This company is commonly known as The Frame Zone Limited. The company was founded 26 years ago and was given the registration number SC182069. The firm's registered office is in GLASGOW. You can find them at The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire. This company's SIC code is 86900 - Other human health activities.
Name | : | THE FRAME ZONE LIMITED |
---|---|---|
Company Number | : | SC182069 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | The Ca'd'oro, 45 Gordon Street, Glasgow, Lanarkshire, G1 3PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Deerdykes Road, Cumbernauld, Glasgow, United Kingdom, G68 9HF | Secretary | 05 February 2003 | Active |
200, St. Vincent Street, Glasgow, Scotland, G2 5SG | Director | 06 February 2020 | Active |
5 Wallace Wynd Laurel Grove, Cambuslang, Glasgow, G72 8SE | Director | 29 May 2008 | Active |
5 Deerdykes Road, Cumbernauld, Glasgow, G68 9HF | Director | 05 February 2003 | Active |
26 Castle Gate, Bothwell, G71 7HU | Secretary | 13 January 1998 | Active |
464 Clarkston Road, Netherlee, Glasgow, G44 3QE | Secretary | 05 February 1999 | Active |
Ben Cruach Lodge, Tarbet, G83 7DG | Secretary | 07 December 2000 | Active |
26 Castle Gate, Bothwell, G71 7HU | Director | 13 January 1998 | Active |
3 Munro Drive, Milton Of Campsie, G66 8HA | Director | 29 May 2008 | Active |
65 Queensby Road, Baillieston, Glasgow, G69 6PR | Director | 13 January 1998 | Active |
464 Clarkston Road, Netherlee, Glasgow, G44 3QE | Director | 05 February 1999 | Active |
52 Turners Avenue, Maxwellton Gate, Paisley, PA1 2NZ | Director | 07 December 2000 | Active |
33 Meadow Walk, Coatbridge, ML5 3PP | Director | 13 January 1998 | Active |
Dcm (Optical Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | The Ca'D'Oro, 45 Gordon Street, Glasgow, Scotland, G1 3PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Address | Change registered office address company with date old address new address. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type small. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-30 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-10-21 | Mortgage | Mortgage alter floating charge with number. | Download |
2021-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-02-17 | Officers | Appoint person director company with name date. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type small. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type small. | Download |
2016-09-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.