SCOTFRAME LIMITED
Overview
| Company Name | SCOTFRAME LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC178862 |
| 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 SCOTFRAME LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SCOTFRAME LIMITED located?
| Registered Office Address | Inverurie Business Park Souterford Avenue AB51 0ZJ Inverurie Aberdeenshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SCOTFRAME LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTFRAME LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for SCOTFRAME LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Michael Strickland Chaldecott as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Dean O’Sullivan as a director on Oct 08, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2025 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Nov 19, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 18 pages | AA | ||
Notification of Saint-Gobain Limited as a person with significant control on Jul 22, 2022 | 2 pages | PSC02 | ||
Cessation of Saint-Gobain Building Distribution Limited as a person with significant control on Jul 22, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Second filing of Confirmation Statement dated Sep 14, 2018 | 3 pages | RP04CS01 | ||
Director's details changed for Mr Michael Strickland Chaldecott on Jan 08, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas James Cammack on Jan 08, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Mr Richard Keen on Jan 08, 2021 | 1 pages | CH03 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
19/11/20 Statement of Capital gbp 200 | 4 pages | CS01 | ||
Confirmation statement made on Nov 02, 2020 with updates | 4 pages | CS01 | ||
Notification of Saint-Gobain Building Distribution Limited as a person with significant control on Oct 31, 2017 | 2 pages | PSC02 | ||
Cessation of Turcan Connell (Trustees) Limited as a person with significant control on Oct 31, 2017 | 1 pages | PSC07 | ||
Cessation of Robert Thomas Edwards as a person with significant control on Oct 31, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Alun Oxenham as a secretary on May 01, 2020 | 1 pages | TM02 | ||
Who are the officers of SCOTFRAME LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KEEN, Richard | Secretary | Herald Way Binley Industrial Estate CV3 2ZG Coventry 1 United Kingdom | 269659080001 | |||||||||||
| CAMMACK, Nicholas James | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | United Kingdom | British | 241018720001 | |||||||||
| O’SULLIVAN, Dean | Director | Souterford Avenue AB51 0ZJ Inverurie Inverurie Business Park Aberdeenshire | United Kingdom | Irish | 342137790001 | |||||||||
| JOHNSTONE, William Alexander | Secretary | Souterford Avenue AB51 0ZJ Inverurie Inverurie Business Park Aberdeenshire | 200523800001 | |||||||||||
| MCDOUGALL, Ian James | Secretary | 66 Ashgrove Road West AB16 5EE Aberdeen | Scottish | 71202080004 | ||||||||||
| OXENHAM, Alun | Secretary | Binley Business Park CV3 2TT Coventry Saint-Gobain House England | 239686960001 | |||||||||||
| MCDOUGALL AND CO COMPANY SECRETARIAL AND NOMINEES LIMITED | Secretary | Rubislaw Terrace AB10 1XE Aberdeen 25 Scotland |
| 172140280001 | ||||||||||
| THE GRANT SMITH LAW PRACTICE | Secretary | 7 Waverley Place AB10 1XH Aberdeen | 35846360001 | |||||||||||
| CHALDECOTT, Michael Strickland | Director | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | England | British | 176342220003 | |||||||||
| DUFOUR, Thierry Georges Philippe Achille | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | England | French | 181127360001 | |||||||||
| EDWARDS, Robert Thomas | Director | Souterford Avenue AB51 0ZJ Inverurie Inverurie Business Park Aberdeenshire | Scotland | British | 54771530001 | |||||||||
| MALO, Kare | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | France | Norwegian | 204195390001 | |||||||||
| MCDOUGALL, Ian James | Director | 66 Ashgrove Road West AB16 5EE Aberdeen | Scotland | Scottish | 71202080004 | |||||||||
| NEWNHAM, Michael David | Director | Binley Business Park CV3 2TT Coventry Saint-Gobain House United Kingdom | United Kingdom | British | 239677160001 | |||||||||
| RITCHIE, Sheila Ewan | Director | 7 Waverley Place AB10 1XH Aberdeen | British | 54657000001 |
Who are the persons with significant control of SCOTFRAME LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Saint-Gobain Limited | Jul 22, 2022 | East Leake Loughborough LE12 6JU Leicestershire Saint-Gobain House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Saint-Gobain Building Distribution Limited | Oct 31, 2017 | Saint-Gobain House Binley Business Park CV3 2TT Coventry 1647362 West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Thomas Edwards | Apr 06, 2016 | Souterford Avenue AB51 0ZJ Inverurie Inverurie Business Park Aberdeenshire | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Turcan Connell (Trustees) Limited | Apr 06, 2016 | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange Scotland | Yes | ||||||||||
| |||||||||||||
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