FRANKLIN CONTROLS LIMITED

Register to unlock more data on OkredoRegister

FRANKLIN CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC114607

Incorporation date

21/11/1988

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FTCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1988)
dot icon28/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon05/02/2010
First Gazette notice for voluntary strike-off
dot icon21/01/2010
Application to strike the company off the register
dot icon20/04/2009
Accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon09/03/2009
Registered office changed on 09/03/2009 from tannochsode park uddingston glasgow lanarkshire G71 5PW
dot icon18/09/2008
Accounts made up to 2007-12-31
dot icon04/04/2008
Director appointed timothy francis george
dot icon02/04/2008
Director appointed lee james mills
dot icon18/03/2008
Return made up to 08/03/08; full list of members
dot icon13/03/2008
Appointment Terminated Director am nominees LIMITED
dot icon13/03/2008
Appointment Terminated Director am secretaries LIMITED
dot icon26/02/2008
Secretary appointed timothy francis george
dot icon25/02/2008
Appointment Terminated Secretary am secretaries LIMITED
dot icon20/07/2007
Accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 08/03/07; full list of members
dot icon26/10/2006
Accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 08/03/06; full list of members
dot icon13/03/2006
Return made up to 09/12/05; full list of members
dot icon26/09/2005
Accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 08/03/05; full list of members
dot icon02/11/2004
Accounts made up to 2003-12-31
dot icon11/10/2004
Director resigned
dot icon17/03/2004
Return made up to 08/03/04; full list of members
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New secretary appointed;new director appointed
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Secretary resigned
dot icon31/05/2003
Accounts made up to 2002-12-31
dot icon08/04/2003
Return made up to 08/03/03; full list of members
dot icon31/12/2002
Accounts made up to 2002-02-28
dot icon18/07/2002
Return made up to 08/03/02; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon06/04/2002
New director appointed
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
New director appointed
dot icon06/04/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon06/04/2002
Secretary resigned
dot icon31/12/2001
Full accounts made up to 2001-02-28
dot icon21/04/2001
Return made up to 08/03/01; full list of members
dot icon18/09/2000
Memorandum and Articles of Association
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/09/2000
Resolutions
dot icon18/07/2000
New director appointed
dot icon04/07/2000
Full accounts made up to 2000-02-29
dot icon05/06/2000
Return made up to 08/03/00; no change of members
dot icon17/05/2000
Secretary resigned;director resigned
dot icon17/05/2000
Secretary resigned
dot icon17/05/2000
New secretary appointed
dot icon06/05/2000
Registered office changed on 06/05/00 from: industrial estate bothwell road hamilton ML3 0DL
dot icon28/10/1999
Full accounts made up to 1999-02-28
dot icon08/03/1999
Return made up to 08/03/99; full list of members
dot icon27/11/1998
Full accounts made up to 1998-02-28
dot icon25/09/1998
Certificate of change of name
dot icon26/03/1998
Return made up to 08/03/98; no change of members
dot icon26/03/1998
Director resigned
dot icon09/03/1998
Auditor's resignation
dot icon02/10/1997
Accounts for a small company made up to 1997-02-28
dot icon08/04/1997
Return made up to 08/03/97; full list of members
dot icon29/11/1996
Accounts for a small company made up to 1996-01-31
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Secretary resigned
dot icon11/07/1996
Director resigned
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New secretary appointed;new director appointed
dot icon11/07/1996
Accounting reference date extended from 30/01 to 28/02
dot icon11/07/1996
Registered office changed on 11/07/96 from: western buildings vere road kirkmuirhill lanarkshire ML11 9RD
dot icon30/04/1996
Return made up to 08/03/96; change of members
dot icon08/06/1995
New secretary appointed
dot icon08/06/1995
New director appointed
dot icon08/06/1995
Ad 31/05/95--------- £ si 8@1=8 £ ic 2/10
dot icon10/04/1995
Full accounts made up to 1995-01-31
dot icon06/04/1995
Return made up to 23/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Accounts for a small company made up to 1994-01-31
dot icon21/03/1994
Return made up to 08/03/94; no change of members
dot icon18/10/1993
Certificate of change of name
dot icon11/03/1993
Accounts for a small company made up to 1993-01-31
dot icon11/03/1993
Return made up to 08/03/93; no change of members
dot icon26/03/1992
Accounts for a small company made up to 1992-01-31
dot icon25/03/1992
Return made up to 08/03/92; full list of members
dot icon25/03/1992
Registered office changed on 25/03/92
dot icon07/01/1992
Accounts for a small company made up to 1991-01-31
dot icon13/03/1991
Return made up to 31/01/91; no change of members
dot icon11/04/1990
Accounting reference date shortened from 31/03 to 30/01
dot icon18/03/1990
Registered office changed on 18/03/90 from: units 1 and 2 milton industrial estate les managow lanarkshire ML11 0JN
dot icon15/03/1990
Accounts for a small company made up to 1990-01-31
dot icon15/03/1990
Return made up to 08/03/90; full list of members
dot icon24/11/1988
Registered office changed on 24/11/88 from: 24 castle street edinburgh EH2 3HT
dot icon24/11/1988
Director resigned;new director appointed
dot icon24/11/1988
Secretary resigned;new secretary appointed
dot icon21/11/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACLAY MURRAY & SPENS LLP
Nominee Secretary
07/04/2000 - 05/03/2002
731
AM NOMINEES LIMITED
Corporate Director
01/08/2003 - 12/02/2008
146
AM SECRETARIES LIMITED
Corporate Secretary
01/08/2003 - 12/02/2008
203
AM SECRETARIES LIMITED
Corporate Director
01/08/2003 - 12/02/2008
203
Grice, Ian Michael
Director
05/03/2002 - 01/08/2003
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FRANKLIN CONTROLS LIMITED

FRANKLIN CONTROLS LIMITED is an(a) Dissolved company incorporated on 21/11/1988 with the registered office located at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FRANKLIN CONTROLS LIMITED?

toggle

FRANKLIN CONTROLS LIMITED is currently Dissolved. It was registered on 21/11/1988 and dissolved on 28/05/2010.

Where is FRANKLIN CONTROLS LIMITED located?

toggle

FRANKLIN CONTROLS LIMITED is registered at Fenick House 1 Lister Way, Hamilton International Technology Park, Blantyre, Glasgow G72 0FT.

What is the latest filing for FRANKLIN CONTROLS LIMITED?

toggle

The latest filing was on 28/05/2010: Final Gazette dissolved via voluntary strike-off.