Company NameFramework Property Developments Limited
DirectorKeith Alexander John Watson
Company StatusActive
Company NumberSC173004
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameKeith Alexander John Watson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1999(2 years, 2 months after company formation)
Appointment Duration24 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrey Harlings Guest House
5 Traill Drive, East Links
Montrose
Angus
DD10 8SW
Scotland
Secretary NameMr Keith Alexander John Watson
StatusCurrent
Appointed11 August 2017(20 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressGrey Harlings Guest House
5 Traill Drive, East Links
Montrose
Angus
DD10 8SW
Scotland
Director NameMichael Swilinski
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 months after company formation)
Appointment Duration20 years (resigned 11 August 2017)
RoleCompany Director
Correspondence AddressGrey Harlings Guest House
5 Traill Drive, East Links
Montrose
Angus
DD10 8SW
Scotland
Director NameStuart Aikenhead
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(5 months after company formation)
Appointment Duration24 years, 1 month (resigned 26 August 2021)
RoleCompany Director
Correspondence Address12 St Mary Street
Brechin
DD9 6JQ
Scotland
Secretary NameIan Richards Mitchell
NationalityBritish
StatusResigned
Appointed01 August 1997(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 1999)
RoleTeacher / Director
Correspondence Address200b Montrose Street
Brechin
Angus
DD9 7DZ
Scotland
Secretary NameMichael Swilinski
NationalityBritish
StatusResigned
Appointed18 May 1999(2 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 11 August 2017)
RoleCompany Director
Correspondence AddressGrey Harlings Guest House
5 Traill Drive, East Links
Montrose
Angus
DD10 8SW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.frameworkproperty.co.uk/
Telephone01381 965466
Telephone regionFortrose

Location

Registered AddressGrey Harlings Guest House
5 Traill Drive, East Links
Montrose
Angus
DD10 8SW
Scotland
ConstituencyAngus
WardMontrose and District

Shareholders

100 at £1Mr Keith Alexander John Watson
33.33%
Ordinary
100 at £1Mr Michael Swilinski
33.33%
Ordinary
100 at £1Mr Stuart Aikenhead
33.33%
Ordinary

Financials

Year2014
Net Worth-£19,948
Cash£113,451
Current Liabilities£415,384

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 September 2023 (7 months, 2 weeks ago)
Next Return Due19 September 2024 (5 months from now)

Charges

9 April 2007Delivered on: 19 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Thirty three reform street, montrose ANG31368.
Outstanding
4 October 2006Delivered on: 11 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Upper flat at unthank farmhouse brechin ANG37801.
Outstanding
8 September 2006Delivered on: 14 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grey harlings, east links, montrose, angus ANG36377.
Outstanding
7 September 2006Delivered on: 12 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unthank farmhouse, brechin ANG38755.
Outstanding
9 August 2006Delivered on: 25 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 john street, montrose.
Outstanding
8 February 2002Delivered on: 25 February 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 112 high street, montrose, angus.
Outstanding
17 May 1999Delivered on: 26 May 1999
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

