Airdrie
Lanarkshire
ML6 9RN
Scotland
Director Name | Thomas Kinsella |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2003(17 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Orchard Grove Coatbridge Lanarkshire ML5 3PL Scotland |
Director Name | Mr Stuart Ian Frame |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(36 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Secretary Name | Mrs Natascha Frame |
---|---|
Status | Current |
Appointed | 23 October 2023(38 years, 2 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Neil Sutherland |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(3 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Corsehouse Old Glasgow Road Stewarton Kilmarnock KA3 5JY Scotland |
Director Name | Mr Gordon Frame |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(3 years, 1 month after company formation) |
Appointment Duration | 34 years, 3 months (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Mungos Crescent Carfin Motherwell Lanarkshire ML1 4BB Scotland |
Secretary Name | Neil Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1988(3 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Corsehouse Old Glasgow Road Stewarton Kilmarnock KA3 5JY Scotland |
Director Name | Mrs Lorna Frame |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 20 years, 3 months (resigned 10 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 St. Mungo's Crescent Carfin Motherwell Lanarkshire ML1 4BB Scotland |
Secretary Name | Mr Gordon Frame |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(17 years, 1 month after company formation) |
Appointment Duration | 21 years (resigned 23 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 St Mungo's Crescent Carfin Motherwell ML1 4BB Scotland |
Website | relief-orthotics.co.uk |
---|---|
Telephone | 01236 767759 |
Telephone region | Coatbridge |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
15k at £1 | Gordon Frame 50.00% Ordinary |
---|---|
15k at £1 | Lorna Frame 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £348,287 |
Cash | £282,867 |
Current Liabilities | £75,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
13 January 1997 | Delivered on: 15 January 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
24 March 1993 | Delivered on: 26 March 1993 Satisfied on: 15 May 1997 Persons entitled: British Steel (Industry) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 34B brownsburn industrial estate, airdrie. Fully Satisfied |
4 March 1993 | Delivered on: 23 March 1993 Satisfied on: 15 May 1997 Persons entitled: British Steel (Industry) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
6 July 1992 | Delivered on: 13 July 1992 Satisfied on: 20 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34B brownsburn road, airdrie. Fully Satisfied |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
23 October 2023 | Appointment of Mrs Natascha Frame as a secretary on 23 October 2023 (2 pages) |
23 October 2023 | Termination of appointment of Gordon Frame as a secretary on 23 October 2023 (1 page) |
31 August 2023 | Satisfaction of charge 4 in full (1 page) |
17 April 2023 | Cessation of Lorna Frame as a person with significant control on 31 March 2023 (1 page) |
17 April 2023 | Cessation of Gordon Frame as a person with significant control on 31 March 2023 (1 page) |
17 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
20 March 2023 | Termination of appointment of Gordon Frame as a director on 10 January 2023 (1 page) |
20 March 2023 | Termination of appointment of Lorna Frame as a director on 10 January 2023 (1 page) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
27 September 2022 | Confirmation statement made on 23 September 2022 with updates (5 pages) |
28 April 2022 | Notification of Stuart Ian Frame as a person with significant control on 31 March 2022 (2 pages) |
1 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 September 2021 | Confirmation statement made on 23 September 2021 with updates (5 pages) |
8 September 2021 | Appointment of Mr Stuart Ian Frame as a director on 31 August 2021 (2 pages) |
10 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
12 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
10 November 2017 | Secretary's details changed for Mr Gordon Frame on 30 September 2016 (1 page) |
10 November 2017 | Secretary's details changed for Mr Gordon Frame on 30 September 2016 (1 page) |
10 November 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 23 September 2016 with updates (6 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Lorna Frame on 1 January 2014 (2 pages) |
24 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Lorna Frame on 1 January 2014 (2 pages) |
24 September 2014 | Director's details changed for Lorna Frame on 1 January 2014 (2 pages) |
20 May 2014 | Satisfaction of charge 1 in full (1 page) |
20 May 2014 | Satisfaction of charge 1 in full (1 page) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (18 pages) |
11 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (18 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
2 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
2 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
27 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
27 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Director's details changed for Gordon Frame on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Frazer David Cullen on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Frazer David Cullen on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Lorna Frame on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Gordon Frame on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Thomas Kinsella on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Frazer David Cullen on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Lorna Frame on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (7 pages) |
4 October 2010 | Director's details changed for Thomas Kinsella on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Thomas Kinsella on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Gordon Frame on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Lorna Frame on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 January 2009 | Return made up to 23/09/08; full list of members (4 pages) |
16 January 2009 | Return made up to 23/09/08; full list of members (4 pages) |
16 January 2009 | Director's change of particulars / lorna whiteside / 22/09/2008 (1 page) |
16 January 2009 | Director's change of particulars / lorna whiteside / 22/09/2008 (1 page) |
18 February 2008 | Return made up to 23/09/07; full list of members (3 pages) |
18 February 2008 | Return made up to 23/09/07; full list of members (3 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 November 2006 | Particulars of contract relating to shares (3 pages) |
30 November 2006 | Particulars of contract relating to shares (3 pages) |
30 November 2006 | Ad 31/10/06--------- £ si 22503@1=22503 £ ic 7501/30004 (2 pages) |
30 November 2006 | Ad 31/10/06--------- £ si 22503@1=22503 £ ic 7501/30004 (2 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 23/09/06; full list of members (3 pages) |
1 November 2006 | Return made up to 23/09/06; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
15 November 2005 | Return made up to 23/09/05; full list of members (3 pages) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2005 | Return made up to 23/09/05; full list of members (3 pages) |
15 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 November 2004 | Return made up to 23/09/04; full list of members
|
8 November 2004 | Return made up to 23/09/04; full list of members
|
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
22 January 2004 | Return made up to 23/09/03; full list of members
|
22 January 2004 | Return made up to 23/09/03; full list of members
|
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | Return made up to 23/09/02; full list of members
|
21 November 2002 | New secretary appointed (2 pages) |
21 November 2002 | Return made up to 23/09/02; full list of members
|
21 November 2002 | New director appointed (2 pages) |
21 November 2002 | New secretary appointed (2 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
16 October 2001 | Resolutions
|
16 October 2001 | Resolutions
|
16 October 2001 | Return made up to 23/09/01; full list of members (6 pages) |
19 March 2001 | Registered office changed on 19/03/01 from: unit 34B viking road brownsburn industrial estate airdrie ML6 (1 page) |
19 March 2001 | Registered office changed on 19/03/01 from: unit 34B viking road brownsburn industrial estate airdrie ML6 (1 page) |
3 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
3 November 2000 | Return made up to 23/09/00; full list of members (6 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
6 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
4 October 1999 | Return made up to 23/09/99; no change of members (4 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
10 November 1998 | Return made up to 23/09/98; full list of members (6 pages) |
10 November 1998 | Return made up to 23/09/98; full list of members (6 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 November 1997 | Return made up to 23/09/97; no change of members (4 pages) |
2 November 1997 | Return made up to 23/09/97; no change of members (4 pages) |
15 May 1997 | Dec mort/charge * (7 pages) |
15 May 1997 | Dec mort/charge * (7 pages) |
15 May 1997 | Dec mort/charge * (2 pages) |
15 May 1997 | Dec mort/charge * (2 pages) |
15 January 1997 | Partic of mort/charge * (5 pages) |
15 January 1997 | Partic of mort/charge * (5 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
19 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
24 September 1996 | Return made up to 23/09/96; no change of members (4 pages) |
24 September 1996 | Return made up to 23/09/96; no change of members (4 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
22 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
22 September 1995 | Return made up to 23/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |