F. W. HOLROYD FRAMING SUPPLIES LTD
GLASGOW

Hellopages » Glasgow City » Glasgow City » G33 4AQ

Company number SC287734
Status Active
Incorporation Date 21 July 2005
Company Type Private Limited Company
Address 91 DYKEHEAD STREET, QUEENSLIE INDUSTRIAL ESTATE, GLASGOW, G33 4AQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of F. W. HOLROYD FRAMING SUPPLIES LTD are www.fwholroydframingsupplies.co.uk, and www.f-w-holroyd-framing-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. F W Holroyd Framing Supplies Ltd is a Private Limited Company. The company registration number is SC287734. F W Holroyd Framing Supplies Ltd has been working since 21 July 2005. The present status of the company is Active. The registered address of F W Holroyd Framing Supplies Ltd is 91 Dykehead Street Queenslie Industrial Estate Glasgow G33 4aq. . RALSTON, Kenneth is a Secretary of the company. RALSTON, Kenneth is a Director of the company. RALSTON, Nicola is a Director of the company. RALSTON, Scott is a Director of the company. Secretary BALLANTYNE, Glen Cranston has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BALLANTYNE, Glen Cranston has been resigned. Director BALLANTYNE, Jan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
RALSTON, Kenneth
Appointed Date: 30 November 2007

Director
RALSTON, Kenneth
Appointed Date: 22 July 2005
66 years old

Director
RALSTON, Nicola
Appointed Date: 05 September 2005
61 years old

Director
RALSTON, Scott
Appointed Date: 10 April 2015
34 years old

Resigned Directors

Secretary
BALLANTYNE, Glen Cranston
Resigned: 30 November 2007
Appointed Date: 22 July 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 21 July 2005
Appointed Date: 21 July 2005

Director
BALLANTYNE, Glen Cranston
Resigned: 30 November 2007
Appointed Date: 22 July 2005
67 years old

Director
BALLANTYNE, Jan
Resigned: 30 November 2007
Appointed Date: 05 September 2005
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 21 July 2005
Appointed Date: 21 July 2005

Persons With Significant Control

Mr Kenneth Ralston
Notified on: 21 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Nicola Ralston
Notified on: 21 July 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

F. W. HOLROYD FRAMING SUPPLIES LTD Events

27 Sep 2016
Total exemption small company accounts made up to 31 August 2016
26 Jul 2016
Confirmation statement made on 21 July 2016 with updates
30 Dec 2015
Total exemption small company accounts made up to 31 August 2015
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 110

19 May 2015
Statement of capital following an allotment of shares on 30 April 2015
  • GBP 110

...
... and 39 more events
04 Aug 2005
New secretary appointed;new director appointed
04 Aug 2005
New director appointed
21 Jul 2005
Secretary resigned
21 Jul 2005
Director resigned
21 Jul 2005
Incorporation

F. W. HOLROYD FRAMING SUPPLIES LTD Charges

28 August 2008
Bond & floating charge
Delivered: 13 September 2008
Status: Outstanding
Persons entitled: G C B Consultancy Scotland Limited
Description: Undertaking & all property & assets present & future…
30 November 2007
Bond & floating charge
Delivered: 5 December 2007
Status: Satisfied on 13 September 2008
Persons entitled: Glen Cranston Ballantyne
Description: Undertaking and all property and assets present and future…
31 August 2005
Floating charge
Delivered: 16 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…