FRAMEWORK PROPERTY DEVELOPMENTS LIMITED

FRAMEWORK PROPERTY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRAMEWORK PROPERTY DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC173004
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is FRAMEWORK PROPERTY DEVELOPMENTS LIMITED located?

    Registered Office Address
    Old Brotherton Mill New Road
    Johnshaven
    DD10 0HD Montrose
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONTRACTVIEW LIMITEDFeb 27, 1997Feb 27, 1997

    What are the latest accounts for FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Linda Jane Watson as a person with significant control on Feb 24, 2025

    2 pagesPSC01

    Change of details for Mr Keith Alexander John Watson as a person with significant control on Feb 24, 2025

    2 pagesPSC04

    Appointment of Mrs Linda Jane Watson as a director on Feb 24, 2025

    2 pagesAP01

    Director's details changed for Keith Alexander John Watson on Dec 11, 2024

    2 pagesCH01

    Change of details for Mr Keith Alexander John Watson as a person with significant control on Dec 11, 2024

    2 pagesPSC04

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Change of details for Mr Keith Alexander John Watson as a person with significant control on Aug 26, 2021

    2 pagesPSC04

    Confirmation statement made on Sep 05, 2023 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Amended total exemption full accounts made up to Mar 31, 2022

    9 pagesAAMD

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 05, 2021 with updates

    4 pagesCS01

    Cessation of Stuart Aikenhead as a person with significant control on Aug 26, 2021

    1 pagesPSC07

    Termination of appointment of Stuart Aikenhead as a director on Aug 26, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 27, 2021 with no updates

    3 pagesCS01

    Director's details changed for Keith Alexander John Watson on Mar 01, 2021

    2 pagesCH01

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Who are the officers of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Keith Alexander John
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    Secretary
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    244319770001
    WATSON, Keith Alexander John
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    Director
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    ScotlandBritishCompany Director104127210004
    WATSON, Linda Jane
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    Director
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    ScotlandBritishDirector332758070001
    MITCHELL, Ian Richards
    200b Montrose Street
    DD9 7DZ Brechin
    Angus
    Secretary
    200b Montrose Street
    DD9 7DZ Brechin
    Angus
    BritishTeacher / Director54360790001
    SWILINSKI, Michael
    5 Traill Drive, East Links
    DD10 8SW Montrose
    Grey Harlings Guest House
    Angus
    Scotland
    Secretary
    5 Traill Drive, East Links
    DD10 8SW Montrose
    Grey Harlings Guest House
    Angus
    Scotland
    BritishCompany Director35564740005
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    AIKENHEAD, Stuart
    12 St Mary Street
    DD9 6JQ Brechin
    Director
    12 St Mary Street
    DD9 6JQ Brechin
    BritishCompany Director58641690003
    SWILINSKI, Michael
    5 Traill Drive, East Links
    DD10 8SW Montrose
    Grey Harlings Guest House
    Angus
    Scotland
    Director
    5 Traill Drive, East Links
    DD10 8SW Montrose
    Grey Harlings Guest House
    Angus
    Scotland
    BritishCompany Director35564740006
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Linda Jane Watson
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    Feb 24, 2025
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Stuart Aikenhead
    St Mary's Street
    DD9 7QJ Brechin
    12
    Scotland
    Apr 06, 2016
    St Mary's Street
    DD9 7QJ Brechin
    12
    Scotland
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Michael Swilinski
    5 Traill Drive, East Links
    DD10 8SW Montrose
    Grey Harlings Guest House
    Angus
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Keith Alexander John Watson
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    Apr 06, 2016
    New Road
    Johnshaven
    DD10 0HD Montrose
    Old Brotherton Mill
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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