ROBERTSON FRAME LIMITED
STREET, GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2RQ

Company number SC211787
Status Active
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address THE OFFICES OF ARMSTRONGS, VICTORIA CHAMBERS, 142 WEST NILE, STREET, GLASGOW, STRATHCLYDE, G1 2RQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 10,000 . The most likely internet sites of ROBERTSON FRAME LIMITED are www.robertsonframe.co.uk, and www.robertson-frame.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Bellgrove Rail Station is 1.2 miles; to Cathcart Rail Station is 3.2 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robertson Frame Limited is a Private Limited Company. The company registration number is SC211787. Robertson Frame Limited has been working since 09 October 2000. The present status of the company is Active. The registered address of Robertson Frame Limited is The Offices of Armstrongs Victoria Chambers 142 West Nile Street Glasgow Strathclyde G1 2rq. . ARMSTRONG, Adam Inglis is a Secretary of the company. FRAME, Zandra is a Secretary of the company. FRAME, Joseph is a Director of the company. Secretary ARMSTRONG, Adam Inglis has been resigned. Secretary FRAME, Zandra has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ROBERTSON, John has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
ARMSTRONG, Adam Inglis
Appointed Date: 31 May 2004

Secretary
FRAME, Zandra
Appointed Date: 15 September 2003

Director
FRAME, Joseph
Appointed Date: 09 October 2000
78 years old

Resigned Directors

Secretary
ARMSTRONG, Adam Inglis
Resigned: 15 September 2003
Appointed Date: 05 January 2001

Secretary
FRAME, Zandra
Resigned: 05 January 2001
Appointed Date: 09 October 2000

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 October 2000
Appointed Date: 09 October 2000

Director
ROBERTSON, John
Resigned: 28 February 2001
Appointed Date: 09 October 2000
74 years old

Persons With Significant Control

Mr Joseph Frame
Notified on: 8 October 2016
78 years old
Nature of control: Has significant influence or control

ROBERTSON FRAME LIMITED Events

12 Oct 2016
Confirmation statement made on 9 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
21 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
10 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 10,000

...
... and 51 more events
10 Oct 2000
Secretary resigned
10 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Oct 2000
Resolutions
  • ELRES ‐ Elective resolution

09 Oct 2000
Incorporation

ROBERTSON FRAME LIMITED Charges

5 July 2007
Standard security
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 112 hagholm road, cleghorn, lanark LAN6588 and the subjects…
4 July 2007
Standard security
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 112 and site at hagholm road, cleghorn lanark LAN6588 and…
4 July 2007
Standard security
Delivered: 14 July 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 station road carluke LAN125594.
12 June 2007
Bond & floating charge
Delivered: 15 June 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
26 October 2006
Standard security
Delivered: 4 November 2006
Status: Satisfied on 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 41 station road, carluke LAN125594.
18 October 2005
Standard security
Delivered: 25 October 2005
Status: Satisfied on 24 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 112 hagholm road, cleghorn.
3 August 2004
Standard security
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at greenlaw road, yoker GLA80587.
3 June 2003
Standard security
Delivered: 11 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1440 nitshill road, thornliebank, glasgow--title number…
23 February 2001
Standard security
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Stanmore gardens, stanmore road, lanark.
26 January 2001
Bond & floating charge
Delivered: 1 February 2001
Status: Satisfied on 8 September 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…