Company NameDealframe Advisors Ltd.
Company StatusDissolved
Company NumberSC373022
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 2 months ago)
Dissolution Date8 June 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Christopher John Southworth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Earlspark Crescent
Bieldside
Aberdeen
AB15 9AY
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.dealframe.co.uk

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Christopher Southworth
50.00%
Ordinary
50 at £1Karen Southworth
50.00%
Ordinary

Financials

Year2014
Net Worth£160,066
Cash£167,213
Current Liabilities£19,384

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 December 2016Registered office address changed from 27 Earlspark Crescent Bieldside Aberdeen AB15 9AY to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 6 December 2016 (2 pages)
6 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-02
(1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
22 February 2010Appointment of Dr Christopher John Southworth as a director (3 pages)
22 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (2 pages)
18 February 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
18 February 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
15 February 2010Incorporation (22 pages)