FRONTLINE CONSULTANTS LIMITED - COATBRIDGE
Company Profile | Company Filings |
Overview
FRONTLINE CONSULTANTS LIMITED is a Private Limited Company from COATBRIDGE and has the status: Active.
FRONTLINE CONSULTANTS LIMITED was incorporated 33 years ago on 24/12/1990 and has the registered number: SC129132. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FRONTLINE CONSULTANTS LIMITED was incorporated 33 years ago on 24/12/1990 and has the registered number: SC129132. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
FRONTLINE CONSULTANTS LIMITED - COATBRIDGE
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
11 ACADEMY STREET
COATBRIDGE
LANARKSHIRE
ML5 3AW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/12/2023 | 07/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS ELEANOR MARIE MCKAY | Jan 1971 | British | Director | 2017-10-01 | CURRENT |
MS ELEANOR MARIE MCKAY | Secretary | 2015-03-25 | CURRENT | ||
MR WILLIAM ALEXANDER MITCHELL | Sep 1955 | British | Director | 2019-01-23 | CURRENT |
DR SUZANNE HAMILTON | Oct 1969 | British | Director | 2019-01-23 | CURRENT |
GRANT RITCHIE | Jun 1962 | British | Director | 2005-09-01 UNTIL 2010-10-01 | RESIGNED |
DR MICHAEL PETER WEBSTER | May 1965 | British | Director | 2011-04-06 UNTIL 2014-07-31 | RESIGNED |
ALAN HUGH HIGHET | Dec 1955 | Secretary | 1991-11-19 UNTIL 1995-11-20 | RESIGNED | |
BRIAN JAMES MELLON | Nov 1955 | British | Secretary | 1995-11-20 UNTIL 2015-03-25 | RESIGNED |
MARGARET CECILIA DUFFY | Sep 1958 | British | Secretary | 1991-06-17 UNTIL 1991-11-19 | RESIGNED |
GRAEME MURRAY BRUCE | Apr 1959 | British | Nominee Director | 1990-12-24 UNTIL 1991-01-22 | RESIGNED |
ERIC ROGER GALBRAITH | May 1959 | British | Nominee Director | 1990-12-24 UNTIL 1991-01-22 | RESIGNED |
MR ANDREW MARTIN BUTTERS | Jul 1954 | British | Director | 2011-04-06 UNTIL 2014-03-31 | RESIGNED |
JOHN GERALD MCGUIGAN | May 1960 | British | Director | 1999-04-05 UNTIL 2005-03-31 | RESIGNED |
GODFREY ROBSON | Nov 1946 | British | Director | 2003-03-01 UNTIL 2014-01-01 | RESIGNED |
GRAEME MURRAY BRUCE | Apr 1959 | British | Nominee Secretary | 1990-12-24 UNTIL 1991-06-17 | RESIGNED |
GRANT DAVID RITCHIE | Jun 1962 | British | Director | 1998-04-06 UNTIL 2000-06-01 | RESIGNED |
MARGARET CECILIA DUFFY | Sep 1958 | British | Director | 1991-06-17 UNTIL 1992-07-31 | RESIGNED |
MR KEN PARSONS | Jun 1948 | British | Director | 2008-04-01 UNTIL 2010-02-28 | RESIGNED |
WILLIAM DAVID MARTIN MILTON | Mar 1960 | British | Director | 1999-04-06 UNTIL 2010-10-01 | RESIGNED |
MR DAVID MILTON | Mar 1960 | British | Director | 2014-02-06 UNTIL 2018-03-31 | RESIGNED |
BRIAN JAMES MELLON | Nov 1955 | British | Director | 1991-06-17 UNTIL 2018-03-31 | RESIGNED |
ALAN HUGH HIGHET | Dec 1955 | Director | 1991-06-17 UNTIL 1995-11-20 | RESIGNED | |
MR DAVID ALEXANDER ANDERSON | Dec 1954 | British | Director | 2014-01-01 UNTIL 2018-03-31 | RESIGNED |
ELIZABETH JANE HERBERT | Jul 1956 | British | Director | 2005-06-01 UNTIL 2009-12-31 | RESIGNED |
DENNIS RONALD MURRAY HARDIE | Oct 1944 | Director | 1991-01-21 UNTIL 1993-03-02 | RESIGNED | |
IAN GAMBLES | Oct 1962 | British | Director | 2002-10-01 UNTIL 2003-11-30 | RESIGNED |
JOHN DEFFENBAUGH | Feb 1952 | British,American | Director | 1991-01-31 UNTIL 2019-01-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Eleanor Marie Mckay | 2019-01-16 | 1/1971 | Coatbridge Lanarkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William Alexander Mitchell | 2019-01-16 | 9/1955 | Coatbridge Lanarkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Suzanne Barbara Hamilton | 2019-01-16 | 10/1969 | Coatbridge Lanarkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr John Lewis Deffenbaugh | 2018-12-12 - 2019-01-16 | 2/1952 | Coatbridge Lanarkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Eleanor Marie Mckay | 2018-12-07 - 2018-12-07 | 1/1971 | Coatbridge Lanarkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Suzanne Barbara Hamilton | 2018-12-07 - 2018-12-07 | 10/1969 | Paisley Renfrewshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr William Alexander Mitchell | 2018-12-07 - 2018-12-07 | 9/1955 | Kyle |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Brian James Mellon | 2016-04-06 - 2019-01-16 | 11/1955 | Coatbridge Lanarkshire | Ownership of shares 50 to 75 percent |
Mr John Lewis Deffenbaugh | 2016-04-06 - 2018-12-12 | 2/1952 | Coatbridge Lanarkshire | Ownership of shares 25 to 50 percent |