Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRAMESOLVE LIMITED
Company Information for

FRAMESOLVE LIMITED

EARLSTON, BERWICKSHIRE, TD4 6JA,
Company Registration Number
SC031239
Private Limited Company
Dissolved

Dissolved 2014-11-28

Company Overview

About Framesolve Ltd
FRAMESOLVE LIMITED was founded on 1956-01-02 and had its registered office in Earlston. The company was dissolved on the 2014-11-28 and is no longer trading or active.

Key Data
Company Name
FRAMESOLVE LIMITED
 
Legal Registered Office
EARLSTON
BERWICKSHIRE
TD4 6JA
Other companies in TD4
 
Previous Names
DECK CREATION LIMITED12/10/2006
W. FERGUS HARRIS & SON LIMITED07/01/2000
Filing Information
Company Number SC031239
Date formed 1956-01-02
Country Scotland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2014-11-28
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-05 00:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAMESOLVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRAMESOLVE LIMITED

Current Directors
Officer Role Date Appointed
HOWARD JEREMY JONES
Company Secretary 2008-12-04
STEPHEN GAYDA-LEWIS
Director 2006-11-14
HOWARD JEREMY JONES
Director 2008-12-04
LUKE RICHARD JOHN WHALE
Director 2006-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROGER GRIFFITHS
Company Secretary 1993-08-31 2008-12-04
DAVID ROGER GRIFFITHS
Director 1993-08-31 2008-12-04
GEOFFREY PHILIP GUDGE
Director 2006-11-14 2008-11-18
PAUL ANTHONY BARHAM
Director 2006-11-14 2008-10-31
ALEXANDER JOHN BROWNLIE
Director 1989-02-10 2006-11-14
ARCHIBALD HENDERSON SANDERSON
Company Secretary 1989-02-10 1993-08-31
ARCHIBALD HENDERSON SANDERSON
Director 1989-02-10 1993-08-31
JOHN MCKITTRICK BROWNLIE
Director 1989-02-10 1991-04-01
CHRISTOPHER JOHN SKIDMORE BURD
Director 1990-03-06 1991-04-01
DAVID ROGER GRIFFITHS
Director 1990-03-06 1991-04-01
ANDREW LAURENCE HARRIS
Director 1989-02-10 1991-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD JEREMY JONES WESTERN SOFTWOOD LIMITED Company Secretary 2008-12-04 CURRENT 1962-07-20 Dissolved 2014-07-01
HOWARD JEREMY JONES BSW TIMBER SYSTEMS LIMITED Company Secretary 2008-12-04 CURRENT 1983-04-20 Dissolved 2014-07-01
HOWARD JEREMY JONES BSW FORESTRY LIMITED Company Secretary 2008-12-04 CURRENT 1996-07-15 Active
STEPHEN GAYDA-LEWIS TIMBERSOLVE LIMITED Director 1999-03-05 CURRENT 1997-08-12 Dissolved 2014-06-10
HOWARD JEREMY JONES BSW RENEWABLES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2018-04-03
HOWARD JEREMY JONES R F GIDDINGS HOLDINGS LIMITED Director 2014-07-31 CURRENT 2003-07-07 Active - Proposal to Strike off
HOWARD JEREMY JONES GOLDEN LARCH LIMITED Director 2014-07-31 CURRENT 1968-01-19 Active - Proposal to Strike off
HOWARD JEREMY JONES R.F.GIDDINGS & CO. LIMITED Director 2014-06-19 CURRENT 1938-06-17 Active - Proposal to Strike off
HOWARD JEREMY JONES INTELLIGENT WOOD TECHNOLOGIES LIMITED Director 2010-10-15 CURRENT 2010-10-15 Dissolved 2014-04-11
HOWARD JEREMY JONES HOWIE MANAGEMENT LIMITED Director 2009-11-12 CURRENT 2001-07-27 Dissolved 2014-11-28
HOWARD JEREMY JONES HOWIE GROUP LIMITED Director 2009-11-12 CURRENT 2001-07-13 Dissolved 2018-02-27
HOWARD JEREMY JONES TIMBERSOLVE LIMITED Director 2008-12-04 CURRENT 1997-08-12 Dissolved 2014-06-10
HOWARD JEREMY JONES WESTERN SOFTWOOD LIMITED Director 2008-12-04 CURRENT 1962-07-20 Dissolved 2014-07-01
HOWARD JEREMY JONES BSW TIMBER SYSTEMS LIMITED Director 2008-12-04 CURRENT 1983-04-20 Dissolved 2014-07-01
LUKE RICHARD JOHN WHALE UPPER SWIFTS FARM LIMITED Director 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
LUKE RICHARD JOHN WHALE C4CI LIMITED Director 2007-12-17 CURRENT 2007-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-11-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-10-21AA31/03/14 TOTAL EXEMPTION FULL
2014-08-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-07-23DS01APPLICATION FOR STRIKING-OFF
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 10000
2014-01-07AR0131/12/13 FULL LIST
2013-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-07AR0131/12/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-04AR0131/12/11 FULL LIST
2011-10-31AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-03AR0131/12/10 FULL LIST
2010-08-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-20AUDAUDITOR'S RESIGNATION
2010-01-05AR0131/12/09 FULL LIST
2010-01-05AD02SAIL ADDRESS CREATED
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LUKE RICHARD JOHN WHALE / 01/01/2010
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JEREMY JONE / 01/01/2010
2009-08-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR DAVID GRIFFITHS
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY GUDGE
2008-12-05288bAPPOINTMENT TERMINATED SECRETARY DAVID GRIFFITHS
2008-12-05288aDIRECTOR AND SECRETARY APPOINTED HOWARD JEREMY JONE
2008-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-10288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARHAM
2008-01-28363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2007-02-06363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2006-12-15288aNEW DIRECTOR APPOINTED
2006-12-15288aNEW DIRECTOR APPOINTED
2006-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-12CERTNMCOMPANY NAME CHANGED DECK CREATION LIMITED CERTIFICATE ISSUED ON 12/10/06
2006-03-09363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2006-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-01-22363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-10363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-30363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2002-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-18363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2001-01-28363sRETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS
2000-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-01-30363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2000-01-06CERTNMCOMPANY NAME CHANGED W. FERGUS HARRIS & SON LIMITED CERTIFICATE ISSUED ON 07/01/00
1999-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-01-27363sRETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS
1998-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-01-27363sRETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS
1997-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1997-01-14363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-14363sRETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS
1996-02-06ELRESS366A DISP HOLDING AGM 06/02/96
1996-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-01-31363sRETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS
1996-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-01-30363sRETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS
1995-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/95
1995-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRAMESOLVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRAMESOLVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1992-12-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1988-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of FRAMESOLVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAMESOLVE LIMITED
Trademarks
We have not found any records of FRAMESOLVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAMESOLVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FRAMESOLVE LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FRAMESOLVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAMESOLVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRAMESOLVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.