Company NameFrannykanny Ltd
Company StatusDissolved
Company NumberSC375042
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMrs Francesca Ndoro
Date of BirthJuly 1961 (Born 62 years ago)
NationalityZimbabwean
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleHealthcare
Country of ResidenceScotland
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Rodwell Ndoro
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 14 December 2016)
RoleNurse
Country of ResidenceUnited KIngdom
Correspondence Address63 Baillie Avenue
Harthill
Shotts
Lanarkshire
ML7 5SY
Scotland

Location

Registered Address7th Floor
90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Francesca Ndoro
50.00%
Ordinary
500 at £1Rodwell Ndoro
50.00%
Ordinary

Financials

Year2014
Net Worth£3,521
Cash£15,984
Current Liabilities£12,463

Accounts

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

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Notice of final meeting of creditors (6 pages)
14 September 2016Notice of final meeting of creditors (6 pages)
25 April 2016Registered office address changed from 63 Baillie Avenue Harthill Shotts Lanarkshire ML7 5SY to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 25 April 2016 (2 pages)
25 April 2016Registered office address changed from 63 Baillie Avenue Harthill Shotts Lanarkshire ML7 5SY to 7th Floor 90 st Vincent Street Glasgow G2 5UB on 25 April 2016 (2 pages)
22 April 2016Notice of winding up order (1 page)
22 April 2016Court order notice of winding up (1 page)
22 April 2016Notice of winding up order (1 page)
22 April 2016Court order notice of winding up (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Appointment of Mr Rodwell Ndoro as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Rodwell Ndoro as a director on 1 October 2015 (2 pages)
6 October 2015Appointment of Mr Rodwell Ndoro as a director on 1 October 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 August 2013Registered office address changed from 41B Esslemont Avenue Aberdeen AB25 1SX Scotland on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 41B Esslemont Avenue Aberdeen AB25 1SX Scotland on 16 August 2013 (1 page)
17 March 2013Director's details changed for Francesca Ndoro on 1 March 2013 (2 pages)
17 March 2013Director's details changed for Francesca Ndoro on 1 March 2013 (2 pages)
17 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
17 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
17 March 2013Director's details changed for Francesca Ndoro on 1 March 2013 (2 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Registered office address changed from No.5 Houndslow Road Westruther Berwickshire Gordon TD3 6NS Scotland on 7 November 2012 (1 page)
7 November 2012Registered office address changed from No.5 Houndslow Road Westruther Berwickshire Gordon TD3 6NS Scotland on 7 November 2012 (1 page)
7 November 2012Registered office address changed from No.5 Houndslow Road Westruther Berwickshire Gordon TD3 6NS Scotland on 7 November 2012 (1 page)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
17 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
19 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)