Company NameWe Frame It Ltd.
DirectorNoel Patrick Hill
Company StatusActive
Company NumberSC231494
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Noel Patrick Hill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RolePicture Framer
Country of ResidenceScotland
Correspondence Address8 Southside Place
Inverness
Inverness-Shire
IV2 3JF
Scotland
Secretary NameEmma Scott
NationalityBritish
StatusCurrent
Appointed01 October 2005(3 years, 4 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Correspondence Address95 Bruce Avenue
Inverness
Inverness Shire
IV3 5HD
Scotland
Secretary NameMs Fiona Elizabeth Harcus
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 West Castle Street
Kirkwall
Isle Of Orkney
KW15 1AE
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Telephone01463 223400
Telephone regionInverness

Location

Registered Address39 Tomnahurich Street
Inverness
IV3 5DU
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central

Financials

Year2013
Net Worth£28,177
Cash£3,434
Current Liabilities£36,274

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

18 August 2017Delivered on: 2 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2 kings house, the green, portree.
Outstanding
13 May 2017Delivered on: 18 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 2 kings house, the green, portree.
Outstanding
16 July 2002Delivered on: 22 July 2002
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

28 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
15 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
23 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
31 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
23 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
25 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
2 September 2017Registration of charge SC2314940003, created on 18 August 2017 (8 pages)
2 September 2017Registration of charge SC2314940003, created on 18 August 2017 (8 pages)
18 May 2017Registration of charge SC2314940002, created on 13 May 2017 (8 pages)
18 May 2017Registration of charge SC2314940002, created on 13 May 2017 (8 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000
(4 pages)
23 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000
(4 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
(4 pages)
1 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 20,000
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20,000
(4 pages)
21 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 20,000
(4 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Director's details changed for Noel Hill on 14 May 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 June 2010Director's details changed for Noel Hill on 14 May 2010 (2 pages)
23 June 2010Director's details changed for Noel Hill on 14 May 2010 (2 pages)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Noel Hill on 14 May 2010 (2 pages)
23 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 June 2009Return made up to 14/05/09; full list of members (3 pages)
29 June 2009Return made up to 14/05/09; full list of members (3 pages)
4 September 2008Director's change of particulars / noel hill / 22/07/2008 (1 page)
4 September 2008Director's change of particulars / noel hill / 22/07/2008 (1 page)
24 June 2008Return made up to 14/05/08; full list of members (3 pages)
24 June 2008Return made up to 14/05/08; full list of members (3 pages)
9 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
9 February 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 June 2007Return made up to 14/05/07; no change of members (6 pages)
20 June 2007Return made up to 14/05/07; no change of members (6 pages)
30 March 2007Director's particulars changed (1 page)
30 March 2007Registered office changed on 30/03/07 from: unit 10D baxters industrial estate muir of ord inverness shire IV6 7RQ (1 page)
30 March 2007Director's particulars changed (1 page)
30 March 2007Registered office changed on 30/03/07 from: unit 10D baxters industrial estate muir of ord inverness shire IV6 7RQ (1 page)
9 June 2006Return made up to 14/05/06; full list of members (6 pages)
9 June 2006Return made up to 14/05/06; full list of members (6 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
29 November 2005Director's particulars changed (2 pages)
29 November 2005Director's particulars changed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: 60 albert street kirkwall orkney KW15 1HQ (1 page)
23 November 2005Registered office changed on 23/11/05 from: 60 albert street kirkwall orkney KW15 1HQ (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New secretary appointed (1 page)
24 October 2005New secretary appointed (1 page)
8 June 2005Return made up to 14/05/05; full list of members (2 pages)
8 June 2005Return made up to 14/05/05; full list of members (2 pages)
20 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
20 March 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 June 2004Return made up to 14/05/04; full list of members (6 pages)
11 June 2004Return made up to 14/05/04; full list of members (6 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 November 2003Return made up to 14/05/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 2003Return made up to 14/05/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2002Particulars of contract relating to shares (4 pages)
10 December 2002Ad 30/06/02--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
10 December 2002Particulars of contract relating to shares (4 pages)
10 December 2002Ad 30/06/02--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
22 July 2002Partic of mort/charge * (6 pages)
22 July 2002Partic of mort/charge * (6 pages)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Secretary resigned (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
29 May 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Registered office changed on 29/05/02 from: 60 albert street kirkwall orkney KW15 1HQ (1 page)
29 May 2002Registered office changed on 29/05/02 from: 60 albert street kirkwall orkney KW15 1HQ (1 page)
29 May 2002New secretary appointed (2 pages)
14 May 2002Incorporation (15 pages)
14 May 2002Incorporation (15 pages)