UKBizDB.co.uk

FRAME CREATIVE PR LIMITED

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

This company is commonly known as Frame Creative Pr Limited. The company was founded 9 years ago and was given the registration number SC483927. The firm's registered office is in GLASGOW. You can find them at Four Winds Pavilion, Pacific Quay, Glasgow, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FRAME CREATIVE PR LIMITED
Company Number:SC483927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 73110 - Advertising agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Four Winds Pavilion, Pacific Quay, Glasgow, Scotland, G51 1DZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House,, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Corporate Secretary12 May 2023Active
Suite 2, Ground Floor, Orchard Brae House,, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director19 February 2015Active
42, North Castle Street, Edinburgh, Scotland, EH2 3BN

Director08 August 2014Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE

Corporate Secretary18 March 2015Active
Suite 2, Ground Floor, Orchard Brae House,, 30 Queensferry Road, Edinburgh, Scotland, EH4 2HS

Director12 May 2023Active
Four Winds Pavilion, Pacific Quay, Glasgow, Scotland, G51 1DZ

Director08 August 2014Active
Four Winds Pavilion, Pacific Quay, Glasgow, Scotland, G51 1DZ

Director08 August 2014Active
42, North Castle Street, Edinburgh, Scotland, EH2 3BN

Director08 August 2014Active

People with Significant Control

Charlotte Street Partners Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:14, City Quay, Dundee, Scotland, DD1 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Frame Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Four Winds Pavilion, Pacific Quay, Glasgow, Scotland, G51 1DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Officers

Termination director company with name termination date.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Annual return

Second filing of annual return with made up date.

Download
2023-06-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-06Capital

Second filing capital allotment shares.

Download
2023-06-05Mortgage

Mortgage alter floating charge with number.

Download
2023-06-02Mortgage

Mortgage alter floating charge with number.

Download
2023-05-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-16Officers

Appoint person director company with name date.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Officers

Appoint corporate secretary company with name date.

Download
2023-05-16Address

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

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.