Advanced company searchLink opens in new window

FRAME CREATIVE PR LIMITED

Company number SC483927

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
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
09 Jun 2023 RP04AR01 Second filing of the annual return made up to 8 August 2015
06 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 8 August 2016
06 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 February 2015
  • GBP 0.01
05 Jun 2023 466(Scot) Alterations to floating charge SC4839270001
02 Jun 2023 466(Scot) Alterations to floating charge SC4839270002
30 May 2023 MR01 Registration of charge SC4839270002, created on 15 May 2023
16 May 2023 AP01 Appointment of Mrs Keli Mitchell as a director on 12 May 2023
16 May 2023 PSC05 Change of details for Frame Group Limited as a person with significant control on 15 May 2023
16 May 2023 PSC07 Cessation of Charlotte Street Partners Limited as a person with significant control on 15 May 2023
16 May 2023 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 12 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 TM01 Termination of appointment of Angus Greig Walker as a director 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 TM02 Termination of appointment of Hms Secretaries Limited as a secretary on 12 May 2023
16 May 2023 MR01 Registration of charge SC4839270001, created on 15 May 2023
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
08 Mar 2023 TM01 Termination of appointment of Andrew John Wilson as a director on 1 February 2023
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
17 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
14 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates