About

Registered Number: SC250677
Date of Incorporation: 05/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 71 Whitefield Road, Glasgow, G51 2SG,

 

Established in 2003, Frame Contract Services Ltd are based in Glasgow, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRAME, Elizabeth 30 September 2011 13 December 2019 1
FRAME, Thomas David 05 June 2003 13 December 2019 1
Secretary Name Appointed Resigned Total Appointments
JOSHI, Rajesh 13 December 2019 - 1
FRAME, Elizabeth 05 June 2003 13 December 2019 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
PSC01 - N/A 23 March 2020
PSC01 - N/A 23 March 2020
AA - Annual Accounts 14 January 2020
MR04 - N/A 09 January 2020
PSC07 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
AD01 - Change of registered office address 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
AP03 - Appointment of secretary 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 19 February 2018
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 19 April 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 01 July 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 29 July 2013
AAMD - Amended Accounts 24 April 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 27 March 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 13 June 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 08 August 2007
AA - Annual Accounts 01 June 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 26 April 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 02 August 2004
410(Scot) - N/A 09 July 2003
225 - Change of Accounting Reference Date 30 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
288b - Notice of resignation of directors or secretaries 23 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.