FRAME GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegister 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

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2025-04-30

View Document

25/03/2525 March 2025 Change of details for Frame Hold Co Limited as a person with significant control on 2025-03-25

View Document

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

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Termination of appointment of Keli Mitchell as a director on 2023-11-14

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with updates

View Document

05/06/235 June 2023 Alterations to floating charge SC3462070002

View Document

02/06/232 June 2023 Alterations to floating charge SC3462070003

View Document

30/05/2330 May 2023 Registration of charge SC3462070003, created on 2023-05-15

View Document

16/05/2316 May 2023 Appointment of Mr Malcolm George Wallace Robertson as a director on 2023-05-12

View Document

16/05/2316 May 2023 Appointment of Mbm Secretarial Services Limited as a secretary on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Hms Secretaries Limited as a secretary on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Gary O'donnell as a director on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Roslynn Elizabeth Mclean Mackay as a director on 2023-05-12

View Document

16/05/2316 May 2023 Termination of appointment of Angus Greig Walker as a director on 2023-05-12

View Document

16/05/2316 May 2023 Cessation of Gary Thomas O'donnell as a person with significant control on 2023-05-15

View Document

16/05/2316 May 2023 Cessation of Angus Greig Walker as a person with significant control on 2023-05-15

View Document

16/05/2316 May 2023 Notification of Frame Hold Co Limited as a person with significant control on 2023-05-15

View Document

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

View Document

16/05/2316 May 2023 Registration of charge SC3462070002, created on 2023-05-15

View Document

16/05/2316 May 2023 Appointment of Mrs Keli Mitchell as a director on 2023-05-12

View Document

16/05/2316 May 2023 Appointment of Mr Stephen Brian Mccranor as a director on 2023-05-12

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/233 March 2023 Notification of Gary O'donnell as a person with significant control on 2023-03-03

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY O'DONNELL / 12/11/2019

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR ANGUS GREIG WALKER / 12/11/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS GREIG WALKER / 12/11/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

16/05/1916 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

29/06/1829 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

06/07/176 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/07/1611 July 2016 REGISTERED OFFICE CHANGED ON 11/07/2016 FROM 100 BRUNSWICK STREET MERCHANT CITY GLASGOW G1 1TF

View Document

21/12/1521 December 2015 ADOPT ARTICLES 15/12/2015

View Document

21/12/1521 December 2015 15/12/15 STATEMENT OF CAPITAL GBP 28.57

View Document

13/10/1513 October 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/159 October 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/10/159 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 24.00

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 DIRECTOR APPOINTED MRS ROSLYNN ELIZABETH MCLEAN MACKAY

View Document

11/08/1511 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY O'DONNELL / 17/03/2015

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/08/1421 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME ATHA

View Document

08/07/138 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/138 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/138 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 25.90

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/08/1222 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

05/03/125 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/02/1213 February 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/02/1213 February 2012 13/02/12 STATEMENT OF CAPITAL GBP 37.90

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 SAIL ADDRESS CREATED

View Document

22/08/1122 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

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

View Document

08/06/118 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/111 June 2011 05/05/11 STATEMENT OF CAPITAL GBP 57.00

View Document

01/06/111 June 2011 01/06/11 STATEMENT OF CAPITAL GBP 50.00

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY GEORGE CUMMING

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR ANGUS GREIG WALKER

View Document

05/08/105 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 50.00

View Document

05/08/105 August 2010 CORPORATE SECRETARY APPOINTED HMS SECRETARIES LIMITED

View Document

05/08/105 August 2010 DIRECTOR APPOINTED GARY O'DONNELL

View Document

05/08/105 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE CUMMING

View Document

07/04/107 April 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

14/12/0914 December 2009 RETURN OF PURCHASE OF OWN SHARES

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH BOLTON

View Document

14/12/0914 December 2009 14/12/09 STATEMENT OF CAPITAL GBP 73.00

View Document

08/11/098 November 2009 Annual return made up to 25 July 2009 with full list of shareholders

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED GRAEME ALEXANDER ATHA

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM THE CA'D'ORO 45 GORDON STREET GLASGOW G1 3PE

View Document

08/09/088 September 2008 ADOPT ARTICLES 22/08/2008

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/0825 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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