Company NameAffordable Trade Frames Limited
DirectorsPaul Bett and Lyndsay Bett
Company StatusActive
Company NumberSC512768
CategoryPrivate Limited Company
Incorporation Date11 August 2015(8 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Bett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 104, Block 11 Newhouse Industrial Estate
Motherwell
ML1 5RX
Scotland
Director NameMrs Lyndsay Bett
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 104, Block 11 Newhouse Industrial Estate
Motherwell
ML1 5RX
Scotland

Location

Registered AddressUnit 104, Block 11
Newhouse Industrial Estate
Motherwell
ML1 5RX
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Filing History

27 September 2023Current accounting period extended from 31 August 2024 to 31 December 2024 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mrs Lyndsay Bett on 3 May 2023 (2 pages)
3 May 2023Director's details changed for Mr Paul Bett on 3 May 2023 (2 pages)
4 October 2022Change of details for Mr Paul Bett as a person with significant control on 4 October 2022 (2 pages)
4 October 2022Notification of Lyndsay Bett as a person with significant control on 4 October 2022 (2 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
28 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
29 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
10 February 2021Registered office address changed from Units 28/29 Stirling Road Chapelhall Industrial Estate Airdrie ML6 8QH Scotland to Unit 104, Block 11 Newhouse Industrial Estate Motherwell ML1 5RX on 10 February 2021 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
30 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
29 June 2017Registered office address changed from 1 Moncrieffe Road Chapelhall Airdrie ML6 8QH United Kingdom to Units 28/29 Stirling Road Chapelhall Industrial Estate Airdrie ML6 8QH on 29 June 2017 (1 page)
29 June 2017Registered office address changed from 1 Moncrieffe Road Chapelhall Airdrie ML6 8QH United Kingdom to Units 28/29 Stirling Road Chapelhall Industrial Estate Airdrie ML6 8QH on 29 June 2017 (1 page)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 October 2016Director's details changed for Mrs Lyndsay Tosh on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Mrs Lyndsay Tosh on 6 October 2016 (2 pages)
30 September 2016Appointment of Mrs Lyndsay Tosh as a director on 30 September 2016 (2 pages)
30 September 2016Appointment of Mrs Lyndsay Tosh as a director on 30 September 2016 (2 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2015Incorporation
Statement of capital on 2015-08-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
11 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-11
  • GBP 10
(31 pages)
11 August 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-08-11
  • GBP 10
(31 pages)