THE FRAME ZONE LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/06/2330 June 2023 Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow Lanarkshire G1 3PE to 200 st. Vincent Street Glasgow G2 5SG on 2023-06-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/10/224 October 2022 Accounts for a small company made up to 2022-01-01

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/10/2130 October 2021 Alterations to floating charge SC1820690005

View Document

21/10/2121 October 2021 Alterations to floating charge SC1820690007

View Document

07/10/217 October 2021 Registration of charge SC1820690007, created on 2021-10-04

View Document

22/09/2122 September 2021 Accounts for a small company made up to 2020-12-26

View Document

24/06/2124 June 2021 Satisfaction of charge 3 in full

View Document

24/06/2124 June 2021 Satisfaction of charge 4 in full

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/19

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR JUNE FINLAYSON

View Document

17/02/2017 February 2020 DIRECTOR APPOINTED MR STEPHEN JAMES HANNAN

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

03/10/193 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

18/10/1818 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/15

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JUNE MOULSDALE / 03/09/2016

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/14

View Document

10/12/1510 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GRAEME RAMSAY MURDOCH / 10/12/2015

View Document

06/11/156 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1820690006

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1820690005

View Document

23/01/1523 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/12/13

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/12

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUNE STEWART / 17/06/2013

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/09/1220 September 2012 PREVSHO FROM 31/12/2011 TO 30/12/2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 4

View Document

13/12/1113 December 2011 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/01/11

View Document

10/05/1110 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/12/09

View Document

16/02/1116 February 2011 DISS40 (DISS40(SOAD))

View Document

15/02/1115 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/12/08

View Document

26/06/0926 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/06/0918 June 2009 SECT 175 CA 2006 11/06/2009

View Document

02/04/092 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/12/07

View Document

21/01/0921 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED STEWART MEIN

View Document

06/06/086 June 2008 DIRECTOR APPOINTED JUNE STEWART

View Document

08/05/088 May 2008 SECRETARY'S CHANGE OF PARTICULARS / GRAEME MURDOCH / 08/05/2008

View Document

23/01/0823 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/06

View Document

18/05/0718 May 2007 PARTIC OF MORT/CHARGE *****

View Document

10/05/0710 May 2007 DEC MORT/CHARGE *****

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/06

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/03/05

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/03

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 9 CLAIRMONT GARDENS GLASGOW G3 7LW

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

14/06/0214 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 AUDITOR'S RESIGNATION

View Document

18/04/0118 April 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: 5 CLYDEVIEW SHOPPING CENTRE BLANTYRE GLASGOW LANARKSHIRE G72 0QD

View Document

06/02/016 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 ALTER ARTICLES 07/12/00

View Document

19/12/0019 December 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0013 December 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0012 December 2000 DEC MORT/CHARGE *****

View Document

12/12/0012 December 2000 PARTIC OF MORT/CHARGE *****

View Document

23/09/0023 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 26 CASTLE GATE BOTHWELL G71 7HU

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 COMPANY NAME CHANGED LENSAVERS LIMITED CERTIFICATE ISSUED ON 12/08/99

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 REGISTERED OFFICE CHANGED ON 13/01/99

View Document

13/01/9913 January 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

19/03/9819 March 1998 PARTIC OF MORT/CHARGE *****

View Document

13/01/9813 January 1998 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