FRAME AGENCY LIMITED

🌳Matureactive
SC117337 · ltd · incorporated 1989-04-14
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
year to Dec 2024
Net worth
book net assets
Opportunity
73/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Advertising agencies
Sector: Professional, scientific & technical
ALSO REGISTERED FOR
  • 82990Other business support service activities n.e.c.
Investor take
Pursue
Strong opportunity: active trading company with strong profile and acceptable with review structure.

Opportunity 73/100 (strong), bankability 67/100. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Consolidate lender relationships. 4 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

4 live charges · 4 lenders · oldest 33.6y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 33.6 years old — likely at or near maturity.
  • · 4 lenders named — inter-creditor friction likely.
  • · Legal-friction score 40/100 — workable, but lender will want more DD.

Data confidence

Overall: high (81/100)

Strong data coverage across all sections. AI outputs should be trusted with minimal caveats.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
4 charges (4/4 with lender, 4/4 with type)
90
Directors & officers
18 officers (2 active, 18 linked, 14 with DOB)
86
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
7 connected companies via shared directors
66
Filing history
146 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
82
Few red flags.
Signal strength
100
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
£0£0£0£0£0£0Dec 2023Dec 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-12-312023-12-31
Average employees83400

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

3 signals detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (60 events)Click to expand
  1. 2025-09-30
    📍
    change-sail-address-company-with-old-address-new-address
    address · AD02
  2. 2025-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  3. 2025-04-30
    MBM SECRETARIAL SERVICES LIMITED resigned
    corporate-secretary
  4. 2025-04-30
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  5. 2025-03-25
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  6. 2025-03-25
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  7. 2024-09-12
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  8. 2023-11-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  9. 2023-11-14
    MITCHELL, Keli resigned
    director
  10. 2023-06-05
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  11. 2023-06-02
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  12. 2023-05-30
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2023-05-16
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  14. 2023-05-16
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  15. 2023-05-16
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  16. 2023-05-16
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  17. 2023-05-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  18. 2023-05-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  19. 2023-05-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  20. 2023-05-16
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  21. 2023-05-16
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  22. 2023-05-16
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  23. 2023-05-15
    🔒
    Charge registered #4
    Lender: Roslynn Elizabeth Mclean Mackay (As Security Trustee)
  24. 2023-05-15
    🔒
    Charge registered #3
    Lender: Clydesdale Bank PLC (Trading as Virgin Money)
  25. 2023-05-12
    MCCRANOR, Stephen Brian appointed
    director
  26. 2023-05-12
    ROBERTSON, Malcolm George Wallace appointed
    director
  27. 2023-05-12
    HMS SECREATRIES LIMITED resigned
    corporate-secretary
  28. 2023-05-12
    MBM SECRETARIAL SERVICES LIMITED appointed
    corporate-secretary
  29. 2023-05-12
    MACKAY, Roslynn Elizabeth Mclean resigned
    director
  30. 2023-05-12
    MITCHELL, Keli appointed
    director
  31. 2023-05-12
    O'DONNELL, Gary resigned
    director
  32. 2023-05-12
    WALKER, Angus Greig resigned
    director
  33. 2023-04-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  34. 2016-04-01
    MACKAY, Roslynn Elizabeth Mclean appointed
    director
  35. 2013-06-25
    ATHA, Graeme Alexander resigned
    director
  36. 2010-04-29
    WALKER, Angus Greig appointed
    director
  37. 2010-04-16
    CUMMING, George Robert resigned
    secretary
  38. 2010-04-16
    HMS SECREATRIES LIMITED appointed
    corporate-secretary
  39. 2010-04-16
    CUMMING, George Robert resigned
    director
  40. 2010-04-16
    O'DONNELL, Gary appointed
    director
  41. 2008-08-22
    🔒
    Charge registered #2
    Lender: Clydesdale Bank PLC
  42. 2008-08-15
    🔓
    Charge satisfied #1
  43. 2007-03-20
    MILLER, David Limond resigned
    director
  44. 2007-03-15
    CUMMING, George Robert appointed
    director
  45. 2007-02-25
    FRAME, Alan resigned
    director
  46. 2006-04-01
    MILLER, David Limond appointed
    director
  47. 2006-03-31
    CLARK, Stewart William resigned
    director
  48. 2005-07-01
    ATHA, Graeme Alexander appointed
    director
  49. 2004-06-01
    CLARK, Stewart William appointed
    director
  50. 2001-08-01
    CUMMING, George Robert appointed
    secretary
Showing most recent 50 of 60 events

Owner dependency

58/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.

Succession & seller-readiness

46/100
Moderate signal

Some succession indicators present. Worth watching; approach if sector/strategy fits.

SIGNALS
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondaryStable-but-static management: Company is 37 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 low
Multiple registered office changes
low

Multiple address changes in a short period can indicate operational instability or admin disorder.

