SCOTFRAME LIMITED - INVERURIE
Company Profile | Company Filings |
Overview
SCOTFRAME LIMITED is a Private Limited Company from INVERURIE and has the status: Active.
SCOTFRAME LIMITED was incorporated 26 years ago on 10/09/1997 and has the registered number: SC178862. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SCOTFRAME LIMITED was incorporated 26 years ago on 10/09/1997 and has the registered number: SC178862. The accounts status is DORMANT and accounts are next due on 30/09/2024.
SCOTFRAME LIMITED - INVERURIE
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
INVERURIE BUSINESS PARK
INVERURIE
ABERDEENSHIRE
AB51 0ZJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL STRICKLAND CHALDECOTT | Oct 1960 | British | Director | 2017-10-31 | CURRENT |
MR NICHOLAS JAMES CAMMACK | Dec 1972 | British | Director | 2017-12-07 | CURRENT |
MR RICHARD KEEN | Secretary | 2020-05-01 | CURRENT | ||
THE GRANT SMITH LAW PRACTICE | Corporate Secretary | 1997-09-10 UNTIL 1999-11-06 | RESIGNED | ||
MCDOUGALL AND CO COMPANY SECRETARIAL AND NOMINEES LIMITED | Corporate Secretary | 2012-09-07 UNTIL 2015-08-21 | RESIGNED | ||
MRS SHEILA EWAN RITCHIE | May 1967 | British | Director | 1997-09-10 UNTIL 1997-09-11 | RESIGNED |
MR MICHAEL DAVID NEWNHAM | Dec 1966 | British | Director | 2017-11-01 UNTIL 2019-07-31 | RESIGNED |
MR IAN JAMES MCDOUGALL | Jul 1950 | Scottish | Director | 1997-09-10 UNTIL 1997-09-11 | RESIGNED |
KARE MALO | Apr 1952 | Norwegian | Director | 2017-10-31 UNTIL 2017-11-01 | RESIGNED |
MR ROBERT THOMAS EDWARDS | Oct 1952 | British | Director | 1997-09-11 UNTIL 2017-10-31 | RESIGNED |
MR THIERRY GEORGES PHILIPPE ACHILLE DUFOUR | Mar 1975 | French | Director | 2017-10-31 UNTIL 2017-12-07 | RESIGNED |
ALUN OXENHAM | Secretary | 2017-10-31 UNTIL 2020-05-01 | RESIGNED | ||
MR IAN JAMES MCDOUGALL | Jul 1950 | Scottish | Secretary | 1999-12-06 UNTIL 2012-09-07 | RESIGNED |
WILLIAM ALEXANDER JOHNSTONE | Secretary | 2015-08-21 UNTIL 2017-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Saint-Gobain Limited | 2022-07-22 | Leicestershire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Saint-Gobain Building Distribution Limited | 2017-10-31 - 2022-07-22 | Coventry West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Robert Thomas Edwards | 2016-04-06 - 2017-10-31 | 10/1952 | Inverurie Aberdeenshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Turcan Connell (Trustees) Limited | 2016-04-06 - 2017-10-31 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |