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)
08 Apr 1992 CERTNM Company name changed frame stark partnership LIMITED\certificate issued on 09/04/92
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed frame stark partnership LIMITED\certificate issued on 09/04/92
08 Apr 1992 CERTNM Company name changed\certificate issued on 08/04/92
18 Feb 1992 363a Return made up to 19/09/91; full list of members
23 Oct 1991 287 Registered office changed on 23/10/91 from: 45 new edinburgh road uddingston glasgow G71 6AB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 23/10/91 from: 45 new edinburgh road uddingston glasgow G71 6AB
23 Oct 1991 225(1) Accounting reference date shortened from 31/07 to 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/07 to 30/09
19 Feb 1991 AA Full accounts made up to 31 July 1990
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 July 1990
19 Feb 1991 225(1) Accounting reference date extended from 31/03 to 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date extended from 31/03 to 31/07
11 Oct 1990 363 Return made up to 19/09/90; full list of members
24 Sep 1990 287 Registered office changed on 24/09/90 from: 48 trefoil avenue shawlands glasgow G3 3PE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/09/90 from: 48 trefoil avenue shawlands glasgow G3 3PE
24 Sep 1990 288 Director resigned;new director appointed
24 Sep 1990 288 Secretary resigned;new secretary appointed
20 Jun 1989 MISC G88(2) 97 @ £1 ord made 120689
24 Apr 1989 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
24 Apr 1989 287 Registered office changed on 24/04/89 from: 142 queen street glasgow G1 3BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 24/04/89 from: 142 queen street glasgow G1 3BU
14 Apr 1989 NEWINC Incorporation