ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frame Contract Services Limited

Frame Contract Services Limited is an active company incorporated on 5 June 2003 with the registered office located in Glasgow, City of Glasgow. Frame Contract Services Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
SC250677
Private limited company
Scottish Company
Age
22 years
Incorporated 5 June 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 June 2025 (3 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
18 Bogmoor Place
Glasgow
G51 4TQ
Scotland
Address changed on 17 May 2024 (1 year 4 months ago)
Previous address was 71 Whitefield Road Glasgow G51 2SG Scotland
Telephone
01555751087
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • British • Lives in Scotland • Born in Aug 1968
Director • British • Lives in Scotland • Born in Aug 1998
Director • British • Lives in Scotland • Born in Dec 2000
Director • British • Lives in Scotland • Born in Nov 2002
Big Property Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tayside And Fife Cleaning Company Limited
Rajesh Joshi, Eshan Kumar Sharma, and 2 more are mutual people.
Active
Pristine Cleaning Scotland Limited
Rajesh Joshi, Eshan Kumar Sharma, and 2 more are mutual people.
Active
Property One Limited
Rajesh Joshi, Eshan Kumar Sharma, and 2 more are mutual people.
Active
Big Property Services Ltd
Rajesh Joshi, Eshan Kumar Sharma, and 1 more are mutual people.
Active
Argon Enterprises Limited
Rajesh Joshi, Arnav Kumar Sharma, and 1 more are mutual people.
Active
SMCSG Ltd
Eshan Kumar Sharma, Arnav Kumar Sharma, and 1 more are mutual people.
Active
Parklands Property & Maintenance Ltd
Arnav Kumar Sharma and Rohan Salwan are mutual people.
Active
F.A.G. Glasgow Limited
Arnav Kumar Sharma and Rohan Salwan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£101.6K
Increased by £92.14K (+974%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 10 (-42%)
Total Assets
£776.1K
Increased by £259.92K (+50%)
Total Liabilities
-£791.2K
Increased by £203.96K (+35%)
Net Assets
-£15.1K
Increased by £55.96K (-79%)
Debt Ratio (%)
102%
Decreased by 11.82% (-10%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Aug 2025
Confirmation Submitted
2 Months Ago on 17 Jun 2025
Rajesh Joshi Resigned
5 Months Ago on 4 Apr 2025
Mr Rohan Salwan Appointed
5 Months Ago on 4 Apr 2025
Rajesh Joshi Resigned
5 Months Ago on 4 Apr 2025
Mr Arnav Kumar Sharma Appointed
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
11 Months Ago on 24 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 10 Jun 2024
Mr Eshan Kumar Sharma Details Changed
1 Year 3 Months Ago on 21 May 2024
Registered Address Changed
1 Year 4 Months Ago on 17 May 2024
Get Credit Report
Discover Frame Contract Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 15 Aug 2025
Confirmation statement made on 9 June 2025 with no updates
Submitted on 17 Jun 2025
Appointment of Mr Arnav Kumar Sharma as a director on 4 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Rajesh Joshi as a secretary on 4 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Rajesh Joshi as a director on 4 April 2025
Submitted on 4 Apr 2025
Appointment of Mr Rohan Salwan as a director on 4 April 2025
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 9 June 2024 with no updates
Submitted on 10 Jun 2024
Director's details changed for Mr Eshan Kumar Sharma on 21 May 2024
Submitted on 21 May 2024
Registered office address changed from 71 Whitefield Road Glasgow G51 2SG Scotland to 18 Bogmoor Place Glasgow G51 4TQ on 17 May 2024
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year