FRAMGORD LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2BA

Company number SC098738
Status RECEIVERSHIP
Incorporation Date 1 May 1986
Company Type Private Limited Company
Address ZOLFO COOPER CORNERSTONE, 107 WEST REGENT STREET, GLASGOW, G2 2BA
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Auditor's resignation; Notice of receiver's report; Notice of the appointment of receiver by a holder of a floating charge. The most likely internet sites of FRAMGORD LIMITED are www.framgord.co.uk, and www.framgord.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Framgord Limited is a Private Limited Company. The company registration number is SC098738. Framgord Limited has been working since 01 May 1986. The present status of the company is RECEIVERSHIP. The registered address of Framgord Limited is Zolfo Cooper Cornerstone 107 West Regent Street Glasgow G2 2ba. . SCOTT, Laurain is a Secretary of the company. JOHNSON, Francis William is a Director of the company. Secretary ANDERSON, Elizabeth Wilma has been resigned. Secretary CARLYLE, James has been resigned. Secretary FULLERTON, Susan Marie has been resigned. Secretary GARRIOCK, Laureen Helen has been resigned. Secretary JOHNSON, Francis William has been resigned. Director BRANDIE, George Thorkell has been resigned. Director BUTLER, Graham Frederick has been resigned. Director LEYLAND, Martin Thomas has been resigned. Director OCKENDON, Alan James has been resigned. Director ODIE, Frank Christopher has been resigned. Director SIMPSON, Stuart Douglas has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
SCOTT, Laurain
Appointed Date: 25 July 2005

Director

Resigned Directors

Secretary
ANDERSON, Elizabeth Wilma
Resigned: 28 February 2005
Appointed Date: 03 September 2003

Secretary
CARLYLE, James
Resigned: 10 September 2003
Appointed Date: 20 December 2001

Secretary
FULLERTON, Susan Marie
Resigned: 03 May 2002
Appointed Date: 25 November 1994

Secretary
GARRIOCK, Laureen Helen
Resigned: 25 July 2005
Appointed Date: 28 February 2005

Secretary
JOHNSON, Francis William
Resigned: 25 November 1994

Director
BRANDIE, George Thorkell
Resigned: 18 April 1997
Appointed Date: 01 January 1996
70 years old

Director
BUTLER, Graham Frederick
Resigned: 23 May 2001
Appointed Date: 13 September 1994
91 years old

Director
LEYLAND, Martin Thomas
Resigned: 30 November 1998
Appointed Date: 01 September 1994
68 years old

Director
OCKENDON, Alan James
Resigned: 31 December 1994
72 years old

Director
ODIE, Frank Christopher
Resigned: 03 October 1994
78 years old

Director
SIMPSON, Stuart Douglas
Resigned: 04 July 1994
Appointed Date: 29 March 1988
69 years old

FRAMGORD LIMITED Events

04 Mar 2013
Auditor's resignation
24 Jan 2013
Notice of receiver's report
14 Nov 2012
Notice of the appointment of receiver by a holder of a floating charge
08 Nov 2012
Registered office address changed from 5 North Ness Business Park Lerwick Shetland ZE1 0LZ on 8 November 2012
31 Jul 2012
Annual return made up to 14 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
  • GBP 7,618

...
... and 117 more events
01 May 1987
Accounting reference date shortened from 99/99 to 31/10

15 Jul 1986
Company name changed dyketrap LIMITED\certificate issued on 15/07/86
18 Jun 1986
Registered office changed on 18/06/86 from: 24 castle street edinburgh EH2 3JQ

18 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 May 1986
Incorporation

FRAMGORD LIMITED Charges

21 May 1999
Bond & floating charge
Delivered: 7 June 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
16 September 1997
Fishing boat mortgage
Delivered: 25 September 1997
Status: Satisfied on 15 April 1998
Persons entitled: Tsb Asset Finance Limited
Description: 64/64TH shares in the mfv "simmer dim".
24 March 1994
Floating charge
Delivered: 7 April 1994
Status: Outstanding
Persons entitled: Shetland Islands Council as Trustee
Description: Undertaking and all property and assets present and future…
11 February 1991
Legal charge
Delivered: 18 February 1991
Status: Satisfied on 15 November 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 burchnall close deeping st. James lincolnshire ll 26659.
1 September 1986
Bond & floating charge
Delivered: 17 September 1986
Status: Satisfied on 30 June 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…