UKBizDB.co.uk

FRANDISK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frandisk Limited. The company was founded 30 years ago and was given the registration number SC146628. The firm's registered office is in GLASGOW. You can find them at 48 Watt Road, Hillington Park, Glasgow, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.

Company Information

Name:FRANDISK LIMITED
Company Number:SC146628
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1993
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47620 - Retail sale of newspapers and stationery in specialised stores

Office Address & Contact

Registered Address:48 Watt Road, Hillington Park, Glasgow, G52 4RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Hercules Way, Renfrew, United Kingdom, PA4 0NN

Secretary12 July 2008Active
48, Watt Road, Hillington Park, Glasgow, G52 4RY

Director24 December 1999Active
33 Ossian Drive, Murison Valley, Livingston, EH54 9HL

Secretary12 September 2001Active
12 Darnley Road, Glasgow, G41 4NB

Secretary27 September 1993Active
172 Bonnyton Drive, Eaglesham, Glasgow, G76 0NG

Secretary26 August 2005Active
27 Athole Gardens, Dowanhill, Glasgow, G12 9BB

Secretary01 October 2003Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary27 September 1993Active
33 Ossian Drive, Murison Valley, Livingston, EH54 9HL

Director31 January 2000Active
12 Darnley Road, Glasgow, G41 4NB

Director27 September 1993Active
1 Aytoun Road, Pollokshields, Glasgow, G41 5RL

Director27 September 1993Active
Flat 2 Rothesay House, 5 Parsonage Square, Collegelands, G4 0TA

Director07 April 1997Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director27 September 1993Active
31 Linn Drive, Netherlee, Glasgow, G44 3PT

Director01 April 1996Active

People with Significant Control

Mrs Judith Allison Macleod
Notified on:21 September 2017
Status:Active
Date of birth:June 1957
Nationality:British
Address:48, Watt Road, Glasgow, G52 4RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Murdo John Macleod
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Address:48, Watt Road, Glasgow, G52 4RY
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Officers

Change person director company with change date.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Persons with significant control

Notification of a person with significant control.

Download
2018-10-03Persons with significant control

Change to a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Officers

Change person secretary company with change date.

Download
2014-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-11Accounts

Accounts with accounts type total exemption small.

Download
2013-10-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.