FRANK CRAIG LIMITED
LANARKSHIRE

Hellopages » South Lanarkshire » South Lanarkshire » ML9 1DX

Company number SC072098
Status Active
Incorporation Date 17 July 1980
Company Type Private Limited Company
Address 13/15 UNION STREET, LARKHALL, LANARKSHIRE, ML9 1DX
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 77299 - Renting and leasing of other personal and household goods
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 ; Amended total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FRANK CRAIG LIMITED are www.frankcraig.co.uk, and www.frank-craig.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. Frank Craig Limited is a Private Limited Company. The company registration number is SC072098. Frank Craig Limited has been working since 17 July 1980. The present status of the company is Active. The registered address of Frank Craig Limited is 13 15 Union Street Larkhall Lanarkshire Ml9 1dx. . CRAIG, Frank Gillespie is a Secretary of the company. CRAIG, Frank Gillespie is a Director of the company. CRAIG, Janet Armstrong is a Director of the company. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors


Director

Director

FRANK CRAIG LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

15 Jan 2016
Amended total exemption small company accounts made up to 30 June 2015
08 Dec 2015
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

...
... and 79 more events
02 Jul 1987
Certificate of specific penalty

26 Jun 1987
4.9(Scot)not.of appt.of prov.liq

18 Nov 1986
Accounts made up to 30 June 1985

18 Nov 1986
Return made up to 11/07/86; full list of members

17 Jul 1980
Incorporation

FRANK CRAIG LIMITED Charges

4 December 1991
Standard security
Delivered: 24 December 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects knwn as academy house,academy street,larkhall…
15 January 1991
Standard security
Delivered: 25 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5, 7, 9, & 11 union street larkhall lan 15834.
4 August 1988
Standard security
Delivered: 12 August 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop entered 43 & 45 and house above entered from 49 south…
3 August 1988
Standard security
Delivered: 12 August 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 13/15 union st larkhall.
3 August 1988
Standard security
Delivered: 12 August 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Shop 8 duke street, hamilton.
24 March 1988
Bond & floating charge
Delivered: 5 April 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
31 January 1986
Standard security
Delivered: 18 February 1986
Status: Satisfied on 20 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Store premises registered under title numbers lan 14028 and…
26 January 1984
Bond & floating charge
Delivered: 2 February 1984
Status: Satisfied on 25 September 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
15 December 1982
Standard security
Delivered: 30 December 1982
Status: Satisfied on 20 March 1989
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Shop premises at 43 and 45 and the house above entering…