Advanced company searchLink opens in new window

AK FRAMES LTD

Company number SC617144

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)
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with updates
08 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
11 Jul 2023 AD01 Registered office address changed from C/O Dylan Associates 0/2 780 Crow Road Glasgow G13 1LX Scotland to 21 West Nile Street 2/1 Glasgow G1 2PS on 11 July 2023
03 May 2023 AA Micro company accounts made up to 31 March 2022
08 Feb 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
20 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
26 Aug 2021 AD01 Registered office address changed from Unit 3 Schoolhouse Business Park Kingseat Road Halbeath Dunfermline KY12 0UA Scotland to C/O Dylan Associates 0/2 780 Crow Road Glasgow G13 1LX on 26 August 2021
09 Jun 2021 TM01 Termination of appointment of Shamas Ali as a director on 1 April 2021
09 Jun 2021 AP01 Appointment of Mrs Zareen Gohar as a director on 1 April 2021
16 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2021 AA Micro company accounts made up to 31 March 2019
02 Feb 2021 AD01 Registered office address changed from Unit 3 Kingseat Road Halbeath Dunfermline KY12 0UA Scotland to Unit 3 Schoolhouse Business Park Kingseat Road Halbeath Dunfermline KY12 0UA on 2 February 2021
13 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with no updates
16 Dec 2020 AA01 Current accounting period shortened from 31 January 2020 to 31 March 2019
07 Feb 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
01 Apr 2019 PSC01 Notification of Shamas Ali as a person with significant control on 1 April 2019
01 Apr 2019 PSC07 Cessation of Zareen Gohar as a person with significant control on 1 April 2019
01 Apr 2019 TM01 Termination of appointment of Zareen Gohar as a director on 1 April 2019
01 Apr 2019 AD01 Registered office address changed from 6 Fergusson Road Dunfermline KY11 8NA United Kingdom to Unit 3 Kingseat Road Halbeath Dunfermline KY12 0UA on 1 April 2019
01 Apr 2019 AP01 Appointment of Mr Shamas Ali as a director on 1 April 2019
03 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted