UKBizDB.co.uk

FRAME CONTRACT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Frame Contract Services Limited. The company was founded 21 years ago and was given the registration number SC250677. The firm's registered office is in GLASGOW. You can find them at 71 Whitefield Road, , Glasgow, . This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:FRAME CONTRACT SERVICES LIMITED
Company Number:SC250677
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2003
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:71 Whitefield Road, Glasgow, Scotland, G51 2SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Whitefield Road, Glasgow, Scotland, G51 2SG

Secretary13 December 2019Active
71, Whitefield Road, Glasgow, Scotland, G51 2SG

Director13 December 2019Active
8, Clober Road, Milngavie, Glasgow, Scotland, G62 7SW

Director13 December 2019Active
24 Allan Avenue, Carluke, ML8 5UA

Secretary05 June 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary05 June 2003Active
24, Allan Avenue, Carluke, Scotland, ML8 5UA

Director30 September 2011Active
24 Allan Avenue, Carluke, ML8 5UA

Director05 June 2003Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Director05 June 2003Active

People with Significant Control

Big Property Services Limited
Notified on:10 December 2021
Status:Active
Country of residence:United Kingdom
Address:71 Whitefield Road, Glasgow, United Kingdom, G51 2SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajesh Joshi
Notified on:13 December 2019
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:Scotland
Address:71, Whitefield Road, Glasgow, Scotland, G51 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Eshan Kumar Sharma
Notified on:13 December 2019
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:Scotland
Address:71, Whitefield Road, Glasgow, Scotland, G51 2SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Tom Frame
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:24 Allan Avenue, Carluke, United Kingdom, ML8 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Frame
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:24 Allan Avenue, Carluke, United Kingdom, ML8 5UA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-07-14Accounts

Change account reference date company current extended.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-12-17Officers

Appoint person secretary company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.