Advanced company searchLink opens in new window

FRAME GROUP LIMITED

Company number SC346207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 TM01 Termination of appointment of Keli Mitchell as a director on 14 November 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
05 Jun 2023 466(Scot) Alterations to floating charge SC3462070002
02 Jun 2023 466(Scot) Alterations to floating charge SC3462070003
30 May 2023 MR01 Registration of charge SC3462070003, created on 15 May 2023
16 May 2023 AP01 Appointment of Mr Stephen Brian Mccranor as a director on 12 May 2023
16 May 2023 AP01 Appointment of Mr Malcolm George Wallace Robertson as a director on 12 May 2023
16 May 2023 AP01 Appointment of Mrs Keli Mitchell as a director on 12 May 2023
16 May 2023 PSC02 Notification of Frame Hold Co Limited as a person with significant control on 15 May 2023
16 May 2023 PSC07 Cessation of Angus Greig Walker as a person with significant control on 15 May 2023
16 May 2023 PSC07 Cessation of Gary Thomas O'donnell as a person with significant control on 15 May 2023
16 May 2023 AD01 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 16 May 2023
16 May 2023 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 12 May 2023
16 May 2023 TM01 Termination of appointment of Gary O'donnell as a director on 12 May 2023
16 May 2023 TM01 Termination of appointment of Angus Greig Walker as a director on 12 May 2023
16 May 2023 TM01 Termination of appointment of Roslynn Elizabeth Mclean Mackay as a director on 12 May 2023
16 May 2023 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 12 May 2023
16 May 2023 MR01 Registration of charge SC3462070002, created on 15 May 2023
06 Apr 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Mar 2023 PSC01 Notification of Gary O'donnell as a person with significant control on 3 March 2023
29 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 December 2019