Glasgow
G1 1TF
Scotland
Director Name | Mr Angus Greig Walker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (closed 30 July 2019) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Sinclair Avenue Bearsden Glasgow G61 3BT Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 30 July 2019) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr George Robert Cumming |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Longdales Road Falkirk Stirlingshire FK2 7EQ Scotland |
Director Name | Mr Richard George Carlaw |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 979 Cathcart Road Mount Florida Glasgow G42 8XF Scotland |
Secretary Name | Mr George Robert Cumming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Longdales Road Falkirk Stirlingshire FK2 7EQ Scotland |
Director Name | Darren James |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 November 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brunswick Street Glasgow G1 1TF Scotland |
Director Name | Mr David John Buchan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2010(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 February 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 100 Brunswick Street Glasgow G1 1TF Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | visitframe.com |
---|
Registered Address | Four Winds Pavilion Pacific Quay Glasgow G51 1DZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
110 at £1 | Frame Agency LTD 55.00% Ordinary |
---|---|
30 at £1 | Darren Peter James 15.00% Ordinary |
30 at £1 | David John Buchan 15.00% Ordinary |
30 at £1 | Richard George Carlaw 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £205,349 |
Cash | £29,163 |
Current Liabilities | £177,191 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 August 2008 | Delivered on: 4 September 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2019 | Application to strike the company off the register (3 pages) |
7 May 2019 | Solvency Statement dated 02/05/19 (1 page) |
7 May 2019 | Resolutions
|
7 May 2019 | Statement by Directors (1 page) |
7 May 2019 | Resolutions
|
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
21 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
21 March 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 July 2016 | Registered office address changed from 100 Brunswick Street Merchant City Glasgow Strathclyde G1 1TF to Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from 100 Brunswick Street Merchant City Glasgow Strathclyde G1 1TF to Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 11 July 2016 (1 page) |
4 July 2016 | Satisfaction of charge 1 in full (1 page) |
4 July 2016 | Satisfaction of charge 1 in full (1 page) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Resolutions
|
23 June 2016 | Resolutions
|
4 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (2 pages) |
4 March 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Richard George Carlaw as a director on 26 February 2016 (1 page) |
1 March 2016 | Termination of appointment of Richard George Carlaw as a director on 26 February 2016 (1 page) |
18 February 2016 | Termination of appointment of David John Buchan as a director on 11 February 2016 (1 page) |
18 February 2016 | Termination of appointment of David John Buchan as a director on 11 February 2016 (1 page) |
16 December 2015 | Termination of appointment of Darren James as a director on 24 November 2015 (1 page) |
16 December 2015 | Termination of appointment of Darren James as a director on 24 November 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
18 March 2015 | Director's details changed for Gary O'donnell on 17 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Gary O'donnell on 17 March 2015 (2 pages) |
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
15 August 2013 | Appointment of Mr Angus Greig Walker as a director (3 pages) |
15 August 2013 | Appointment of Mr Angus Greig Walker as a director (3 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (9 pages) |
30 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2011 (18 pages) |
30 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 17 June 2011 (18 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 1 September 2010
|
29 March 2012 | Statement of capital following an allotment of shares on 1 September 2010
|
29 March 2012 | Statement of capital following an allotment of shares on 1 September 2010
|
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Register(s) moved to registered inspection location (1 page) |
12 July 2011 | Register inspection address has been changed (1 page) |
12 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders
|
12 July 2011 | Director's details changed (2 pages) |
12 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders
|
12 July 2011 | Director's details changed (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 August 2010 | Director's details changed for Richard George Carlaw on 17 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Richard George Carlaw on 17 June 2010 (2 pages) |
9 August 2010 | Appointment of Gary O'donnell as a director (3 pages) |
9 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Appointment of Gary O'donnell as a director (3 pages) |
9 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Termination of appointment of George Cumming as a director (2 pages) |
5 August 2010 | Appointment of David John Buchan as a director (3 pages) |
5 August 2010 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
5 August 2010 | Appointment of Darren James as a director (3 pages) |
5 August 2010 | Appointment of Darren James as a director (3 pages) |
5 August 2010 | Termination of appointment of George Cumming as a secretary (2 pages) |
5 August 2010 | Termination of appointment of George Cumming as a secretary (2 pages) |
5 August 2010 | Termination of appointment of George Cumming as a director (2 pages) |
5 August 2010 | Appointment of David John Buchan as a director (3 pages) |
5 August 2010 | Appointment of Hms Secretaries Limited as a secretary (2 pages) |
7 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
7 April 2010 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 (1 page) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
11 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
11 August 2009 | Director and secretary's change of particulars / george cumming / 07/08/2009 (1 page) |
11 August 2009 | Director and secretary's change of particulars / george cumming / 07/08/2009 (1 page) |
11 August 2009 | Return made up to 17/06/09; full list of members (5 pages) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
8 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
8 September 2008 | Declaration of assistance for shares acquisition (9 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 August 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
11 August 2008 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
28 July 2008 | Director and secretary appointed george robert cumming (1 page) |
28 July 2008 | Appointment terminate, director and secretary peter trainer company secretaries LTD logged form (1 page) |
28 July 2008 | Appointment terminate, director peter trainer corporate services LTD logged form (1 page) |
28 July 2008 | Ad 17/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 July 2008 | Appointment terminate, director peter trainer corporate services LTD logged form (1 page) |
28 July 2008 | Ad 17/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 July 2008 | Director and secretary appointed george robert cumming (1 page) |
28 July 2008 | Director appointed richard george carlaw (1 page) |
28 July 2008 | Appointment terminate, director and secretary peter trainer company secretaries LTD logged form (1 page) |
28 July 2008 | Director appointed richard george carlaw (1 page) |
23 June 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
23 June 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
17 June 2008 | Incorporation (15 pages) |
17 June 2008 | Incorporation (15 pages) |