Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > FRAMEWORK PROPERTY DEVELOPMENTS LIMITED
Company Information for

FRAMEWORK PROPERTY DEVELOPMENTS LIMITED

GREY HARLINGS GUEST HOUSE, 5 TRAILL DRIVE, EAST LINKS, MONTROSE, ANGUS, DD10 8SW,
Company Registration Number
SC173004
Private Limited Company
Active

Company Overview

About Framework Property Developments Ltd
FRAMEWORK PROPERTY DEVELOPMENTS LIMITED was founded on 1997-02-27 and has its registered office in Montrose. The organisation's status is listed as "Active". Framework Property Developments Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FRAMEWORK PROPERTY DEVELOPMENTS LIMITED
 
Legal Registered Office
GREY HARLINGS GUEST HOUSE
5 TRAILL DRIVE, EAST LINKS
MONTROSE
ANGUS
DD10 8SW
Other companies in DD9
 
Filing Information
Company Number SC173004
Company ID Number SC173004
Date formed 1997-02-27
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/02/2016
Return next due 27/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB703622174  
Last Datalog update: 2023-10-08 06:17:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRAMEWORK PROPERTY DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL SWILINSKI
Company Secretary 1999-05-18
STUART AIKENHEAD
Director 1997-08-01
MICHAEL SWILINSKI
Director 1997-08-01
KEITH ALEXANDER JOHN WATSON
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARDS MITCHELL
Company Secretary 1997-08-01 1999-05-18
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1997-02-27 1997-08-01
JORDANS (SCOTLAND) LIMITED
Nominated Director 1997-02-27 1997-08-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-07CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-09-07Change of details for Mr Keith Alexander John Watson as a person with significant control on 2021-08-26
2023-08-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-17Amended account full exemption
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-28CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/21, WITH UPDATES
2021-09-05PSC07CESSATION OF STUART AIKENHEAD AS A PERSON OF SIGNIFICANT CONTROL
2021-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART AIKENHEAD
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-21CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH NO UPDATES
2021-03-08CH01Director's details changed for Keith Alexander John Watson on 2021-03-01
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-03-19AP03Appointment of Mr Keith Alexander John Watson as company secretary on 2017-08-11
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SWILINSKI
2018-03-19TM02Termination of appointment of Michael Swilinski on 2017-08-11
2018-03-19PSC07CESSATION OF MICHAEL SWILINSKI AS A PERSON OF SIGNIFICANT CONTROL
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2016-10-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-12AR0127/02/16 ANNUAL RETURN FULL LIST
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM The Old Smiddy Vidor Works Eastmill Road Brechin Angus DD9 7EL
2016-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL SWILINSKI on 2016-03-14
2016-04-07CH01Director's details changed for Michael Swilinski on 2016-03-14
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-05AR0127/02/15 ANNUAL RETURN FULL LIST
2015-01-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-17AR0127/02/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26CH01Director's details changed for Keith Alexander John Watson on 2013-03-04
2013-03-12AR0127/02/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0127/02/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AR0127/02/11 ANNUAL RETURN FULL LIST
2011-01-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-15AR0127/02/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 01/02/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 02/02/2010
2010-03-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 02/02/2010
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-02363aRETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS
2008-03-21288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH WATSON / 27/02/2008
2008-03-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 27/02/2008
2008-03-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SWILINSKI / 27/02/2008
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363aRETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS
2007-04-19410(Scot)PARTIC OF MORT/CHARGE *****
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-11410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-14410(Scot)PARTIC OF MORT/CHARGE *****
2006-09-12410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-25410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-09363sRETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-18363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-26363sRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-02-25410(Scot)PARTIC OF MORT/CHARGE *****
2001-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-24363sRETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-14363sRETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-2688(2)RAD 01/05/99--------- £ SI 198@1=198 £ IC 102/300
1999-10-04288aNEW DIRECTOR APPOINTED
1999-09-2488(2)RAD 01/05/99--------- £ SI 100@1=100 £ IC 2/102
1999-05-26410(Scot)PARTIC OF MORT/CHARGE *****
1999-05-22288aNEW SECRETARY APPOINTED
1999-05-22288bSECRETARY RESIGNED
1999-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-15363sRETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS
1998-06-01287REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 200B MONTROSE STREET BRECHIN ANGUS DD9 7DZ
1998-06-01287REGISTERED OFFICE CHANGED ON 01/06/98 FROM: 200B MONTROSE STREET, BRECHIN, ANGUS DD9 7DZ
1998-03-09363sRETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS
1997-09-12225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98
1997-08-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-26CERTNMCOMPANY NAME CHANGED CONTRACTVIEW LIMITED CERTIFICATE ISSUED ON 27/08/97
1997-08-20288aNEW SECRETARY APPOINTED
1997-08-20288bSECRETARY RESIGNED
1997-08-20288bDIRECTOR RESIGNED
1997-08-20288aNEW DIRECTOR APPOINTED
1997-08-20288aNEW DIRECTOR APPOINTED
1997-08-20287REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation



Licences & Regulatory approval
We could not find any licences issued to FRAMEWORK PROPERTY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FRAMEWORK PROPERTY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-04-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-10-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-09-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-09-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2006-08-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 2002-02-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 1999-05-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRAMEWORK PROPERTY DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRAMEWORK PROPERTY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of FRAMEWORK PROPERTY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRAMEWORK PROPERTY DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FRAMEWORK PROPERTY DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FRAMEWORK PROPERTY DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRAMEWORK PROPERTY DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FRAMEWORK PROPERTY DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1