5 Traill Drive, East Links
Montrose
Angus
DD10 8SW
Scotland
Secretary Name | Mr Keith Alexander John Watson |
---|---|
Status | Current |
Appointed | 11 August 2017(20 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Grey Harlings Guest House 5 Traill Drive, East Links Montrose Angus DD10 8SW Scotland |
Director Name | Michael Swilinski |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 months after company formation) |
Appointment Duration | 20 years (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | Grey Harlings Guest House 5 Traill Drive, East Links Montrose Angus DD10 8SW Scotland |
Director Name | Stuart Aikenhead |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 26 August 2021) |
Role | Company Director |
Correspondence Address | 12 St Mary Street Brechin DD9 6JQ Scotland |
Secretary Name | Ian Richards Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 May 1999) |
Role | Teacher / Director |
Correspondence Address | 200b Montrose Street Brechin Angus DD9 7DZ Scotland |
Secretary Name | Michael Swilinski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 11 August 2017) |
Role | Company Director |
Correspondence Address | Grey Harlings Guest House 5 Traill Drive, East Links Montrose Angus DD10 8SW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.frameworkproperty.co.uk/ |
---|---|
Telephone | 01381 965466 |
Telephone region | Fortrose |
Registered Address | Grey Harlings Guest House 5 Traill Drive, East Links Montrose Angus DD10 8SW Scotland |
---|---|
Constituency | Angus |
Ward | Montrose and District |
100 at £1 | Mr Keith Alexander John Watson 33.33% Ordinary |
---|---|
100 at £1 | Mr Michael Swilinski 33.33% Ordinary |
100 at £1 | Mr Stuart Aikenhead 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,948 |
Cash | £113,451 |
Current Liabilities | £415,384 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
9 April 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 |
8 March 2021 | Director's details changed for Keith Alexander John Watson on 1 March 2021 (2 pages) |
---|---|
27 April 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 April 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
19 March 2018 | Termination of appointment of Michael Swilinski as a director on 11 August 2017 (1 page) |
19 March 2018 | Appointment of Mr Keith Alexander John Watson as a secretary on 11 August 2017 (2 pages) |
19 March 2018 | Termination of appointment of Michael Swilinski as a secretary on 11 August 2017 (1 page) |
19 March 2018 | Cessation of Michael Swilinski as a person with significant control on 11 August 2017 (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
4 April 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 27 February 2017 with updates (7 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
7 April 2016 | Registered 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 2016 | Secretary's details changed for Michael Swilinski on 14 March 2016 (1 page) |
7 April 2016 | Registered 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 2016 | Director's details changed for Michael Swilinski on 14 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Michael Swilinski on 14 March 2016 (2 pages) |
7 April 2016 | Secretary's details changed for Michael Swilinski on 14 March 2016 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Director's details changed for Keith Alexander John Watson on 4 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Keith Alexander John Watson on 4 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Keith Alexander John Watson on 4 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Director's details changed for Michael Swilinski on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Swilinski on 2 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Michael Swilinski on 2 February 2010 (1 page) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Michael Swilinski on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Swilinski on 2 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Michael Swilinski on 2 February 2010 (1 page) |
15 March 2010 | Director's details changed for Michael Swilinski on 2 February 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Michael Swilinski on 2 February 2010 (1 page) |
15 March 2010 | Director's details changed for Michael Swilinski on 1 February 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 April 2008 | Return made up to 27/02/08; full list of members (4 pages) |
21 March 2008 | Director's change of particulars / keith watson / 27/02/2008 (1 page) |
21 March 2008 | Director and secretary's change of particulars / michael swilinski / 27/02/2008 (1 page) |
21 March 2008 | Director and secretary's change of particulars / michael swilinski / 27/02/2008 (1 page) |
21 March 2008 | Director and secretary's change of particulars / michael swilinski / 27/02/2008 (1 page) |
21 March 2008 | Director and secretary's change of particulars / michael swilinski / 27/02/2008 (1 page) |
21 March 2008 | Director's change of particulars / keith watson / 27/02/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
24 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
24 April 2007 | Return made up to 27/02/07; full list of members (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Partic of mort/charge * (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
11 October 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
12 September 2006 | Partic of mort/charge * (3 pages) |
25 August 2006 | Partic of mort/charge * (3 pages) |
25 August 2006 | Partic of mort/charge * (3 pages) |
9 March 2006 | Return made up to 27/02/06; full list of members
|
9 March 2006 | Return made up to 27/02/06; full list of members
|
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 27/02/05; full list of members (7 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 April 2004 | Return made up to 27/02/04; full list of members
|
13 April 2004 | Return made up to 27/02/04; full list of members
|
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
18 April 2003 | Return made up to 27/02/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 July 2002 | Return made up to 27/02/02; full list of members
|
26 July 2002 | Return made up to 27/02/02; full list of members
|
25 February 2002 | Partic of mort/charge * (5 pages) |
25 February 2002 | Partic of mort/charge * (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
24 April 2001 | Return made up to 27/02/01; full list of members (7 pages) |
24 April 2001 | Return made up to 27/02/01; full list of members (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
23 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
14 March 2000 | Return made up to 27/02/00; full list of members (7 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 October 1999 | Ad 01/05/99--------- £ si 198@1=198 £ ic 102/300 (2 pages) |
26 October 1999 | Ad 01/05/99--------- £ si 198@1=198 £ ic 102/300 (2 pages) |
4 October 1999 | New director appointed (1 page) |
4 October 1999 | New director appointed (1 page) |
24 September 1999 | Ad 01/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
24 September 1999 | Ad 01/05/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
26 May 1999 | Partic of mort/charge * (6 pages) |
26 May 1999 | Partic of mort/charge * (6 pages) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | Secretary resigned (1 page) |
22 May 1999 | New secretary appointed (2 pages) |
22 May 1999 | New secretary appointed (2 pages) |
24 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
24 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 March 1999 | Return made up to 27/02/99; no change of members
|
15 March 1999 | Return made up to 27/02/99; no change of members
|
1 June 1998 | Registered office changed on 01/06/98 from: 200B montrose street brechin angus DD9 7DZ (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: 200B montrose street, brechin, angus DD9 7DZ (1 page) |
9 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 27/02/98; full list of members (6 pages) |
12 September 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
12 September 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
27 August 1997 | Memorandum and Articles of Association (8 pages) |
27 August 1997 | Memorandum and Articles of Association (8 pages) |
26 August 1997 | Company name changed contractview LIMITED\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Company name changed contractview LIMITED\certificate issued on 27/08/97 (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Registered office changed on 20/08/97 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Registered office changed on 20/08/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
27 February 1997 | Incorporation (9 pages) |
27 February 1997 | Incorporation (9 pages) |