Company NameThe Frame Game (Scotland) Ltd.
Company StatusDissolved
Company NumberSC562193
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul James Kane
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed31 March 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameJackie McNamara
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Allan Preston
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Sandra Hurry
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address2 The Old Engine House
Eskmills Park, Station Road
Musselburgh
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
18 April 2018Application to strike the company off the register (3 pages)
11 September 2017Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 2 the Old Engine House Eskmills Park, Station Road Musselburgh EH21 7PB on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 2 the Old Engine House Eskmills Park, Station Road Musselburgh EH21 7PB on 11 September 2017 (1 page)
30 June 2017Termination of appointment of Sandra Hurry as a director on 23 June 2017 (1 page)
30 June 2017Termination of appointment of Sandra Hurry as a director on 23 June 2017 (1 page)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
(32 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 100
(32 pages)