FRANDISK LIMITED
GLASGOW

Hellopages » Renfrewshire » Renfrewshire » G52 4RY

Company number SC146628
Status Active
Incorporation Date 27 September 1993
Company Type Private Limited Company
Address 48 WATT ROAD, HILLINGTON PARK, GLASGOW, G52 4RY
Home Country United Kingdom
Nature of Business 47620 - Retail sale of newspapers and stationery in specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-10-09 GBP 10,000 . The most likely internet sites of FRANDISK LIMITED are www.frandisk.co.uk, and www.frandisk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Frandisk Limited is a Private Limited Company. The company registration number is SC146628. Frandisk Limited has been working since 27 September 1993. The present status of the company is Active. The registered address of Frandisk Limited is 48 Watt Road Hillington Park Glasgow G52 4ry. . MURIE, Andrew John is a Secretary of the company. MACLEOD, Murdo John is a Director of the company. Secretary DE-JONGH, Frances Watten has been resigned. Secretary DE-JONGH, Frances Watten has been resigned. Secretary GOW, Iain has been resigned. Secretary MACLEOD, Murdo John has been resigned. Nominee Secretary REID, Brian has been resigned. Director DE-JONGH, Frances Watten has been resigned. Director DE-JONGH, Frances Watten has been resigned. Director FURNESS, Robert has been resigned. Director HIGGINS, Charles has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director NELSON, Stephen has been resigned. The company operates in "Retail sale of newspapers and stationery in specialised stores".


Current Directors

Secretary
MURIE, Andrew John
Appointed Date: 12 July 2008

Director
MACLEOD, Murdo John
Appointed Date: 24 December 1999
78 years old

Resigned Directors

Secretary
DE-JONGH, Frances Watten
Resigned: 01 October 2003
Appointed Date: 12 September 2001

Secretary
DE-JONGH, Frances Watten
Resigned: 24 December 1999
Appointed Date: 27 September 1993

Secretary
GOW, Iain
Resigned: 11 July 2008
Appointed Date: 26 August 2005

Secretary
MACLEOD, Murdo John
Resigned: 26 August 2005
Appointed Date: 01 October 2003

Nominee Secretary
REID, Brian
Resigned: 27 September 1993
Appointed Date: 27 September 1993

Director
DE-JONGH, Frances Watten
Resigned: 15 February 2004
Appointed Date: 31 January 2000
67 years old

Director
DE-JONGH, Frances Watten
Resigned: 24 December 1999
Appointed Date: 27 September 1993
67 years old

Director
FURNESS, Robert
Resigned: 26 August 2005
Appointed Date: 27 September 1993
77 years old

Director
HIGGINS, Charles
Resigned: 04 February 2000
Appointed Date: 07 April 1997
61 years old

Nominee Director
MABBOTT, Stephen
Resigned: 27 September 1993
Appointed Date: 27 September 1993
74 years old

Director
NELSON, Stephen
Resigned: 20 July 1999
Appointed Date: 01 April 1996
74 years old

Persons With Significant Control

Mr Murdo John Macleod
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

FRANDISK LIMITED Events

27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000

12 Jun 2015
Total exemption small company accounts made up to 31 March 2015
26 Jan 2015
Secretary's details changed for Mr Andrew John Murie on 12 July 2008
...
... and 69 more events
05 Oct 1993
New secretary appointed;director resigned;new director appointed

05 Oct 1993
Accounting reference date notified as 31/03

29 Sep 1993
Secretary resigned

29 Sep 1993
Director resigned

27 Sep 1993
Incorporation

FRANDISK LIMITED Charges

9 November 1995
Floating charge
Delivered: 22 November 1995
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: 1) book and other debts 2) any bills of exchange 3) any…