FRAME GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Register inspection address has been changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-26 with no updates |
30/04/2530 April 2025 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2025-04-30 |
25/03/2525 March 2025 | Change of details for Frame Hold Co Limited as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Registered office address changed from Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland to Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 2025-03-25 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/11/2315 November 2023 | Termination of appointment of Keli Mitchell as a director on 2023-11-14 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with updates |
05/06/235 June 2023 | Alterations to floating charge SC3462070002 |
02/06/232 June 2023 | Alterations to floating charge SC3462070003 |
30/05/2330 May 2023 | Registration of charge SC3462070003, created on 2023-05-15 |
16/05/2316 May 2023 | Appointment of Mr Malcolm George Wallace Robertson as a director on 2023-05-12 |
16/05/2316 May 2023 | Appointment of Mbm Secretarial Services Limited as a secretary on 2023-05-12 |
16/05/2316 May 2023 | Termination of appointment of Hms Secretaries Limited as a secretary on 2023-05-12 |
16/05/2316 May 2023 | Termination of appointment of Gary O'donnell as a director on 2023-05-12 |
16/05/2316 May 2023 | Termination of appointment of Roslynn Elizabeth Mclean Mackay as a director on 2023-05-12 |
16/05/2316 May 2023 | Termination of appointment of Angus Greig Walker as a director on 2023-05-12 |
16/05/2316 May 2023 | Cessation of Gary Thomas O'donnell as a person with significant control on 2023-05-15 |
16/05/2316 May 2023 | Cessation of Angus Greig Walker as a person with significant control on 2023-05-15 |
16/05/2316 May 2023 | Notification of Frame Hold Co Limited as a person with significant control on 2023-05-15 |
16/05/2316 May 2023 | Registered office address changed from Four Winds Pavilion Pacific Quay Glasgow G51 1DZ Scotland to Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS on 2023-05-16 |
16/05/2316 May 2023 | Registration of charge SC3462070002, created on 2023-05-15 |
16/05/2316 May 2023 | Appointment of Mrs Keli Mitchell as a director on 2023-05-12 |
16/05/2316 May 2023 | Appointment of Mr Stephen Brian Mccranor as a director on 2023-05-12 |
06/04/236 April 2023 | Accounts for a dormant company made up to 2022-12-31 |
03/03/233 March 2023 | Notification of Gary O'donnell as a person with significant control on 2023-03-03 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GARY O'DONNELL / 12/11/2019 |
12/11/1912 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ANGUS GREIG WALKER / 12/11/2019 |
12/11/1912 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GREIG WALKER / 12/11/2019 |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES |
16/05/1916 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES |
29/06/1829 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES |
06/07/176 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/07/1611 July 2016 | REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 100 BRUNSWICK STREET MERCHANT CITY GLASGOW G1 1TF |
21/12/1521 December 2015 | ADOPT ARTICLES 15/12/2015 |
21/12/1521 December 2015 | 15/12/15 STATEMENT OF CAPITAL GBP 28.57 |
13/10/1513 October 2015 | RETURN OF PURCHASE OF OWN SHARES |
09/10/159 October 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
09/10/159 October 2015 | 14/09/15 STATEMENT OF CAPITAL GBP 24.00 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/08/1520 August 2015 | DIRECTOR APPOINTED MRS ROSLYNN ELIZABETH MCLEAN MACKAY |
11/08/1511 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
18/03/1518 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / GARY O'DONNELL / 17/03/2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/08/1421 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
29/07/1329 July 2013 | RETURN OF PURCHASE OF OWN SHARES |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAEME ATHA |
08/07/138 July 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/07/138 July 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/07/138 July 2013 | 08/07/13 STATEMENT OF CAPITAL GBP 25.90 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/08/1222 August 2012 | Annual return made up to 25 July 2012 with full list of shareholders |
05/03/125 March 2012 | RETURN OF PURCHASE OF OWN SHARES |
13/02/1213 February 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/02/1213 February 2012 | 13/02/12 STATEMENT OF CAPITAL GBP 37.90 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/08/1122 August 2011 | SAIL ADDRESS CREATED |
22/08/1122 August 2011 | Annual return made up to 25 July 2011 with full list of shareholders |
22/08/1122 August 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/06/118 June 2011 | RETURN OF PURCHASE OF OWN SHARES |
01/06/111 June 2011 | 05/05/11 STATEMENT OF CAPITAL GBP 57.00 |
01/06/111 June 2011 | 01/06/11 STATEMENT OF CAPITAL GBP 50.00 |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/08/1020 August 2010 | Annual return made up to 25 July 2010 with full list of shareholders |
05/08/105 August 2010 | APPOINTMENT TERMINATED, SECRETARY GEORGE CUMMING |
05/08/105 August 2010 | DIRECTOR APPOINTED MR ANGUS GREIG WALKER |
05/08/105 August 2010 | 05/08/10 STATEMENT OF CAPITAL GBP 50.00 |
05/08/105 August 2010 | CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED |
05/08/105 August 2010 | DIRECTOR APPOINTED GARY O'DONNELL |
05/08/105 August 2010 | RETURN OF PURCHASE OF OWN SHARES |
05/08/105 August 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGE CUMMING |
07/04/107 April 2010 | PREVEXT FROM 31/07/2009 TO 31/12/2009 |
14/12/0914 December 2009 | RETURN OF PURCHASE OF OWN SHARES |
14/12/0914 December 2009 | APPOINTMENT TERMINATED, DIRECTOR KEITH BOLTON |
14/12/0914 December 2009 | 14/12/09 STATEMENT OF CAPITAL GBP 73.00 |
08/11/098 November 2009 | Annual return made up to 25 July 2009 with full list of shareholders |
10/09/0810 September 2008 | DIRECTOR APPOINTED GRAEME ALEXANDER ATHA |
08/09/088 September 2008 | REGISTERED OFFICE CHANGED ON 08/09/2008 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE |
08/09/088 September 2008 | ADOPT ARTICLES 22/08/2008 |
04/09/084 September 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/07/0825 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company