- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |