Company NameNeuframe Limited
Company StatusDissolved
Company NumberSC380534
CategoryPrivate Limited Company
Incorporation Date17 June 2010(13 years, 9 months ago)
Dissolution Date10 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Declan Patrick Byrne
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 10 October 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Secretary NameMcDougall & Co Company Secretarial And Nominees Limited (Corporation)
StatusClosed
Appointed17 June 2010(same day as company formation)
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Ian James McDougall
Date of BirthJuly 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed17 June 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameDaire Catherine Lochran
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2012)
RoleBusiness Development Manager
Country of ResidenceNorthern Ireland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
Director NameMr Scott Bruce Cardno Paterson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 January 2011)
RoleProduction Manager
Country of ResidenceScotland
Correspondence Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland

Location

Registered Address21 Carden Place
Aberdeen
Aberdeenshire
AB10 1UQ
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

2 at £1Adrian Peter
50.00%
Ordinary
1 at £1Daire Catherine Loughran
25.00%
Ordinary
1 at £1Declan Byrne
25.00%
Ordinary

Financials

Year2014
Net Worth-£8,386
Cash£944
Current Liabilities£8,041

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
4 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
11 October 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 4
(3 pages)
30 July 2012Annual return made up to 17 June 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 4
(3 pages)
14 May 2012Appointment of Mr Declan Patrick Byrne as a director (2 pages)
14 May 2012Appointment of Mr Declan Patrick Byrne as a director (2 pages)
14 May 2012Termination of appointment of Daire Lochran as a director (1 page)
14 May 2012Termination of appointment of Daire Lochran as a director (1 page)
17 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
16 February 2011Termination of appointment of Scott Paterson as a director (2 pages)
16 February 2011Termination of appointment of Scott Paterson as a director (2 pages)
3 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(5 pages)
3 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(5 pages)
3 September 2010Statement of capital following an allotment of shares on 1 September 2010
  • GBP 4
(5 pages)
9 July 2010Appointment of Daire Catherine Lochran as a director (3 pages)
9 July 2010Appointment of Scott Paterson as a director (3 pages)
9 July 2010Termination of appointment of Ian Mcdougall as a director (2 pages)
9 July 2010Appointment of Daire Catherine Lochran as a director (3 pages)
9 July 2010Appointment of Scott Paterson as a director (3 pages)
9 July 2010Termination of appointment of Ian Mcdougall as a director (2 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)