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

FRANBONE LIMITED

J MYLES & CO , SOLICITORS, 9 South Tay Street, Dundee, DD1 1NU,
Company Registration Number
SC338827
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Franbone Ltd
FRANBONE LIMITED was founded on 2008-03-04 and has its registered office in Dundee. The organisation's status is listed as "Active - Proposal to Strike off". Franbone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRANBONE LIMITED
 
Legal Registered Office
J MYLES & CO , SOLICITORS
9 South Tay Street
Dundee
DD1 1NU
Other companies in DD1
 
Previous Names
FRANSEN INVESTMENTS LIMITED23/09/2021
CASTLELAW (NO.731) LIMITED07/10/2008
Filing Information
Company Number SC338827
Company ID Number SC338827
Date formed 2008-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-05
Account next due 05/01/2023
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB939671475  
Last Datalog update: 2022-06-09 05:38:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANBONE 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 FRANBONE LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRIAN MCMAHON
Director 2008-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FRANSEN MCMAHON
Director 2008-07-16 2013-06-10
THORNTONS LAW LLP
Company Secretary 2008-03-04 2013-01-14
IAIN HENDERSON HUTCHESON
Director 2008-03-04 2008-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BRIAN MCMAHON FRANSEN INVESTMENTS LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
JOHN BRIAN MCMAHON JOHNNY MCMAHON CONSULTING LTD. Director 2015-06-03 CURRENT 2015-06-03 Active - Proposal to Strike off
JOHN BRIAN MCMAHON BONEHILLWHITE LIMITED Director 2014-10-05 CURRENT 2014-09-10 Active
JOHN BRIAN MCMAHON FRANSEN HOLDINGS LIMITED Director 2008-07-16 CURRENT 1961-10-10 Dissolved 2018-08-03

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
2022-03-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-23DS01Application to strike the company off the register
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-09-23RES15CHANGE OF COMPANY NAME 30/05/22
2021-09-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-09-14AA05/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17SH19Statement of capital on 2021-08-17 GBP 30,000
2021-07-23SH20Statement by Directors
2021-07-23CAP-SSSolvency Statement dated 08/07/21
2021-07-23RES13Resolutions passed:
  • Cancel share prem a/c 08/07/2021
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2021-01-08AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH NO UPDATES
2020-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE KAY MCMAHON
2020-03-20AP01DIRECTOR APPOINTED MRS DENISE KAY MCMAHON
2019-12-17AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2018-10-15AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-15AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2018-03-16PSC07CESSATION OF ANN LOUISE MCMAHON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-22AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 30000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2017-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-04AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 30000
2016-03-31AR0104/03/16 ANNUAL RETURN FULL LIST
2016-01-07AA01Current accounting period extended from 25/03/16 TO 05/04/16
2015-12-21AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 30000
2015-03-18AR0104/03/15 ANNUAL RETURN FULL LIST
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/14 FROM 9 South Tay Street Dundee Angus DD1 1NU
2014-12-17AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 30000
2014-03-25AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCMAHON
2014-03-25AD04Register(s) moved to registered office address
2013-12-18AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0104/03/13 ANNUAL RETURN FULL LIST
2013-03-22AD03Register(s) moved to registered inspection location
2013-03-22AD02Register inspection address has been changed
2013-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/13 FROM Whitehall House 33 Yeaman Shore Dundee DD1 4BJ
2013-01-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY THORNTONS LAW LLP
2012-11-15AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-21AR0104/03/12 ANNUAL RETURN FULL LIST
2011-12-21AA25/03/11 TOTAL EXEMPTION FULL
2011-03-08AR0104/03/11 FULL LIST
2010-12-02AA25/03/10 TOTAL EXEMPTION FULL
2010-03-16AR0104/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANSEN MCMAHON / 01/01/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN BRIAN MCMAHON / 01/01/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THORNTONS LAW LLP / 04/03/2010
2009-12-24AAFULL ACCOUNTS MADE UP TO 25/03/09
2009-04-06363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-04225CURRSHO FROM 31/03/2009 TO 25/03/2009
2008-11-12MEM/ARTSARTICLES OF ASSOCIATION
2008-11-04123NC INC ALREADY ADJUSTED 16/07/08
2008-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-04RES04GBP NC 100/30000 16/07/2008
2008-11-0488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-11-0488(2)AD 02/09/08 GBP SI 29999@1=29999 GBP IC 1/30000
2008-10-21410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-02CERTNMCOMPANY NAME CHANGED CASTLELAW (NO.731) LIMITED CERTIFICATE ISSUED ON 07/10/08
2008-08-06288aDIRECTOR APPOINTED JOHN FRANSEN MCMAHON
2008-08-06288aDIRECTOR APPOINTED JOHN BRIAN MCMAHON
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR IAIN HENDERSON HUTCHESON
2008-03-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FRANBONE 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 FRANBONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2008-10-21 Satisfied KINSHIP INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-25
Annual Accounts
2013-03-25
Annual Accounts
2012-03-25
Annual Accounts
2011-03-25
Annual Accounts
2010-03-25
Annual Accounts
2009-03-25
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-04-05

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 FRANBONE LIMITED

Intangible Assets
Patents
We have not found any records of FRANBONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANBONE LIMITED
Trademarks
We have not found any records of FRANBONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANBONE 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 (82990 - Other business support service activities n.e.c.) as FRANBONE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FRANBONE 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 FRANBONE 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 FRANBONE 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.