FRAME CONTRACT SERVICES LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » ML8 5UA

Company number SC250677
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address 24 ALLAN AVENUE, CARLUKE, ML8 5UA
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 5 June 2015 with full list of shareholders. The most likely internet sites of FRAME CONTRACT SERVICES LIMITED are www.framecontractservices.co.uk, and www.frame-contract-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Frame Contract Services Limited is a Private Limited Company. The company registration number is SC250677. Frame Contract Services Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Frame Contract Services Limited is 24 Allan Avenue Carluke Ml8 5ua. . FRAME, Elizabeth is a Secretary of the company. FRAME, Elizabeth is a Director of the company. FRAME, Thomas David is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
FRAME, Elizabeth
Appointed Date: 05 June 2003

Director
FRAME, Elizabeth
Appointed Date: 30 September 2011
69 years old

Director
FRAME, Thomas David
Appointed Date: 05 June 2003
69 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 05 June 2003
Appointed Date: 05 June 2003

FRAME CONTRACT SERVICES LIMITED Events

14 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 July 2015
01 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
09 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100

20 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 26 more events
24 Jun 2003
New director appointed
24 Jun 2003
New secretary appointed
23 Jun 2003
Secretary resigned
23 Jun 2003
Director resigned
05 Jun 2003
Incorporation

FRAME CONTRACT SERVICES LIMITED Charges

4 July 2003
Bond & floating charge
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…