FRAMEWORK PROPERTY DEVELOPMENTS LIMITED
Overview
| Company Name | FRAMEWORK PROPERTY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC173004 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is FRAMEWORK PROPERTY DEVELOPMENTS LIMITED located?
| Registered Office Address | Old Brotherton Mill New Road Johnshaven DD10 0HD Montrose Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTRACTVIEW LIMITED | Feb 27, 1997 | Feb 27, 1997 |
What are the latest accounts for FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Linda Jane Watson on Dec 17, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Keith Alexander John Watson on Dec 17, 2025 | 2 pages | CH01 | ||
Change of details for Mrs Linda Jane Watson as a person with significant control on Dec 17, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Keith Alexander John Watson as a person with significant control on Dec 17, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 05, 2025 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Change of details for Mrs Linda Jane Watson as a person with significant control on Apr 06, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Keith Alexander John Watson as a person with significant control on Apr 06, 2025 | 2 pages | PSC04 | ||
Notification of Linda Jane Watson as a person with significant control on Feb 24, 2025 | 2 pages | PSC01 | ||
Change of details for Mr Keith Alexander John Watson as a person with significant control on Feb 24, 2025 | 2 pages | PSC04 | ||
Appointment of Mrs Linda Jane Watson as a director on Feb 24, 2025 | 2 pages | AP01 | ||
Director's details changed for Keith Alexander John Watson on Dec 11, 2024 | 2 pages | CH01 | ||
Change of details for Mr Keith Alexander John Watson as a person with significant control on Dec 11, 2024 | 2 pages | PSC04 | ||
Registered office address changed from Grey Harlings Guest House 5 Traill Drive, East Links Montrose Angus DD10 8SW Scotland to Old Brotherton Mill New Road Johnshaven Montrose DD10 0HD on Dec 11, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mr Keith Alexander John Watson as a person with significant control on Aug 26, 2021 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 05, 2023 with updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Amended total exemption full accounts made up to Mar 31, 2022 | 9 pages | AAMD | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 05, 2021 with updates | 4 pages | CS01 | ||
Cessation of Stuart Aikenhead as a person with significant control on Aug 26, 2021 | 1 pages | PSC07 | ||
Who are the officers of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WATSON, Keith Alexander John | Secretary | New Road Johnshaven DD10 0HD Montrose Old Brotherton Mill Scotland | 244319770001 | |||||||
| WATSON, Keith Alexander John | Director | New Road Johnshaven DD10 0HD Montrose Old Brotherton Mill Scotland | Scotland | British | 104127210005 | |||||
| WATSON, Linda Jane | Director | New Road Johnshaven DD10 0HD Montrose Old Brotherton Mill Scotland | Scotland | British | 332758070002 | |||||
| MITCHELL, Ian Richards | Secretary | 200b Montrose Street DD9 7DZ Brechin Angus | British | 54360790001 | ||||||
| SWILINSKI, Michael | Secretary | 5 Traill Drive, East Links DD10 8SW Montrose Grey Harlings Guest House Angus Scotland | British | 35564740005 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| AIKENHEAD, Stuart | Director | 12 St Mary Street DD9 6JQ Brechin | British | 58641690003 | ||||||
| SWILINSKI, Michael | Director | 5 Traill Drive, East Links DD10 8SW Montrose Grey Harlings Guest House Angus Scotland | British | 35564740006 | ||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Linda Jane Watson | Feb 24, 2025 | New Road Johnshaven DD10 0HD Montrose Old Brotherton Mill Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Stuart Aikenhead | Apr 06, 2016 | St Mary's Street DD9 7QJ Brechin 12 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Swilinski | Apr 06, 2016 | 5 Traill Drive, East Links DD10 8SW Montrose Grey Harlings Guest House Angus Scotland | Yes |
Nationality: British Country of Residence: Trinidad And Tobago | |||
Natures of Control
| |||
| Mr Keith Alexander John Watson | Apr 06, 2016 | New Road Johnshaven DD10 0HD Montrose Old Brotherton Mill Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0