About

Registered Number: SC178862
Date of Incorporation: 10/09/1997 (27 years and 7 months ago)
Company Status: Active
Registered Address: Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ

 

Scotframe Ltd was founded on 10 September 1997 and are based in Inverurie, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RITCHIE, Sheila Ewan 10 September 1997 11 September 1997 1
Secretary Name Appointed Resigned Total Appointments
OXENHAM, Alun 31 October 2017 - 1
JOHNSTONE, William Alexander 21 August 2015 31 October 2017 1
MCDOUGALL AND CO COMPANY SECRETARIAL AND NOMINEES LIMITED 07 September 2012 21 August 2015 1

Filing History

Document Type Date
CS01 - N/A 17 September 2019
AA - Annual Accounts 12 September 2019
TM01 - Termination of appointment of director 02 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 14 September 2018
CH01 - Change of particulars for director 07 March 2018
TM01 - Termination of appointment of director 08 December 2017
AP01 - Appointment of director 08 December 2017
AA01 - Change of accounting reference date 24 November 2017
TM01 - Termination of appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
CH03 - Change of particulars for secretary 21 November 2017
AUD - Auditor's letter of resignation 20 November 2017
AP01 - Appointment of director 02 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AP03 - Appointment of secretary 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 15 September 2017
PSC02 - N/A 17 August 2017
PSC04 - N/A 17 August 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 30 September 2015
AD01 - Change of registered office address 03 September 2015
TM02 - Termination of appointment of secretary 03 September 2015
CH01 - Change of particulars for director 27 August 2015
AP03 - Appointment of secretary 27 August 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 03 October 2014
CH04 - Change of particulars for corporate secretary 03 October 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 17 September 2012
AP04 - Appointment of corporate secretary 17 September 2012
TM02 - Termination of appointment of secretary 17 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 14 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
363a - Annual Return 04 May 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 12 September 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 13 October 2003
128(4) - Notice of assignment of name or new name to any class of shares 13 October 2003
SA - Shares agreement 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 2003
225 - Change of Accounting Reference Date 18 June 2003
AA - Annual Accounts 01 May 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
MEM/ARTS - N/A 12 April 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 01 May 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 23 September 2000
288b - Notice of resignation of directors or secretaries 23 September 2000
287 - Change in situation or address of Registered Office 21 March 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
AA - Annual Accounts 07 March 2000
363s - Annual Return 15 September 1999
AAMD - Amended Accounts 28 July 1999
AA - Annual Accounts 04 May 1999
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
RESOLUTIONS - N/A 23 October 1998
363s - Annual Return 09 October 1998
225 - Change of Accounting Reference Date 21 August 1998
288b - Notice of resignation of directors or secretaries 03 December 1997
288b - Notice of resignation of directors or secretaries 03 December 1997
288a - Notice of appointment of directors or secretaries 18 September 1997
NEWINC - New incorporation documents 10 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.