Advanced company searchLink opens in new window

FRAME AGENCY LIMITED

Company number SC117337

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)
30 Sep 2024 CS01 Confirmation statement made on 28 September 2024 with no updates
12 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Nov 2023 TM01 Termination of appointment of Keli Mitchell as a director on 14 November 2023
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
05 Jun 2023 466(Scot) Alterations to floating charge SC1173370003
02 Jun 2023 466(Scot) Alterations to floating charge SC1173370004
30 May 2023 MR01 Registration of charge SC1173370004, created on 15 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 Mr Stephen Brian Mccranor 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 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 Roslynn Elizabeth Mclean Mackay 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 Secreatries Limited as a secretary on 12 May 2023
16 May 2023 MR01 Registration of charge SC1173370003, created on 15 May 2023
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
20 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
14 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
12 Nov 2019 CH01 Director's details changed for Gary O'donnell on 12 November 2019