Company NameRelief Orthotics Limited
Company StatusActive
Company NumberSC094687
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)
Previous NameKamperx Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameFrazer David Cullen
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(17 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Cromarty Road
Airdrie
Lanarkshire
ML6 9RN
Scotland
Director NameThomas Kinsella
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(17 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Orchard Grove
Coatbridge
Lanarkshire
ML5 3PL
Scotland
Director NameMr Stuart Ian Frame
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(36 years after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Secretary NameMrs Natascha Frame
StatusCurrent
Appointed23 October 2023(38 years, 2 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameNeil Sutherland
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1988(3 years, 1 month after company formation)
Appointment Duration14 years (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressCorsehouse
Old Glasgow Road
Stewarton
Kilmarnock
KA3 5JY
Scotland
Director NameMr Gordon Frame
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1988(3 years, 1 month after company formation)
Appointment Duration34 years, 3 months (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St Mungos Crescent
Carfin
Motherwell
Lanarkshire
ML1 4BB
Scotland
Secretary NameNeil Sutherland
NationalityBritish
StatusResigned
Appointed23 September 1988(3 years, 1 month after company formation)
Appointment Duration14 years (resigned 01 October 2002)
RoleCompany Director
Correspondence AddressCorsehouse
Old Glasgow Road
Stewarton
Kilmarnock
KA3 5JY
Scotland
Director NameMrs Lorna Frame
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 1 month after company formation)
Appointment Duration20 years, 3 months (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St. Mungo's Crescent
Carfin
Motherwell
Lanarkshire
ML1 4BB
Scotland
Secretary NameMr Gordon Frame
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 1 month after company formation)
Appointment Duration21 years (resigned 23 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 St Mungo's Crescent Carfin
Motherwell
ML1 4BB
Scotland

Contact

Websiterelief-orthotics.co.uk
Telephone01236 767759
Telephone regionCoatbridge

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

15k at £1Gordon Frame
50.00%
Ordinary
15k at £1Lorna Frame
50.00%
Ordinary

Financials

Year2014
Net Worth£348,287
Cash£282,867
Current Liabilities£75,084

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

13 January 1997Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
23 October 2023Appointment of Mrs Natascha Frame as a secretary on 23 October 2023 (2 pages)
23 October 2023Termination of appointment of Gordon Frame as a secretary on 23 October 2023 (1 page)
31 August 2023Satisfaction of charge 4 in full (1 page)
17 April 2023Cessation of Lorna Frame as a person with significant control on 31 March 2023 (1 page)
17 April 2023Cessation of Gordon Frame as a person with significant control on 31 March 2023 (1 page)
17 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
20 March 2023Termination of appointment of Gordon Frame as a director on 10 January 2023 (1 page)
20 March 2023Termination of appointment of Lorna Frame as a director on 10 January 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
27 September 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
28 April 2022Notification of Stuart Ian Frame as a person with significant control on 31 March 2022 (2 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
30 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
8 September 2021Appointment of Mr Stuart Ian Frame as a director on 31 August 2021 (2 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 October 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 October 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 October 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
10 November 2017Secretary's details changed for Mr Gordon Frame on 30 September 2016 (1 page)
10 November 2017Secretary's details changed for Mr Gordon Frame on 30 September 2016 (1 page)
10 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,000
(7 pages)
5 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 30,000
(7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 30,000
(7 pages)
24 September 2014Director's details changed for Lorna Frame on 1 January 2014 (2 pages)
24 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 30,000
(7 pages)
24 September 2014Director's details changed for Lorna Frame on 1 January 2014 (2 pages)
24 September 2014Director's details changed for Lorna Frame on 1 January 2014 (2 pages)
20 May 2014Satisfaction of charge 1 in full (1 page)
20 May 2014Satisfaction of charge 1 in full (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 30,000
(7 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 30,000
(7 pages)
11 October 2013Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (18 pages)
11 October 2013Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (18 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 November 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2013.
(8 pages)
2 November 2012Annual return made up to 23 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/10/2013.
(8 pages)
27 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
27 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 October 2010Director's details changed for Gordon Frame on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Frazer David Cullen on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Frazer David Cullen on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Lorna Frame on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Gordon Frame on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Thomas Kinsella on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Frazer David Cullen on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Lorna Frame on 1 October 2009 (2 pages)
4 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
4 October 2010Director's details changed for Thomas Kinsella on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Thomas Kinsella on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Gordon Frame on 1 October 2009 (2 pages)
4 October 2010Director's details changed for Lorna Frame on 1 October 2009 (2 pages)
9 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 March 2009Registered office changed on 16/03/2009 from atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page)
16 March 2009Registered office changed on 16/03/2009 from atkinson donnelly 117 cadzow street hamilton ML3 6JA (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 January 2009Return made up to 23/09/08; full list of members (4 pages)
16 January 2009Return made up to 23/09/08; full list of members (4 pages)
16 January 2009Director's change of particulars / lorna whiteside / 22/09/2008 (1 page)
16 January 2009Director's change of particulars / lorna whiteside / 22/09/2008 (1 page)
18 February 2008Return made up to 23/09/07; full list of members (3 pages)
18 February 2008Return made up to 23/09/07; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 November 2006Particulars of contract relating to shares (3 pages)
30 November 2006Particulars of contract relating to shares (3 pages)
30 November 2006Ad 31/10/06--------- £ si 22503@1=22503 £ ic 7501/30004 (2 pages)
30 November 2006Ad 31/10/06--------- £ si 22503@1=22503 £ ic 7501/30004 (2 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Return made up to 23/09/06; full list of members (3 pages)
1 November 2006Return made up to 23/09/06; full list of members (3 pages)
1 November 2006Director's particulars changed (1 page)
15 November 2005Return made up to 23/09/05; full list of members (3 pages)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Return made up to 23/09/05; full list of members (3 pages)
15 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
8 November 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 January 2004Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2004Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 November 2002New director appointed (2 pages)
21 November 2002New secretary appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
31 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 October 2001Return made up to 23/09/01; full list of members (6 pages)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2001Return made up to 23/09/01; full list of members (6 pages)
19 March 2001Registered office changed on 19/03/01 from: unit 34B viking road brownsburn industrial estate airdrie ML6 (1 page)
19 March 2001Registered office changed on 19/03/01 from: unit 34B viking road brownsburn industrial estate airdrie ML6 (1 page)
3 November 2000Return made up to 23/09/00; full list of members (6 pages)
3 November 2000Return made up to 23/09/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
7 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 October 1999Return made up to 23/09/99; no change of members (4 pages)
4 October 1999Return made up to 23/09/99; no change of members (4 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1998Return made up to 23/09/98; full list of members (6 pages)
10 November 1998Return made up to 23/09/98; full list of members (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 November 1997Return made up to 23/09/97; no change of members (4 pages)
2 November 1997Return made up to 23/09/97; no change of members (4 pages)
15 May 1997Dec mort/charge * (7 pages)
15 May 1997Dec mort/charge * (7 pages)
15 May 1997Dec mort/charge * (2 pages)
15 May 1997Dec mort/charge * (2 pages)
15 January 1997Partic of mort/charge * (5 pages)
15 January 1997Partic of mort/charge * (5 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 September 1996Return made up to 23/09/96; no change of members (4 pages)
24 September 1996Return made up to 23/09/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 September 1995Return made up to 23/09/95; full list of members (6 pages)
22 September 1995Return made up to 23/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)