FRONTROW ENERGY TECHNOLOGY GROUP LIMITED
Company number SC549911
- Company Overview for FRONTROW ENERGY TECHNOLOGY GROUP LIMITED (SC549911)
- Filing history for FRONTROW ENERGY TECHNOLOGY GROUP LIMITED (SC549911)
- People for FRONTROW ENERGY TECHNOLOGY GROUP LIMITED (SC549911)
- More for FRONTROW ENERGY TECHNOLOGY GROUP LIMITED (SC549911)
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) |
---|---|---|---|
30 Sep 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
12 Jul 2024 | AP01 | Appointment of Stephen Kent as a director on 1 July 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
03 Nov 2023 | CH01 | Director's details changed for Mr Neil Stephen Mcguinness on 10 July 2023 | |
29 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
02 Aug 2023 | TM01 | Termination of appointment of Antony Mark Kitchener as a director on 31 July 2023 | |
02 Aug 2023 | TM01 | Termination of appointment of Keith Graeme Coutts as a director on 31 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 10 July 2023 | |
13 Mar 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
19 Dec 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
15 Feb 2022 | AP01 | Appointment of Mr Richard John Pugh as a director on 8 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Michael John Sibson as a director on 8 February 2022 | |
20 Dec 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Dec 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
22 Jul 2021 | PSC01 | Notification of Stuart Edward Ferguson as a person with significant control on 5 November 2018 | |
09 Apr 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
02 Feb 2021 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
28 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with updates | |
27 Nov 2019 | PSC05 | Change of details for Bgf Gp Limited as a person with significant control on 5 November 2018 | |
05 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
27 Dec 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
06 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2018 | PSC05 | Change of details for Bgf Gp Limited as a person with significant control on 23 January 2017 | |
03 Dec 2018 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 23 January 2017 | |
03 Dec 2018 | PSC07 | Cessation of Frank Wilkie Summers as a person with significant control on 23 January 2017 |