Company NamePicture Your Frame Ltd
DirectorsJacqueline Neary and Steven Welsh
Company StatusActive
Company NumberSC536604
CategoryPrivate Limited Company
Incorporation Date27 May 2016(7 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Jacqueline Neary
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityScottish
StatusCurrent
Appointed27 May 2016(same day as company formation)
RolePicture Framer
Country of ResidenceScotland
Correspondence Address16 Nicolson Street
Greenock
PA15 1JU
Scotland
Director NameMr Steven Welsh
Date of BirthMarch 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed27 May 2016(same day as company formation)
RolePicture Framer
Country of ResidenceScotland
Correspondence Address16 Nicolson Street
Greenock
PA15 1JU
Scotland

Location

Registered Address16 Nicolson Street
Greenock
PA15 1JU
Scotland
ConstituencyInverclyde
WardInverclyde North

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (2 months, 4 weeks from now)

Charges

20 April 2022Delivered on: 22 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects at 16 nicolson street, greenock, PA15 1JU being the subjects registered in the land register of scotland under title number REN40064.
Outstanding
7 January 2022Delivered on: 21 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

22 September 2020Micro company accounts made up to 31 May 2020 (3 pages)
27 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 May 2019 (3 pages)
19 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
17 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
11 July 2018Notification of Steven Welsh as a person with significant control on 1 April 2018 (2 pages)
11 July 2018Statement of capital following an allotment of shares on 1 April 2018
  • GBP 2
(3 pages)
11 July 2018Change of details for Miss Jacqueline Neary as a person with significant control on 1 April 2018 (2 pages)
27 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 February 2017Appointment of Mr Steven Welsh as a director on 27 May 2016 (2 pages)
12 February 2017Appointment of Mr Steven Welsh as a director on 27 May 2016 (2 pages)
3 September 2016Director's details changed for Miss Jacqueline Neary on 3 September 2016 (2 pages)
3 September 2016Director's details changed for Miss Jacqueline Neary on 3 September 2016 (2 pages)
3 September 2016Registered office address changed from 12 Lochsloy Court Glasgow G22 5EW Scotland to 16 Nicolson Street Greenock PA15 1JU on 3 September 2016 (1 page)
3 September 2016Registered office address changed from 12 Lochsloy Court Glasgow G22 5EW Scotland to 16 Nicolson Street Greenock PA15 1JU on 3 September 2016 (1 page)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2016Incorporation
Statement of capital on 2016-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)