Company NameFramewire Ltd
DirectorAlisdair George Gunn
Company StatusActive
Company NumberSC592165
CategoryPrivate Limited Company
Incorporation Date22 March 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameAlisdair George Gunn
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Arkaig Place Newton Mearns
Glasgow
G77 5PH
Scotland

Location

Registered Address1st Floor 227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 March 2023Confirmation statement made on 20 March 2023 with updates (4 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 April 2022Change of details for Alisdair George Gunn as a person with significant control on 22 March 2018 (2 pages)
7 April 2022Confirmation statement made on 21 March 2022 with updates (4 pages)
24 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 March 2021Confirmation statement made on 21 March 2021 with updates (4 pages)
13 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
22 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
2 May 2018Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
2 May 2018Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
22 March 2018Incorporation
Statement of capital on 2018-03-22
  • GBP 100
(24 pages)