About

Registered Number: SC173004
Date of Incorporation: 27/02/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: Grey Harlings Guest House, 5 Traill Drive, East Links, Montrose, Angus, DD10 8SW,

 

Founded in 1997, Framework Property Developments Ltd has its registered office in Angus, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Watson, Keith Alexander John, Aikenhead, Stuart, Watson, Keith Alexander John, Mitchell, Ian Richards, Swilinski, Michael for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AIKENHEAD, Stuart 01 August 1997 - 1
WATSON, Keith Alexander John 01 May 1999 - 1
SWILINSKI, Michael 01 August 1997 11 August 2017 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Keith Alexander John 11 August 2017 - 1
MITCHELL, Ian Richards 01 August 1997 18 May 1999 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 10 April 2018
AP03 - Appointment of secretary 19 March 2018
TM01 - Termination of appointment of director 19 March 2018
TM02 - Termination of appointment of secretary 19 March 2018
PSC07 - N/A 19 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 12 April 2016
AD01 - Change of registered office address 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 27 December 2013
CH01 - Change of particulars for director 26 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 18 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 24 April 2007
410(Scot) - N/A 19 April 2007
AA - Annual Accounts 01 February 2007
410(Scot) - N/A 11 October 2006
410(Scot) - N/A 14 September 2006
410(Scot) - N/A 12 September 2006
410(Scot) - N/A 25 August 2006
363s - Annual Return 09 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 20 January 2005
363s - Annual Return 13 April 2004
AA - Annual Accounts 16 January 2004
363s - Annual Return 18 April 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 26 July 2002
410(Scot) - N/A 25 February 2002
AA - Annual Accounts 20 November 2001
363s - Annual Return 24 April 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 1999
410(Scot) - N/A 26 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288b - Notice of resignation of directors or secretaries 22 May 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 15 March 1999
287 - Change in situation or address of Registered Office 01 June 1998
363s - Annual Return 09 March 1998
225 - Change of Accounting Reference Date 12 September 1997
MEM/ARTS - N/A 27 August 1997
CERTNM - Change of name certificate 26 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288a - Notice of appointment of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
NEWINC - New incorporation documents 27 February 1997

Mortgages & Charges

Description Date Status Charge by
Standard security 09 April 2007 Outstanding

N/A

Standard security 04 October 2006 Outstanding

N/A

Standard security 08 September 2006 Outstanding

N/A

Standard security 07 September 2006 Outstanding

N/A

Standard security 09 August 2006 Outstanding

N/A

Standard security 08 February 2002 Outstanding

N/A

Bond & floating charge 17 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.