Background WavePink WaveYellow Wave

FROGMORE (YORK) LIMITED (SC755670)

FROGMORE (YORK) LIMITED (SC755670) is an active UK company. incorporated on 17 January 2023. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FROGMORE (YORK) LIMITED has been registered for 3 years. Current directors include MACKINTOSH, Iain Stewart, MCCABE, Gary John, SMITH, Patrick Julian Hulme and 1 others.

Company Number
SC755670
Status
active
Type
ltd
Incorporated
17 January 2023
Age
3 years
Address
56 George Street, Edinburgh, EH2 2LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MACKINTOSH, Iain Stewart, MCCABE, Gary John, SMITH, Patrick Julian Hulme, WHITE, Jonathan Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROGMORE (YORK) LIMITED

FROGMORE (YORK) LIMITED is an active company incorporated on 17 January 2023 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FROGMORE (YORK) LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

SC755670

LTD Company

Age

3 Years

Incorporated 17 January 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

GSAL (YORK) LIMITED
From: 17 January 2023To: 19 May 2023
Contact
Address

56 George Street Edinburgh, EH2 2LR,

Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Mar 23
Owner Exit
Apr 23
Owner Exit
Jun 23
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MACKINTOSH, Iain Stewart

Active
George Street, EdinburghEH2 2LR
Born May 1971
Director
Appointed 23 Aug 2024

MCCABE, Gary John

Active
George Street, EdinburghEH2 2LR
Born March 1972
Director
Appointed 23 Aug 2024

SMITH, Patrick Julian Hulme

Active
George Street, EdinburghEH2 2LR
Born February 1968
Director
Appointed 17 Mar 2023

WHITE, Jonathan Paul

Active
George Street, EdinburghEH2 2LR
Born July 1951
Director
Appointed 17 Mar 2023

MACKINTOSH, Iain Stewart

Resigned
George Street, EdinburghEH2 2LR
Born May 1971
Director
Appointed 17 Jan 2023
Resigned 17 Mar 2023

MCCABE, Gary John

Resigned
George Street, EdinburghEH2 2LR
Born March 1972
Director
Appointed 17 Jan 2023
Resigned 17 Mar 2023

Persons with significant control

5

1 Active
4 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Aug 2024
George Street, EdinburghEH2 2LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2023
Ceased 23 Aug 2024
Cooil Road, Isle Of ManIM2 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Apr 2023
Ceased 17 May 2023
Wigmore Street, LondonW1A 2JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2023
Ceased 18 Apr 2023
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
27 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 May 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
17 January 2023
NEWINCIncorporation