FRANK WILLIAMSON LIMITED
SHETLAND

Hellopages » Shetland Islands » Shetland Islands » ZE1 0NT

Company number SC263009
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address 30 NORTH ROAD, LERWICK, SHETLAND, SCOTLAND, ZE1 0NT
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Registered office address changed from North Road Lerwick Shetland ZE1 0NP to 30 North Road Lerwick Shetland ZE1 0NT on 21 November 2016. The most likely internet sites of FRANK WILLIAMSON LIMITED are www.frankwilliamson.co.uk, and www.frank-williamson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Frank Williamson Limited is a Private Limited Company. The company registration number is SC263009. Frank Williamson Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Frank Williamson Limited is 30 North Road Lerwick Shetland Scotland Ze1 0nt. . FRASER AND MULLIGAN is a Secretary of the company. SINCLAIR, Alison is a Director of the company. SINCLAIR, Allan William is a Director of the company. Secretary WILLIAMSON, James Robert Cogle has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director WILLIAMSON, James Robert Cogle has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
FRASER AND MULLIGAN
Appointed Date: 23 December 2010

Director
SINCLAIR, Alison
Appointed Date: 05 February 2004
70 years old

Director
SINCLAIR, Allan William
Appointed Date: 23 October 2012
44 years old

Resigned Directors

Secretary
WILLIAMSON, James Robert Cogle
Resigned: 23 December 2010
Appointed Date: 05 February 2004

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Director
WILLIAMSON, James Robert Cogle
Resigned: 23 December 2010
Appointed Date: 05 February 2004
62 years old

Persons With Significant Control

Mrs Alison Sinclair
Notified on: 5 February 2017
70 years old
Nature of control: Ownership of shares – 75% or more

FRANK WILLIAMSON LIMITED Events

06 Feb 2017
Confirmation statement made on 5 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 29 February 2016
21 Nov 2016
Registered office address changed from North Road Lerwick Shetland ZE1 0NP to 30 North Road Lerwick Shetland ZE1 0NT on 21 November 2016
29 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000

25 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 27 more events
22 Apr 2005
Return made up to 05/02/05; full list of members
22 Nov 2004
Ad 05/02/04--------- £ si 999@1=999 £ ic 1/1000
09 Mar 2004
Partic of mort/charge *
05 Feb 2004
Secretary resigned
05 Feb 2004
Incorporation

FRANK WILLIAMSON LIMITED Charges

8 October 2014
Charge code SC26 3009 0002
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: 30 north road, lerwick, shetland - OAZ8017…
3 March 2004
Bond & floating charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…