Advanced company searchLink opens in new window

FRAME TAILOR LIMITED

Company number SC345114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2016 DS01 Application to strike the company off the register
30 Dec 2015 AA Accounts for a dormant company made up to 30 March 2015
03 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2014 AA Accounts for a dormant company made up to 30 March 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
03 Jan 2014 AA Accounts for a dormant company made up to 30 March 2013
23 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 March 2012
14 Jan 2013 MISC Section 519 co act 2006 ceasing to hold office
03 Jan 2013 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012
18 Dec 2012 AD01 Registered office address changed from C/O C/O Alexander Sloan 38 Cadogan Street Glasgow G2 7HF United Kingdom on 18 December 2012
18 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a small company made up to 31 March 2011
24 Oct 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
12 Sep 2011 AD01 Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 12 September 2011
06 Jan 2011 AA Accounts for a small company made up to 31 March 2010
13 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
26 Nov 2009 AA Accounts for a small company made up to 31 March 2009
06 Jul 2009 363a Return made up to 01/07/09; full list of members
03 Jul 2009 287 Registered office changed on 03/07/2009 from charles oakley house 125 west regent street glasgow G2 2SA
23 Sep 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009