About

Registered Number: SC191307
Date of Incorporation: 19/11/1998 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: Begbies Traynor, 10-14 West Nile Street, Glasgow, G1 2PP

 

Founded in 1998, Frank O'hara Ltd have registered office in Glasgow. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CO4.2(Scot) - N/A 03 October 2018
4.2(Scot) - N/A 03 October 2018
AD01 - Change of registered office address 10 September 2018
4.9(Scot) - N/A 07 September 2018
DISS16(SOAS) - N/A 17 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 November 2013
CH01 - Change of particulars for director 20 November 2013
AD01 - Change of registered office address 12 November 2013
TM01 - Termination of appointment of director 11 February 2013
TM02 - Termination of appointment of secretary 11 February 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 11 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 06 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 17 January 2008
363a - Annual Return 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
287 - Change in situation or address of Registered Office 06 February 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 07 December 2005
363a - Annual Return 22 June 2005
RESOLUTIONS - N/A 07 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
AA - Annual Accounts 26 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 19 November 2003
287 - Change in situation or address of Registered Office 26 February 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 12 August 2002
363s - Annual Return 14 December 2001
287 - Change in situation or address of Registered Office 14 December 2001
AA - Annual Accounts 16 October 2001
288b - Notice of resignation of directors or secretaries 07 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 27 November 2000
AA - Annual Accounts 22 September 2000
363s - Annual Return 07 January 2000
225 - Change of Accounting Reference Date 07 January 2000
410(Scot) - N/A 18 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
NEWINC - New incorporation documents 19 November 1998

Mortgages & Charges

Description Date Status Charge by
Floating charge 10 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.