Advanced company searchLink opens in new window

FRAME CREATIVE PR LIMITED

Company number SC483927

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)
14 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
16 May 2019 AA Total exemption full accounts made up to 31 December 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
08 Aug 2016 CS01 08/08/16 Statement of Capital gbp 0.01
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 06/06/2023
11 Jul 2016 AD01 Registered office address changed from 100 Brunswick Street Glasgow G1 1TF to Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 11 July 2016
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 09/06/2023
17 Aug 2015 AD03 Register(s) moved to registered inspection location The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
17 Aug 2015 AD02 Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
21 Apr 2015 AA01 Current accounting period extended from 31 August 2015 to 31 December 2015
21 Apr 2015 AP04 Appointment of Hms Secretaries Limited as a secretary on 18 March 2015
02 Mar 2015 AP01 Appointment of Stephen Mccranor as a director on 19 February 2015
02 Mar 2015 SH01 Statement of capital following an allotment of shares on 17 February 2015
  • GBP 100.00
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 06/06/2023
08 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted