About

Registered Number: SC178862
Date of Incorporation: 10/09/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Inverurie Business Park, Souterford Avenue, Inverurie, Aberdeenshire, AB51 0ZJ

 

Having been setup in 1997, Scotframe Ltd are based in Inverurie, it has a status of "Active". We don't know the number of employees at this organisation.

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.