Company NameFrogmore Retail Limited
Company StatusDissolved
Company NumberSC375081
CategoryPrivate Limited Company
Incorporation Date18 March 2010(14 years, 1 month ago)
Dissolution Date20 July 2017 (6 years, 9 months ago)
Previous NameKappa Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMrs Elizabeth Cristina Azrak-Bamber
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address4 Albion Street
London
W2 2AS
Director NameMr Simon Peter Bamber
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Albion Street
London
W2 2AS
Director NameMrs Kirsten Margaret Ryan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSheldrake Bellwood Park
Perth
Perthshire
PH2 7AJ
Scotland
Director NameMr Ewan Charles Scott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Fernhill Road
Perth
Perthshire
PH2 7BE
Scotland
Secretary NameMrs Kirsten Margaret Ryan
StatusResigned
Appointed18 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSheldrake Bellwood Park
Perth
Perthshire
PH2 7AJ
Scotland

Location

Registered Address3 Carnegie Campus
Dunfermline
Fife
KY11 8PB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth-£100,984
Cash£40,448
Current Liabilities£707,576

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

20 July 2017Final Gazette dissolved following liquidation (1 page)
20 July 2017Final Gazette dissolved following liquidation (1 page)
20 April 2017Notice of final meeting of creditors (1 page)
20 April 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
20 April 2017Insolvency:form 4.26(scot) Return of final meeting (3 pages)
20 April 2017Notice of final meeting of creditors (1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2013Termination of appointment of Kirsten Margaret Ryan as a secretary on 18 February 2013 (2 pages)
11 March 2013Termination of appointment of Kirsten Margaret Ryan as a director on 18 February 2013 (2 pages)
11 March 2013Termination of appointment of Kirsten Margaret Ryan as a director on 18 February 2013 (2 pages)
11 March 2013Termination of appointment of Kirsten Margaret Ryan as a secretary on 18 February 2013 (2 pages)
7 March 2013Termination of appointment of Ewan Charles Scott as a director on 18 February 2013 (2 pages)
7 March 2013Termination of appointment of Kirsten Margaret Ryan as a secretary on 18 February 2013 (2 pages)
7 March 2013Termination of appointment of Kirsten Margaret Ryan as a director on 18 February 2013 (2 pages)
7 March 2013Termination of appointment of Ewan Charles Scott as a director on 18 February 2013 (2 pages)
7 March 2013Termination of appointment of Kirsten Margaret Ryan as a secretary on 18 February 2013 (2 pages)
7 March 2013Termination of appointment of Kirsten Margaret Ryan as a director on 18 February 2013 (2 pages)
4 March 2013Termination of appointment of Simon Peter Bamber as a director on 18 February 2013 (2 pages)
4 March 2013Termination of appointment of Simon Peter Bamber as a director on 18 February 2013 (2 pages)
4 March 2013Termination of appointment of Elizabeth Cristina Azrak-Bamber as a director on 18 February 2013 (2 pages)
4 March 2013Termination of appointment of Elizabeth Cristina Azrak-Bamber as a director on 18 February 2013 (2 pages)
25 February 2013Registered office address changed from Yard Road Blairgowrie Perthshire PH10 6NW United Kingdom on 25 February 2013 (2 pages)
25 February 2013Registered office address changed from Yard Road Blairgowrie Perthshire PH10 6NW United Kingdom on 25 February 2013 (2 pages)
1 November 2012 (7 pages)
1 November 2012 (7 pages)
27 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-25
(1 page)
27 July 2012Company name changed kappa retail LIMITED\certificate issued on 27/07/12
  • CONNOT ‐
(3 pages)
27 July 2012Company name changed kappa retail LIMITED\certificate issued on 27/07/12
  • CONNOT ‐
(3 pages)
27 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-07-25
(1 page)
25 June 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ United Kingdom on 25 June 2012 (1 page)
25 June 2012Registered office address changed from Chapelshade House 78-84 Bell Street Dundee DD1 1RQ United Kingdom on 25 June 2012 (1 page)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(7 pages)
4 April 2012Director's details changed for Mr Simon Peter Bamber on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Mr Simon Peter Bamber on 4 April 2012 (2 pages)
4 April 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-04-04
  • GBP 100
(7 pages)
4 April 2012Director's details changed for Mr Simon Peter Bamber on 4 April 2012 (2 pages)
2 December 2011 (8 pages)
2 December 2011 (8 pages)
15 November 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
15 November 2011Previous accounting period shortened from 31 March 2011 to 31 January 2011 (1 page)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (7 pages)
1 April 2011Secretary's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (1 page)
1 April 2011Secretary's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (1 page)
1 April 2011Director's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (1 page)
1 April 2011Director's details changed for Mrs Kirsten Margaret Ryab on 1 April 2011 (2 pages)
18 March 2010Incorporation (25 pages)
18 March 2010Incorporation (25 pages)