Advanced company searchLink opens in new window

FOREFRONT OPERATIONS MANAGEMENT LTD.

Company number SC372871

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)
15 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2016 4.26(Scot) Return of final meeting of voluntary winding up
14 Sep 2015 AD01 Registered office address changed from 48 Queens Road Aberdeen Aberdeenshire AB15 4YE to The Vision Building 20 Greenmarket Dundee DD1 4QB on 14 September 2015
08 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-30
13 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
02 Feb 2015 AA01 Current accounting period shortened from 31 March 2015 to 28 February 2015
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 5
14 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
19 Jun 2012 TM01 Termination of appointment of Janis Mcvean as a director
18 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 5
17 Dec 2010 CH01 Director's details changed for Janis Maitland on 15 May 2010
01 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 4
01 Mar 2010 AA01 Current accounting period extended from 28 February 2011 to 31 March 2011
01 Mar 2010 AP01 Appointment of Janis Maitland as a director
01 Mar 2010 AP01 Appointment of Linda Maitland as a director
16 Feb 2010 TM01 Termination of appointment of Peter Trainer as a director
16 Feb 2010 TM01 Termination of appointment of Susan Mcintosh as a director
16 Feb 2010 TM02 Termination of appointment of Peter Trainer as a secretary
11 Feb 2010 NEWINC Incorporation