Group structure

Frame Group Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Frame Group Limited
Corporate parent · holds 75-100% shares
ultimate parent
FRAME AGENCY LIMITED
This company · SC117337

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Frame Group Limited
Corporate entity
75100%
75–100%75-100% shares · 75-100% voting06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · G postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
MCGHEE GROUP LIMITED
SC362390 · est 2009
£20.62M
£15.19M£26.04M
16y8767y
I3WORKS LTD
SC477423 · est 2014
£16.71M
£12.31M£21.11M
£38.15M1420012y9261y
24/26 HOLDINGS LTD
SC470528 · est 2014
£4.81M
£3.54M£6.07M
2612y8567y
INTERLOCK INVESTMENTS LIMITED
SC057982 · est 1975
£3.26M
£2.40M£4.11M
2050y8472y
SKYVISION INTERNATIONAL LIMITED
SC153156 · est 1994
£837.2k
£616.9k£1.06M
£680.4k10031y8865y
ACCU-TECH SYSTEMS LIMITED
SC223891 · est 2001
£22.3k
£16.4k£28.2k
£413.2k30024y8558y
'A' FLIGHT AVIATION LIMITED
SC157855 · est 1995
£6.9k31y8372y
ADVANCED ASSET CONSULTANTS LIMITED
SC362302 · est 2009
1316y8363y
AKELA PLANT HIRE LTD
SC313584 · est 2006
£1.69M19y8358y
ANDERSON KNIGHT LIMITED
SC214850 · est 2001
230025y8363y
ASSISTING SUCCESS LIMITED
SC294900 · est 2005
£29.2k20y8362y
BIO-IMAGES DRUG DELIVERY LTD
SC383233 · est 2010
015y8382y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1989-04-14
Jurisdictionscotland
Primary SIC73110 — Advertising agencies

Registered office

Four Winds Pavilion
Pacific Quay
Glasgow
G51 1DZ
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-10-12
Last: 2025-09-28

Officers (2 active · 16 resigned)

MCCRANOR, Stephen Brian
director · ~48y · appointed 2023-05-12
View their other companies + combined net worth →
Active
ROBERTSON, Malcolm George Wallace
director · ~54y · appointed 2023-05-12
View their other companies + combined net worth →
Active
CUMMING, George Robert
secretary · appointed 2001-08-01 · resigned 2010-04-16
Resigned
FRAME, Alan
secretary · appointed 1990-07-31 · resigned 2001-07-31
Resigned
HMS SECREATRIES LIMITED
corporate-secretary · appointed 2010-04-16 · resigned 2023-05-12
Resigned
MBM SECRETARIAL SERVICES LIMITED
corporate-secretary · appointed 2023-05-12 · resigned 2025-04-30
Resigned
ATHA, Graeme Alexander
director · ~68y · appointed 2005-07-01 · resigned 2013-06-25
Resigned
CARROLL, Christopher Michael
director · ~79y · appointed 1996-02-16 · resigned 1998-03-31
Resigned
CLARK, Stewart William
director · ~79y · appointed 2004-06-01 · resigned 2006-03-31
Resigned
CUMMING, George Robert
director · ~67y · appointed 2007-03-15 · resigned 2010-04-16
Resigned
CUNNINGHAM, George Alan Lawrence
director · ~67y · appointed 1992-03-31 · resigned 2001-08-01
Resigned
FRAME, Alan
director · ~64y · resigned 2007-02-25
Resigned
MACKAY, Roslynn Elizabeth Mclean
director · ~66y · appointed 2016-04-01 · resigned 2023-05-12
Resigned
MCBLANE, James Keenan
director · ~77y · appointed 1990-07-31 · resigned 1992-03-31
Resigned
MILLER, David Limond
director · ~66y · appointed 2006-04-01 · resigned 2007-03-20
Resigned
MITCHELL, Keli
director · ~50y · appointed 2023-05-12 · resigned 2023-11-14
Resigned
O'DONNELL, Gary
director · ~55y · appointed 2010-04-16 · resigned 2023-05-12
Resigned
WALKER, Angus Greig
director · ~63y · appointed 2010-04-29 · resigned 2023-05-12
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

4
Total charges
3
Outstanding
2
Active lenders
Status:Lender:4 of 4 shown
TypeProperties
outstanding
Roslynn Elizabeth Mclean Mackay (As Security Trustee)
A registered charge15/05/2023
outstanding
Virgin Money
Clydesdale Bank PLC (Trading as Virgin Money)
A registered charge15/05/2023
outstanding
Virgin Money
Clydesdale Bank PLC
Floating charge1 property22/08/2008
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Floating charge1 property22/10/199215/08/2008
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (146 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-09-30
change-sail-address-company-with-old-address-new-address
address · AD02
2025-09-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-09-30
termination-secretary-company-with-name-termination-date
officers · TM02
2025-04-30
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-03-25
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2025-03-25
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-09-30
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-09-12
termination-director-company-with-name-termination-date
officers · TM01
2023-11-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-09-28
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2023-06-05
mortgage-alter-floating-charge-with-number
mortgage · 466(Scot)
2023-06-02
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2023-05-30
appoint-person-director-company-with-name-date
officers · AP01
2023-05-16
appoint-person-director-company-with-name-date
officers · AP01
2023-05-16