About

Registered Number: SC274026
Date of Incorporation: 29/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 2b Brantwood Avenue, Dundee, DD3 6EW,

 

Based in Dundee, Franks Auto Centre Ltd was founded on 29 September 2004, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Nicholson, Judith Francis, Nicholson, Frank William at Companies House. We don't know the number of employees at Franks Auto Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLSON, Frank William 11 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Judith Francis 11 October 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 02 August 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 13 March 2019
AA - Annual Accounts 13 March 2019
DISS40 - Notice of striking-off action discontinued 13 October 2018
CS01 - N/A 11 October 2018
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 27 February 2018
AD01 - Change of registered office address 15 February 2018
DISS40 - Notice of striking-off action discontinued 14 February 2018
CS01 - N/A 13 February 2018
PSC01 - N/A 08 February 2018
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 17 January 2017
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 31 August 2015
DISS40 - Notice of striking-off action discontinued 25 October 2014
AR01 - Annual Return 24 October 2014
GAZ1 - First notification of strike-off action in London Gazette 03 October 2014
AR01 - Annual Return 24 October 2013
DISS40 - Notice of striking-off action discontinued 08 October 2013
AA - Annual Accounts 07 October 2013
GAZ1 - First notification of strike-off action in London Gazette 27 September 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 24 October 2012
AD01 - Change of registered office address 24 October 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 22 November 2011
DISS40 - Notice of striking-off action discontinued 01 November 2011
AR01 - Annual Return 31 October 2011
GAZ1 - First notification of strike-off action in London Gazette 30 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 14 December 2010
AD01 - Change of registered office address 14 December 2010
CH01 - Change of particulars for director 14 December 2010
DISS40 - Notice of striking-off action discontinued 14 December 2010
DISS40 - Notice of striking-off action discontinued 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 01 October 2010
AR01 - Annual Return 11 December 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 01 August 2007
AA - Annual Accounts 06 July 2007
287 - Change in situation or address of Registered Office 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
363a - Annual Return 20 October 2006
363s - Annual Return 26 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.