Filing History

8 March 2021Director's details changed for Keith Alexander John Watson on 1 March 2021 (2 pages)
27 April 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
13 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 April 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
19 March 2018Termination of appointment of Michael Swilinski as a director on 11 August 2017 (1 page)
19 March 2018Appointment of Mr Keith Alexander John Watson as a secretary on 11 August 2017 (2 pages)
19 March 2018Termination of appointment of Michael Swilinski as a secretary on 11 August 2017 (1 page)
19 March 2018Cessation of Michael Swilinski as a person with significant control on 11 August 2017 (1 page)
31 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 27 February 2017 with updates (7 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300
(6 pages)
12 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 300
(6 pages)
7 April 2016Registered office address changed from The Old Smiddy Vidor Works Eastmill Road Brechin Angus DD9 7EL to Grey Harlings Guest House 5 Traill Drive, East Links Montrose Angus DD10 8SW on 7 April 2016 (1 page)
7 April 2016Secretary's details changed for Michael Swilinski on 14 March 2016 (1 page)
7 April 2016Registered office address changed from The Old Smiddy Vidor Works Eastmill Road Brechin Angus DD9 7EL to Grey Harlings Guest House 5 Traill Drive, East Links Montrose Angus DD10 8SW on 7 April 2016 (1 page)
7 April 2016Director's details changed for Michael Swilinski on 14 March 2016 (2 pages)
7 April 2016Director's details changed for Michael Swilinski on 14 March 2016 (2 pages)
7 April 2016Secretary's details changed for Michael Swilinski on 14 March 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(6 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 300
(6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(6 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 300
(6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 March 2013Director's details changed for Keith Alexander John Watson on 4 March 2013 (2 pages)
26 March 2013Director's details changed for Keith Alexander John Watson on 4 March 2013 (2 pages)
26 March 2013Director's details changed for Keith Alexander John Watson on 4 March 2013 (2 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
3 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Michael Swilinski on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Michael Swilinski on 2 February 2010 (2 pages)
15 March 2010Secretary's details changed for Michael Swilinski on 2 February 2010 (1 page)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Michael Swilinski on 1 February 2010 (2 pages)
15 March 2010Director's details changed for Michael Swilinski on 2 February 2010 (2 pages)
15 March 2010Secretary's details changed for Michael Swilinski on 2 February 2010 (1 page)
15 March 2010Director's details changed for Michael Swilinski on 2 February 2010 (2 pages)
15 March 2010Secretary's details changed for Michael Swilinski on 2 February 2010 (1 page)
15 March 2010Director's details changed for Michael Swilinski on 1 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 March 2009Return made up to 27/02/09; full list of members (4 pages)
18 March 2009Return made up to 27/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 April 2008Return made up to 27/02/08; full list of members (4 pages)
2 April 2008Return made up to 27/02/08; full list of members (4 pages)
21 March 2008Director's change of particulars / keith watson / 27/02/2008 (1 page)
21 March 2008Director and secretary's change of particulars / michael swilinski / 27/02/2008 (1 page)
21 March 2008Director and secretary's change of particulars / michael swilinski / 27/02/2008 (1 page)
21 March 2008Director and secretary's change of particulars / michael swilinski / 27/02/2008 (1 page)
21 March 2008Director and secretary's change of particulars / michael swilinski / 27/02/2008 (1 page)
21 March 2008Director's change of particulars / keith watson / 27/02/2008 (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
24 April 2007Return made up to 27/02/07; full list of members (3 pages)
24 April 2007Return made up to 27/02/07; full list of members (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
19 April 2007Partic of mort/charge * (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 October 2006Partic of mort/charge * (3 pages)
11 October 2006Partic of mort/charge * (3 pages)
14 September 2006Partic of mort/charge * (3 pages)
14 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
12 September 2006Partic of mort/charge * (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
25 August 2006Partic of mort/charge * (3 pages)
9 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2006Return made up to 27/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2005Return made up to 27/02/05; full list of members (7 pages)
21 March 2005Return made up to 27/02/05; full list of members (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
18 April 2003Return made up to 27/02/03; full list of members (7 pages)
18 April 2003Return made up to 27/02/03; full list of members (7 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 July 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Partic of mort/charge * (5 pages)
25 February 2002Partic of mort/charge * (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2001Return made up to 27/02/01; full list of members (7 pages)
24 April 2001Return made up to 27/02/01; full list of members (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 March 2000Return made up to 27/02/00; full list of members (7 pages)
14 March 2000Return made up to 27/02/00; full list of members (7 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 October 1999Ad 01/05/99--------- £ si 198@1=198 £ ic 102/300 (2 pages)
26 October 1999Ad 01/05/99--------- £ si 198@1=198 £ ic 102/300 (2 pages)
4 October 1999New director appointed (1 page)
4 October 1999New director appointed (1 page)
24 September 1999Ad 01/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 September 1999Ad 01/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 May 1999Partic of mort/charge * (6 pages)
26 May 1999Partic of mort/charge * (6 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999Secretary resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999New secretary appointed (2 pages)
24 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 March 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 March 1999Return made up to 27/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Registered office changed on 01/06/98 from: 200B montrose street brechin angus DD9 7DZ (1 page)
1 June 1998Registered office changed on 01/06/98 from: 200B montrose street, brechin, angus DD9 7DZ (1 page)
9 March 1998Return made up to 27/02/98; full list of members (6 pages)
9 March 1998Return made up to 27/02/98; full list of members (6 pages)
12 September 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
12 September 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
27 August 1997Memorandum and Articles of Association (8 pages)
27 August 1997Memorandum and Articles of Association (8 pages)
26 August 1997Company name changed contractview LIMITED\certificate issued on 27/08/97 (2 pages)
26 August 1997Company name changed contractview LIMITED\certificate issued on 27/08/97 (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Secretary resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Registered office changed on 20/08/97 from: 24 great king street, edinburgh, EH3 6QN (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Registered office changed on 20/08/97 from: 24 great king street edinburgh EH3 6QN (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
27 February 1997Incorporation (9 pages)
27 February 1997Incorporation (9 pages)