Advanced company searchLink opens in new window

FRONTLINE CONSULTANTS LIMITED

Company number SC129132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Dec 2018 PSC07 Cessation of John Lewis Deffenbaugh as a person with significant control on 12 December 2018
12 Dec 2018 PSC01 Notification of William Mitchell as a person with significant control on 7 December 2018
12 Dec 2018 PSC01 Notification of Suzanne Barbara Hamilton as a person with significant control on 7 December 2018
12 Dec 2018 PSC01 Notification of Eleanor Mckay as a person with significant control on 7 December 2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 160,000
09 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 May 2018 TM01 Termination of appointment of David Milton as a director on 31 March 2018
18 May 2018 TM01 Termination of appointment of David Alexander Anderson as a director on 31 March 2018
18 May 2018 TM01 Termination of appointment of Brian James Mellon as a director on 31 March 2018
04 Jan 2018 CS01 Confirmation statement made on 24 December 2017 with no updates
04 Jan 2018 AP01 Appointment of Ms Eleanor Marie Mckay as a director on 1 October 2017
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jan 2017 CS01 Confirmation statement made on 24 December 2016 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 145,000
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Apr 2015 AP03 Appointment of Ms Eleanor Marie Mckay as a secretary on 25 March 2015
10 Apr 2015 TM02 Termination of appointment of Brian James Mellon as a secretary on 25 March 2015
20 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 145,000
19 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
28 Aug 2014 TM01 Termination of appointment of Michael Peter Webster as a director on 31 July 2014
19 May 2014 TM01 Termination of appointment of Andrew Butters as a director
02 May 2014 AD01 Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB on 2 May 2014
26 Mar 2014 AP01 Appointment of Mr David Milton as a director
26 Mar 2014 AP01 Appointment of Mr David Alexander Anderson as a director