Framework Property Developments Limited

General information

Name:

Framework Property Developments Ltd

Office Address:

Grey Harlings Guest House 5 Traill Drive, East Links DD10 8SW Montrose

Number: SC173004

Incorporation date: 1997-02-27

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Framework Property Developments came into being in 1997 as a company enlisted under no SC173004, located at DD10 8SW Montrose at Grey Harlings Guest House. This company has been in business for twenty seven years and its official status is active. The company known today as Framework Property Developments Limited was known as Contractview up till 1997-08-27 when the business name was replaced. The firm's declared SIC number is 41100 and their NACE code stands for Development of building projects. The company's most recent accounts were submitted for the period up to 2023-03-31 and the most current confirmation statement was submitted on 2023-09-05.

Keith W. is this firm's single managing director, who was formally appointed twenty five years ago. The limited company had been governed by Stuart A. up until 2021-08-26. Furthermore another director, including Michael S. resigned seven years ago. To find professional help with legal documentation, the abovementioned limited company has been utilizing the skills of Keith W. as a secretary since the appointment on 2017-08-11.

  • Previous company's names
  • Framework Property Developments Limited 1997-08-27
  • Contractview Limited 1997-02-27

Financial data based on annual reports

Company staff

Keith W.

Role: Secretary

Appointed: 11 August 2017

Latest update: 27 March 2024

Keith W.

Role: Director

Appointed: 01 May 1999

Latest update: 27 March 2024

People with significant control

Keith W. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Keith W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stuart A.
Notified on 6 April 2016
Ceased on 26 August 2021
Nature of control:
1/2 or less of shares
Michael S.
Notified on 6 April 2016
Ceased on 11 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 2013-04-01
Date Approval Accounts 29 January 2015
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 25 November 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 4 October 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2012
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 20 December 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2012
Annual Accounts
End Date For Period Covered By Report 31 March 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, August 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

The Old Smiddy Vidor Works Eastmill Road

Post code:

DD9 7EL

City / Town:

Brechin

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
  • 55100 : Hotels and similar accommodation
27
Company Age

Similar companies nearby

Closest companies