ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Frame Creative PR Limited

Frame Creative PR Limited is an active company incorporated on 8 August 2014 with the registered office located in Glasgow, City of Glasgow. Frame Creative PR Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
SC483927
Private limited company
Scottish Company
Age
11 years
Incorporated 8 August 2014
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 8 August 2025 (29 days ago)
Next confirmation dated 8 August 2026
Due by 22 August 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
Four Winds Pavilion
Pacific Quay
Glasgow
G51 1DZ
United Kingdom
Address changed on 25 Mar 2025 (5 months ago)
Previous address was Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland
Telephone
0141 5595840
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1972
Director • None • British • Lives in Scotland • Born in Jun 1978
Frame Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Frame Agency Limited
Stephen Brian McCranor, Malcolm George Wallace Robertson, and 1 more are mutual people.
Active
Frame Group Limited
Stephen Brian McCranor, Malcolm George Wallace Robertson, and 1 more are mutual people.
Active
Frame Hold Co Limited
Stephen Brian McCranor, Malcolm George Wallace Robertson, and 1 more are mutual people.
Active
Charlotte Street Partners Limited
Malcolm George Wallace Robertson and MBM Secretarial Services Limited are mutual people.
Active
Team Estate Ltd
MBM Secretarial Services Limited is a mutual person.
Active
Highfield Forestry Limited
MBM Secretarial Services Limited is a mutual person.
Active
Commercial Industrial Heat Limited
MBM Secretarial Services Limited is a mutual person.
Active
Vikoma International Limited
MBM Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£983.28K
Decreased by £442.73K (-31%)
Turnover
Unreported
Same as previous period
Employees
32
Decreased by 2 (-6%)
Total Assets
£3.1M
Increased by £962.35K (+45%)
Total Liabilities
-£1.68M
Increased by £613.06K (+58%)
Net Assets
£1.42M
Increased by £349.29K (+32%)
Debt Ratio (%)
54%
Increased by 4.32% (+9%)
Latest Activity
Confirmation Submitted
18 Days Ago on 19 Aug 2025
Mbm Secretarial Services Limited Resigned
4 Months Ago on 30 Apr 2025
Frame Group Limited (PSC) Details Changed
5 Months Ago on 25 Mar 2025
Registered Address Changed
5 Months Ago on 25 Mar 2025
Full Accounts Submitted
11 Months Ago on 12 Sep 2024
Confirmation Submitted
1 Year Ago on 8 Aug 2024
Keli Mitchell Resigned
1 Year 9 Months Ago on 14 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 8 Aug 2023
Charge Altered
2 Years 3 Months Ago on 5 Jun 2023
Charge Altered
2 Years 3 Months Ago on 2 Jun 2023
Get Credit Report
Discover Frame Creative PR Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 8 August 2025 with no updates
Submitted on 19 Aug 2025
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 April 2025
Submitted on 30 Apr 2025
Registered office address changed from Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road Edinburgh EH4 2HS Scotland to Four Winds Pavilion Pacific Quay Glasgow G51 1DZ on 25 March 2025
Submitted on 25 Mar 2025
Change of details for Frame Group Limited as a person with significant control on 25 March 2025
Submitted on 25 Mar 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Confirmation statement made on 8 August 2024 with no updates
Submitted on 8 Aug 2024
Termination of appointment of Keli Mitchell as a director on 14 November 2023
Submitted on 15 Nov 2023
Confirmation statement made on 8 August 2023 with updates
Submitted on 8 Aug 2023
Second filing of the annual return made up to 8 August 2015
Submitted on 9 Jun 2023
Second filing of a statement of capital following an allotment of shares on 17 February 2015
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year