FRONTIER IP INVESTMENTS LIMITED - EDINBURGH


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-05-31 View Report
Gazette. Gazette notice voluntary. 2022-03-15 View Report
Dissolution. Dissolution application strike off company. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-11-12 View Report
Accounts. Accounts type small. 2021-06-08 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Accounts. Accounts type small. 2020-01-13 View Report
Confirmation statement. Statement with no updates. 2019-11-18 View Report
Accounts. Accounts type full. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2018-11-12 View Report
Accounts. Accounts type full. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2017-11-03 View Report
Address. New address: C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. Change date: 2017-10-23. Old address: C/O C/O Cms Cameron Mckenna Llp 20 Saltire Court 20 Castle Terrace Edinburgh EH1 2EN. 2017-10-23 View Report
Accounts. Accounts type full. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type full. 2016-04-12 View Report
Annual return. With made up date full list shareholders. 2015-11-03 View Report
Miscellaneous. Description: Sect 519 auditor's letter. 2015-05-13 View Report
Accounts. Accounts type full. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Officers. Officer name: Mr James Milne Fish. Change date: 2014-11-01. 2014-11-03 View Report
Address. Change date: 2014-07-03. Old address: 41 Charlotte Square Edinburgh EH2 4HQ. 2014-07-03 View Report
Officers. Officer name: Malcolm Briselden. 2014-04-02 View Report
Officers. Officer name: Marilyn Cole. 2014-04-02 View Report
Officers. Officer name: Mr James Milne Fish. 2014-04-02 View Report
Officers. Officer name: Mr James Milne Fish. 2014-04-02 View Report
Accounts. Accounts type full. 2014-02-06 View Report
Annual return. With made up date full list shareholders. 2013-11-12 View Report
Accounts. Accounts type full. 2012-12-27 View Report
Annual return. With made up date full list shareholders. 2012-11-12 View Report
Officers. Officer name: Mr Malcolm Douglas Briselden. 2012-07-27 View Report
Officers. Officer name: Stuart Glass. 2012-07-27 View Report
Accounts. Accounts type full. 2012-04-02 View Report
Annual return. With made up date full list shareholders. 2011-11-15 View Report
Accounts. Accounts type full. 2011-03-18 View Report
Annual return. With made up date full list shareholders. 2010-11-05 View Report
Officers. Officer name: Alistair Minty. 2010-11-02 View Report
Officers. Officer name: Mrs Jacqueline Ann Mckay. 2010-08-20 View Report
Annual return. With made up date full list shareholders. 2010-05-27 View Report
Officers. Officer name: D.W. Company Services Limited. 2010-05-27 View Report
Officers. Description: Appointment terminated secretary marilyn cole. 2009-08-07 View Report
Incorporation. Memorandum articles. 2009-08-05 View Report
Resolution. Description: Resolutions. 2009-08-05 View Report
Officers. Description: Secretary appointed stuart david glass. 2009-08-05 View Report
Officers. Description: Director appointed neil david crabb. 2009-08-05 View Report
Officers. Description: Director appointed alister forbes minty. 2009-08-05 View Report
Officers. Description: Director and secretary appointed marilyn dawn cole. 2009-08-05 View Report
Accounts. Legacy. 2009-07-24 View Report
Officers. Description: Appointment terminated director D.W. company services LIMITED. 2009-07-23 View Report
Officers. Description: Appointment terminated director colin thomas lawrie. 2009-07-22 View Report