Liquidation
Company Information for F. W. HOLROYD FRAMING SUPPLIES LTD
79 RENFREW ROAD, PAISLEY, PA3 4DA,
|
Company Registration Number
SC287734
Private Limited Company
Liquidation |
Company Name | |
---|---|
F. W. HOLROYD FRAMING SUPPLIES LTD | |
Legal Registered Office | |
79 RENFREW ROAD PAISLEY PA3 4DA Other companies in G33 | |
Company Number | SC287734 | |
---|---|---|
Company ID Number | SC287734 | |
Date formed | 2005-07-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 21/07/2015 | |
Return next due | 18/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 17:17:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KENNETH RALSTON |
||
KENNETH RALSTON |
||
NICOLA RALSTON |
||
SCOTT RALSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLEN CRANSTON BALLANTYNE |
Company Secretary | ||
GLEN CRANSTON BALLANTYNE |
Director | ||
JAN DENISE BALLANTYNE |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/03/19 FROM 91 Dykehead Street Queenslie Industrial Estate Glasgow G33 4AQ | |
LRESSP | Resolutions passed:
| |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 21/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 30/04/15 STATEMENT OF CAPITAL GBP 110 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR SCOTT RALSTON | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KENNETH RALSTON on 2013-07-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RALSTON / 21/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RALSTON / 21/07/2013 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA RALSTON / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RALSTON / 21/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
466(Scot) | ALTERATION TO MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 91 DYKEHEAD STREET QUEENSLIE INDUSTRIAL ESTATE GLASGOW G33 4AQ | |
363(287) | REGISTERED OFFICE CHANGED ON 31/08/06 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 53 BOTHWELL STREET GLASGOW G2 6TS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Resolutions for Winding-up | 2019-03-19 |
Appointment of Liquidators | 2019-03-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | G C B CONSULTANCY SCOTLAND LIMITED | |
BOND & FLOATING CHARGE | Satisfied | GLEN CRANSTON BALLANTYNE | |
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
Creditors Due After One Year | 2013-08-31 | £ 5,937 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 191,273 |
Creditors Due Within One Year | 2012-08-31 | £ 229,558 |
Provisions For Liabilities Charges | 2013-08-31 | £ 1,130 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F. W. HOLROYD FRAMING SUPPLIES LTD
Current Assets | 2013-08-31 | £ 247,124 |
---|---|---|
Current Assets | 2012-08-31 | £ 267,380 |
Debtors | 2013-08-31 | £ 94,511 |
Debtors | 2012-08-31 | £ 92,486 |
Fixed Assets | 2013-08-31 | £ 39,920 |
Fixed Assets | 2012-08-31 | £ 50,401 |
Secured Debts | 2013-08-31 | £ 19,820 |
Secured Debts | 2012-08-31 | £ 31,743 |
Shareholder Funds | 2013-08-31 | £ 88,704 |
Shareholder Funds | 2012-08-31 | £ 88,223 |
Stocks Inventory | 2013-08-31 | £ 152,613 |
Stocks Inventory | 2012-08-31 | £ 174,894 |
Tangible Fixed Assets | 2013-08-31 | £ 7,920 |
Tangible Fixed Assets | 2012-08-31 | £ 2,401 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as F. W. HOLROYD FRAMING SUPPLIES LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | F. W. HOLROYD FRAMING SUPPLIES LIMITED | Event Date | 2019-03-08 |
PASSED ON 8 March 2019 Pursuant to Sections 282(1), (3) and 4 and 283(1) and (4) to (6) of the Companies Act 2006 and 84(1)(B) of the Insolvency Act 1986 The following Special Resolutions were duly passed by written resolution of the members of the company on 8 March 2019:- "That pursuant to section 84(1)(B) of the Insolvency Act 1986 the Company be wound-up voluntarily." "That the Liquidator be and is hereby authorised to value the company's assets for the purpose of a distribution in specie and a capital distribution and to distribute the assets among the members accordingly." "That pursuant to Sections 84(1) and 91 of the Insolvency Act 1986 Gillian Campbell , Milne Craig , 79 Renfrew Road, Paisley, PA3 4DA (IP No 11830 ) be appointed Liquidator of the Company for the purposes of winding up the Company's affairs and distributing its assets BY ORDER OF THE BOARD Kenneth Ralston : Shareholder/Director : Nicola Ralston : Shareholder/Director : Scott Ralston : Shareholder/Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F. W. HOLROYD FRAMING SUPPLIES LIMITED | Event Date | 2019-03-08 |
Gillian Campbell , Milne Craig , Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA : Further details contact: Gillian Campbell Tel: 0141 887 7811 | |||
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. |