Company NameFrame Contract Services Limited
DirectorsRajesh Joshi and Eshan Kumar Sharma
Company StatusActive
Company NumberSC250677
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr Rajesh Joshi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Whitefield Road
Glasgow
G51 2SG
Scotland
Director NameMr Eshan Kumar Sharma
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Clober Road
Milngavie
Glasgow
G62 7SW
Scotland
Secretary NameMr Rajesh Joshi
StatusCurrent
Appointed13 December 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address71 Whitefield Road
Glasgow
G51 2SG
Scotland
Director NameThomas David Frame
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address24 Allan Avenue
Carluke
South Lanarkshire
ML8 5UA
Scotland
Secretary NameElizabeth Frame
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleSecretary
Correspondence Address24 Allan Avenue
Carluke
South Lanarkshire
ML8 5UA
Scotland
Director NameMrs Elizabeth Frame
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(8 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Allan Avenue
Carluke
Lanarkshire
ML8 5UA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteservicemaster.co.uk
Email address[email protected]
Telephone0116 2759005
Telephone regionLeicester

Location

Registered Address71 Whitefield Road
Glasgow
G51 2SG
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Elizabeth Frame
50.00%
Ordinary
50 at £1Tom Frame
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,469
Cash£48
Current Liabilities£113,614

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 4 weeks ago)
Next Return Due23 June 2024 (1 month, 2 weeks from now)

Charges

4 July 2003Delivered on: 9 July 2003
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

7 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
5 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
17 December 2021Cessation of Rajesh Joshi as a person with significant control on 10 December 2021 (1 page)
17 December 2021Notification of Big Property Services Limited as a person with significant control on 10 December 2021 (2 pages)
17 December 2021Cessation of Eshan Kumar Sharma as a person with significant control on 10 December 2021 (1 page)
14 July 2021Current accounting period extended from 31 July 2021 to 31 December 2021 (1 page)
9 June 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
1 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
15 December 2020Second filing of Confirmation Statement dated 9 June 2020 (3 pages)
15 June 2020Confirmation statement made on 9 June 2020 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 15/12/2020
(5 pages)
23 March 2020Notification of Rajesh Joshi as a person with significant control on 13 December 2019 (2 pages)
23 March 2020Notification of Eshan Kumar Sharma as a person with significant control on 13 December 2019 (2 pages)
14 January 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
9 January 2020Satisfaction of charge 1 in full (1 page)
17 December 2019Cessation of Tom Frame as a person with significant control on 13 December 2019 (1 page)
17 December 2019Appointment of Mr Eshan Kumar Sharma as a director on 13 December 2019 (2 pages)
17 December 2019Termination of appointment of Elizabeth Frame as a secretary on 13 December 2019 (1 page)
17 December 2019Termination of appointment of Elizabeth Frame as a director on 13 December 2019 (1 page)
17 December 2019Termination of appointment of Thomas David Frame as a director on 13 December 2019 (1 page)
17 December 2019Appointment of Mr Rajesh Joshi as a secretary on 13 December 2019 (2 pages)
17 December 2019Cessation of Elizabeth Frame as a person with significant control on 13 December 2019 (1 page)
17 December 2019Appointment of Mr Rajesh Joshi as a director on 13 December 2019 (2 pages)
17 December 2019Registered office address changed from 24 Allan Avenue Carluke ML8 5UA to 71 Whitefield Road Glasgow G51 2SG on 17 December 2019 (1 page)
25 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
28 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
19 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
24 July 2017Notification of Tom Frame as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
24 July 2017Notification of Elizabeth Frame as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Elizabeth Frame as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Tom Frame as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 November 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders (5 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders (5 pages)
1 July 2015Annual return made up to 5 June 2015 with a full list of shareholders (5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
19 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
29 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
24 April 2013Amended accounts made up to 31 July 2012 (8 pages)
24 April 2013Amended accounts made up to 31 July 2012 (8 pages)
28 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
28 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
27 March 2012Appointment of Mrs Elizabeth Frame as a director (2 pages)
27 March 2012Appointment of Mrs Elizabeth Frame as a director (2 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 November 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Thomas David Frame on 1 October 2009 (2 pages)
15 July 2010Director's details changed for Thomas David Frame on 1 October 2009 (2 pages)
15 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Thomas David Frame on 1 October 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
1 October 2009Return made up to 05/06/09; full list of members (3 pages)
1 October 2009Return made up to 05/06/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
7 January 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
13 June 2008Return made up to 05/06/08; full list of members (3 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 December 2007Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 August 2007Return made up to 05/06/07; no change of members (6 pages)
8 August 2007Return made up to 05/06/07; no change of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
14 June 2006Return made up to 05/06/06; full list of members (6 pages)
14 June 2006Return made up to 05/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
7 June 2005Return made up to 05/06/05; full list of members (2 pages)
7 June 2005Return made up to 05/06/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 February 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 August 2004Return made up to 05/06/04; full list of members (6 pages)
2 August 2004Return made up to 05/06/04; full list of members (6 pages)
9 July 2003Partic of mort/charge * (6 pages)
9 July 2003Partic of mort/charge * (6 pages)
30 June 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
30 June 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
5 June 2003Incorporation (17 pages)
5 June 2003Incorporation (17 pages)