Company NameFrame Media Limited
Company StatusDissolved
Company NumberSC581072
CategoryPrivate Limited Company
Incorporation Date9 November 2017(6 years, 5 months ago)
Dissolution Date14 January 2023 (1 year, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles James Crawford
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds Pavilion 1 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMs Roslynn Elizabeth McLean Mackay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFour Winds Pavilion 1 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Gary Thomas O'Donnell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(same day as company formation)
RoleComany Director
Country of ResidenceScotland
Correspondence AddressFour Winds Pavilion 1 Pacific Quay
Glasgow
G51 1DZ
Scotland
Director NameMr Angus Greig Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds Pavilion 1 Pacific Quay
Glasgow
G51 1DZ
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusClosed
Appointed09 November 2017(same day as company formation)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland

Location

Registered AddressThird Floor, 2
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 September 2020Court order in a winding-up (& Court Order attachment) (11 pages)
7 May 2020Registered office address changed from Four Winds Pavilion 1 Pacific Quay Glasgow G51 1DZ United Kingdom to Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 7 May 2020 (2 pages)
11 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 February 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
23 November 2018Statement of capital following an allotment of shares on 8 November 2018
  • GBP 1.33
(4 pages)
23 November 2018Sub-division of shares on 8 November 2018 (4 pages)
23 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
23 November 2018Resolutions
  • RES13 ‐ 1 ordinary share of £1.00 each in the issued share capital is subdivided into 100 ordinary shares of £0.01 each 05/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 1
(38 pages)
9 November 2017Incorporation
Statement of capital on 2017-11-09
  • GBP 1
(38 pages)