FRONTLINE CONSULTANTS LIMITED - COATBRIDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-05 View Report
Accounts. Accounts type total exemption full. 2023-10-26 View Report
Confirmation statement. Statement with no updates. 2023-01-06 View Report
Accounts. Accounts type total exemption full. 2022-11-15 View Report
Confirmation statement. Statement with no updates. 2022-01-06 View Report
Accounts. Accounts type total exemption full. 2021-09-02 View Report
Confirmation statement. Statement with no updates. 2021-01-15 View Report
Accounts. Accounts type total exemption full. 2020-12-10 View Report
Confirmation statement. Statement with updates. 2020-01-06 View Report
Accounts. Accounts type total exemption full. 2019-10-23 View Report
Capital. Capital cancellation shares. 2019-02-28 View Report
Capital. Capital return purchase own shares. 2019-02-20 View Report
Persons with significant control. Psc name: Suzanne Barbara Hamilton. Notification date: 2019-01-16. 2019-02-06 View Report
Persons with significant control. Notification date: 2019-01-16. Psc name: William Alexander Mitchell. 2019-02-06 View Report
Persons with significant control. Notification date: 2019-01-16. Psc name: Eleanor Marie Mckay. 2019-02-06 View Report
Persons with significant control. Psc name: Brian James Mellon. Cessation date: 2019-01-16. 2019-02-05 View Report
Persons with significant control. Cessation date: 2019-01-16. Psc name: John Lewis Deffenbaugh. 2019-02-05 View Report
Officers. Officer name: Mrs Suzanne Barbara Hamilton. Appointment date: 2019-01-23. 2019-02-05 View Report
Officers. Officer name: Mr William Alexander Mitchell. Appointment date: 2019-01-23. 2019-02-05 View Report
Officers. Officer name: John Lewis Deffenbaugh. Termination date: 2019-01-16. 2019-01-25 View Report
Confirmation statement. Statement with updates. 2019-01-07 View Report
Persons with significant control. Cessation date: 2018-12-07. Psc name: William Alexander Mitchell. 2019-01-07 View Report
Persons with significant control. Psc name: Eleanor Marie Mckay. Cessation date: 2018-12-07. 2019-01-07 View Report
Persons with significant control. Psc name: Suzanne Barbara Hamilton. Cessation date: 2018-12-07. 2019-01-07 View Report
Persons with significant control. Notification date: 2018-12-12. Psc name: John Lewis Deffenbaugh. 2019-01-07 View Report
Persons with significant control. Psc name: John Lewis Deffenbaugh. Cessation date: 2018-12-12. 2018-12-12 View Report
Persons with significant control. Notification date: 2018-12-07. Psc name: William Mitchell. 2018-12-12 View Report
Persons with significant control. Psc name: Suzanne Barbara Hamilton. Notification date: 2018-12-07. 2018-12-12 View Report
Persons with significant control. Psc name: Eleanor Mckay. Notification date: 2018-12-07. 2018-12-12 View Report
Capital. Capital allotment shares. 2018-12-12 View Report
Accounts. Accounts type total exemption full. 2018-12-09 View Report
Officers. Termination date: 2018-03-31. Officer name: David Milton. 2018-05-18 View Report
Officers. Termination date: 2018-03-31. Officer name: David Alexander Anderson. 2018-05-18 View Report
Officers. Termination date: 2018-03-31. Officer name: Brian James Mellon. 2018-05-18 View Report
Confirmation statement. Statement with no updates. 2018-01-04 View Report
Officers. Officer name: Ms Eleanor Marie Mckay. Appointment date: 2017-10-01. 2018-01-04 View Report
Accounts. Accounts type total exemption full. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-01-04 View Report
Accounts. Accounts type total exemption small. 2016-11-25 View Report
Annual return. With made up date full list shareholders. 2016-01-19 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Officers. Officer name: Ms Eleanor Marie Mckay. Appointment date: 2015-03-25. 2015-04-10 View Report
Officers. Officer name: Brian James Mellon. Termination date: 2015-03-25. 2015-04-10 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Accounts. Accounts type total exemption full. 2014-12-19 View Report
Officers. Officer name: Michael Peter Webster. Termination date: 2014-07-31. 2014-08-28 View Report
Officers. Officer name: Andrew Butters. 2014-05-19 View Report
Address. Old address: Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB. Change date: 2014-05-02. 2014-05-02 View Report
Officers. Officer name: Mr David Milton. 2014-03-26 View Report
Officers. Officer name: Mr David Alexander Anderson. 2014-03-26 View Report