Company NameWholesale Frames Limited
Company StatusDissolved
Company NumberSC441053
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 2 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr Ian Cameron Scott
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Rosemount Road
Birkhill
Dundee
Angus
DD2 5PU
Scotland
Secretary NameMr Ian Cameron Scott
StatusClosed
Appointed24 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Rosemount Road
Birkhill
Dundee
Angus
DD2 5PU
Scotland
Director NameDavid Doyle
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2013(6 days after company formation)
Appointment Duration2 years, 7 months (closed 25 September 2015)
RoleEmployee
Country of ResidenceScotland
Correspondence Address10 Greenacres Drive
Glasgow
G53 7BB
Scotland

Location

Registered AddressCastlecroft Business Centre
Tom Johnston Road
Dundee
DD4 8XD
Scotland
ConstituencyDundee East
WardThe Ferry
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Ian Cameron Scott
100.00%
Ordinary

Financials

Year2014
Net Worth£255
Cash£615
Current Liabilities£360

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2014First Gazette notice for compulsory strike-off (1 page)
18 April 2014Registered office address changed from 144 Nethergate Dundee Angus DD1 4EB United Kingdom on 18 April 2014 (1 page)
18 April 2014Registered office address changed from 144 Nethergate Dundee Angus DD1 4EB United Kingdom on 18 April 2014 (1 page)
12 February 2013Appointment of David Doyle as a director (2 pages)
12 February 2013Appointment of David Doyle as a director (2 pages)
24 January 2013Incorporation
Statement of capital on 2013-01-24
  • GBP 100
(22 pages)
24 January 2013Incorporation
Statement of capital on 2013-01-24
  • GBP 100
(22 pages)