Company NameFrank Mohan & Sons (Export) Ltd.
Company StatusDissolved
Company NumberSC352609
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameAlan Frank Mohan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(same day as company formation)
RoleExporting Shellfish W/S
Country of ResidenceUnited Kingdom
Correspondence Address1 Burgage Drive
Tain
Ross-Shire
IV19 1DW
Scotland
Director NameJohn Mohan
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(same day as company formation)
RoleExporting Shellfish W/S
Country of ResidenceUnited Kingdom
Correspondence Address3 Sutherland Crescent
Tain
Ross-Shire
IV19 1DR
Scotland
Secretary NameHelen McCartney Mohan
NationalityBritish
StatusClosed
Appointed16 December 2008(same day as company formation)
RoleExporting Shellfish W/S
Correspondence Address3 Burgage Drive
Tain
Rossshire
IV19 1DW
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameFrank Mohan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(same day as company formation)
RoleExporting Shellfish W/S
Correspondence Address3 Burgage Drive
Tain
Rossshire
IV19 1DW
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 December 2008(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

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 £1Helen Mccartney Mohan
25.00%
Ordinary
1 at £1John Mohan
25.00%
Ordinary
1 at £1Karen Mohan
25.00%
Ordinary

Financials

Year2014
Net Worth£10,513
Cash£5,523
Current Liabilities£6,914

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014Application to strike the company off the register (3 pages)
29 July 2014Application to strike the company off the register (3 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(5 pages)
30 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4
(5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 March 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
6 January 2010Director's details changed for John Mohan on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Alan Frank Mohan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for John Mohan on 6 January 2010 (2 pages)
6 January 2010Termination of appointment of Frank Mohan as a director (1 page)
6 January 2010Director's details changed for John Mohan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alan Frank Mohan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Alan Frank Mohan on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
6 January 2010Termination of appointment of Frank Mohan as a director (1 page)
12 January 2009Director appointed frank mohan (2 pages)
12 January 2009Secretary appointed helen mohan (2 pages)
12 January 2009Director appointed alan mohan (1 page)
12 January 2009Director appointed alan mohan (1 page)
12 January 2009Director appointed john mohan (1 page)
12 January 2009Director appointed frank mohan (2 pages)
12 January 2009Director appointed john mohan (1 page)
12 January 2009Secretary appointed helen mohan (2 pages)
22 December 2008Appointment terminated director stephen george mabbott (1 page)
22 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 December 2008Appointment terminated secretary brian reid LTD. (1 page)
22 December 2008Appointment terminated secretary brian reid LTD. (1 page)
22 December 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
22 December 2008Appointment terminated director stephen george mabbott (1 page)
16 December 2008Incorporation (18 pages)
16 December 2008Incorporation (18 pages)