ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Framework Solutions Scotland Ltd

Framework Solutions Scotland Ltd is an active company incorporated on 24 December 2018 with the registered office located in Glasgow, City of Glasgow. Framework Solutions Scotland Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC616889
Private limited company
Scottish Company
Age
7 years
Incorporated 24 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2025 (1 month ago)
Next confirmation dated 23 December 2026
Due by 6 January 2027 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (1 month remaining)
Contact
Address
Clyde Offices
West George Street
Glasgow
City Of Glasgow
G2 1BP
Scotland
Address changed on 7 May 2025 (9 months ago)
Previous address was 272 Bath Street Glasgow G2 4JR Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Dec 1983
Director • Scottish • Lives in Scotland • Born in Sep 1978
Framework Holdings Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Property Framework Ltd
Chris Henderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £10.03K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£35.74K
Decreased by £14.45K (-29%)
Total Liabilities
-£33.63K
Decreased by £4.48K (-12%)
Net Assets
£2.11K
Decreased by £9.97K (-83%)
Debt Ratio (%)
94%
Increased by 18.16% (+24%)
Latest Activity
Mr Chris Henderson Details Changed
26 Days Ago on 16 Jan 2026
Confirmation Submitted
1 Month Ago on 8 Jan 2026
Framework Holdings Group Ltd (PSC) Appointed
2 Months Ago on 5 Dec 2025
Alan Ross Mcmilan (PSC) Resigned
2 Months Ago on 5 Dec 2025
Chris Henderson (PSC) Resigned
2 Months Ago on 5 Dec 2025
Micro Accounts Submitted
7 Months Ago on 30 Jun 2025
Registered Address Changed
9 Months Ago on 7 May 2025
Mr Chris Henderson (PSC) Details Changed
9 Months Ago on 6 May 2025
Mr Alan Ross Mcmilan (PSC) Details Changed
9 Months Ago on 6 May 2025
Mr Alan Ross Mcmilan Details Changed
9 Months Ago on 6 May 2025
Get Credit Report
Discover Framework Solutions Scotland Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Chris Henderson on 16 January 2026
Submitted on 16 Jan 2026
Notification of Framework Holdings Group Ltd as a person with significant control on 5 December 2025
Submitted on 8 Jan 2026
Confirmation statement made on 23 December 2025 with updates
Submitted on 8 Jan 2026
Cessation of Alan Ross Mcmilan as a person with significant control on 5 December 2025
Submitted on 8 Jan 2026
Cessation of Chris Henderson as a person with significant control on 5 December 2025
Submitted on 8 Jan 2026
Micro company accounts made up to 30 June 2024
Submitted on 30 Jun 2025
Director's details changed for Mr Chris Henderson on 6 May 2025
Submitted on 7 May 2025
Director's details changed for Mr Alan Ross Mcmilan on 6 May 2025
Submitted on 7 May 2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clyde Offices West George Street Glasgow City of Glasgow G2 1BP on 7 May 2025
Submitted on 7 May 2025
Change of details for Mr Alan Ross Mcmilan as a person with significant control on 6 May 2025
Submitted on 7 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year