- Company Overview for FRAME AGENCY LIMITED (SC117337)
- Filing history for FRAME AGENCY LIMITED (SC117337)
- People for FRAME AGENCY LIMITED (SC117337)
- Charges for FRAME AGENCY LIMITED (SC117337)
- More for FRAME AGENCY LIMITED (SC117337)
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 |