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)
03 Oct 2011 AA Accounts for a small company made up to 31 December 2010
02 Nov 2010 AA Full accounts made up to 31 December 2009
12 Oct 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
05 Aug 2010 AP01 Appointment of Mr Angus Greig Walker as a director
05 Aug 2010 TM02 Termination of appointment of George Cumming as a secretary
05 Aug 2010 TM01 Termination of appointment of George Cumming as a director
05 Aug 2010 AP04 Appointment of Hms Secreatries Limited as a secretary
05 Aug 2010 AP01 Appointment of Gary O'donnell as a director
07 Apr 2010 AA01 Previous accounting period extended from 31 July 2009 to 31 December 2009
20 Jan 2010 AR01 Annual return made up to 19 September 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for George Robert Cumming on 30 September 2009
11 May 2009 AA Accounts for a small company made up to 31 July 2008
27 Jan 2009 363a Return made up to 19/09/08; full list of members
27 Jan 2009 288c Director and secretary's change of particulars / george cumming / 23/01/2009
19 Jan 2009 288c Director and secretary's change of particulars / george cumming / 14/01/2009
08 Sep 2008 155(6)b Declaration of assistance for shares acquisition
08 Sep 2008 155(6)a Declaration of assistance for shares acquisition
08 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cross guarantee 22/08/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
04 Sep 2008 410(Scot) Particulars of a mortgage or charge / charge no: 2
15 Aug 2008 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Jan 2008 AA Accounts for a small company made up to 31 July 2007
15 Oct 2007 363s Return made up to 19/09/07; change of members
  • 363(288) ‐ Director resigned
10 Apr 2007 288b Director resigned
29 Mar 2007 288a New director appointed
22 Dec 2006 AA Accounts for a small company made up to 31 July 2006