appointment terminate, director peter trainer corporate services LTD logged form (1 page)
28 July 2008Ad 17/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 July 2008Director and secretary appointed george robert cumming (1 page)
28 July 2008Director appointed richard george carlaw (1 page)
28 July 2008Appointment terminate, director and secretary peter trainer company secretaries LTD logged form (1 page)
28 July 2008Director appointed richard george carlaw (1 page)
23 June 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
23 June 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
23 June 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
23 June 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
23 June 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
23 June 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
17 June 2008Incorporation (15 pages)
17 June 2008Incorporation (15 pages)