About

Registered Number: SC165879
Date of Incorporation: 28/05/1996 (28 years ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 1 month ago)
Registered Address: 272 Bath Street, Glasgow, G2 4JR,

 

Frischmann Mcgovern Ltd was registered on 28 May 1996 with its registered office in Glasgow, it's status is listed as "Dissolved". We don't currently know the number of employees at Frischmann Mcgovern Ltd. The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGOVERN, George 31 October 1996 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
EDMONDSON, Patricia Dorothy 01 April 1997 26 July 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 24 January 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 31 May 2016
AD01 - Change of registered office address 22 March 2016
RESOLUTIONS - N/A 11 November 2015
TM02 - Termination of appointment of secretary 27 October 2015
CERTNM - Change of name certificate 01 October 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 28 May 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 09 December 2013
TM01 - Termination of appointment of director 08 November 2013
AR01 - Annual Return 30 May 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 May 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 08 June 2011
CH01 - Change of particulars for director 08 June 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 07 October 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 29 May 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 06 December 2005
363a - Annual Return 11 July 2005
AA - Annual Accounts 16 December 2004
363a - Annual Return 30 June 2004
AA - Annual Accounts 05 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
AA - Annual Accounts 15 August 2003
363a - Annual Return 28 July 2003
AUD - Auditor's letter of resignation 12 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 November 2002
363a - Annual Return 14 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
AA - Annual Accounts 08 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 December 2001
287 - Change in situation or address of Registered Office 12 December 2001
363a - Annual Return 03 July 2001
AA - Annual Accounts 03 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2001
287 - Change in situation or address of Registered Office 17 December 2000
AA - Annual Accounts 18 July 2000
363a - Annual Return 13 June 2000
288c - Notice of change of directors or secretaries or in their particulars 13 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 1999
363a - Annual Return 28 June 1999
AA - Annual Accounts 18 May 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 January 1999
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
363a - Annual Return 04 June 1998
AA - Annual Accounts 01 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 January 1998
288c - Notice of change of directors or secretaries or in their particulars 09 July 1997
363a - Annual Return 09 July 1997
288b - Notice of resignation of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
288c - Notice of change of directors or secretaries or in their particulars 02 February 1997
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
288a - Notice of appointment of directors or secretaries 13 November 1996
225 - Change of Accounting Reference Date 13 November 1996
410(Scot) - N/A 11 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288b - Notice of resignation of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 05 November 1996
287 - Change in situation or address of Registered Office 05 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1996
MEM/ARTS - N/A 05 November 1996
CERTNM - Change of name certificate 26 August 1996
RESOLUTIONS - N/A 22 August 1996
RESOLUTIONS - N/A 22 August 1996
123 - Notice of increase in nominal capital 22 August 1996
NEWINC - New incorporation documents 28 May 1996

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 31 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.