FRONTLINE CONSULTANTS LIMITED
Overview
| Company Name | FRONTLINE CONSULTANTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC129132 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRONTLINE CONSULTANTS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FRONTLINE CONSULTANTS LIMITED located?
| Registered Office Address | 11 Academy Street ML5 3AW Coatbridge Lanarkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FRONTLINE CONSULTANTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for FRONTLINE CONSULTANTS LIMITED?
| Last Confirmation Statement Made Up To | Dec 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 24, 2025 |
| Overdue | No |
What are the latest filings for FRONTLINE CONSULTANTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Dec 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 24, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Dec 24, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Dec 24, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Dec 24, 2019 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Cancellation of shares. Statement of capital on Jan 16, 2019
| 6 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Notification of Suzanne Barbara Hamilton as a person with significant control on Jan 16, 2019 | 2 pages | PSC01 | ||
Notification of William Alexander Mitchell as a person with significant control on Jan 16, 2019 | 2 pages | PSC01 | ||
Notification of Eleanor Marie Mckay as a person with significant control on Jan 16, 2019 | 2 pages | PSC01 | ||
Cessation of Brian James Mellon as a person with significant control on Jan 16, 2019 | 1 pages | PSC07 | ||
Cessation of John Lewis Deffenbaugh as a person with significant control on Jan 16, 2019 | 1 pages | PSC07 | ||
Appointment of Mrs Suzanne Barbara Hamilton as a director on Jan 23, 2019 | 2 pages | AP01 | ||
Appointment of Mr William Alexander Mitchell as a director on Jan 23, 2019 | 2 pages | AP01 | ||
Termination of appointment of John Lewis Deffenbaugh as a director on Jan 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Dec 24, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of FRONTLINE CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKAY, Eleanor Marie | Secretary | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | 196683080001 | |||||||
| HAMILTON, Suzanne Barbara, Dr | Director | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | Scotland | British | 178326820001 | |||||
| MCKAY, Eleanor Marie | Director | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | Scotland | British | 241684170001 | |||||
| MITCHELL, William Alexander | Director | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | Scotland | British | 211492630001 | |||||
| BRUCE, Graeme Murray | Nominee Secretary | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| DUFFY, Margaret Cecilia | Secretary | 361 St Georges Road G3 6JQ Glasgow Lanarkshire | British | 6028290001 | ||||||
| HIGHET, Alan Hugh | Secretary | 23 Clarendon Road EH49 6AN Linlithgow West Lothian | British | 6028280001 | ||||||
| MELLON, Brian James | Secretary | Academy Street ML5 3AW Coatbridge 11 Lanarkshire Scotland | British | 1340660003 | ||||||
| ANDERSON, David Alexander | Director | Academy Street ML5 3AW Coatbridge 11 Lanarkshire Scotland | Scotland | British | 60610420002 | |||||
| BRUCE, Graeme Murray | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002440001 | ||||||
| BUTTERS, Andrew Martin | Director | Academy Street ML5 3AW Coatbridge 11 Lanarkshire Scotland | United Kingdom | British | 267602000001 | |||||
| DEFFENBAUGH, John Lewis | Director | Academy Street ML5 3AW Coatbridge 11 Lanarkshire Scotland | United Kingdom | British,American | 110042790001 | |||||
| DUFFY, Margaret Cecilia | Director | 361 St Georges Road G3 6JQ Glasgow Lanarkshire | British | 6028290001 | ||||||
| GALBRAITH, Eric Roger | Nominee Director | Madeleine Smith House 6/7 Blythswood Square G2 4AD Glasgow | British | 900002450001 | ||||||
| GAMBLES, Ian | Director | The Chestnuts Westmore Road, Tatsfield TN16 2BJ Westerham | British | 88367150001 | ||||||
| HARDIE, Dennis Ronald Murray | Director | 9 Charles Court KY11 3LG Limekilns Fife | Scotland | British | 32930510001 | |||||
| HERBERT, Elizabeth Jane | Director | Willow House Kestrel View Strathclyde Business Park ML4 3PB Bellshill Lanarkshire | United Kingdom | British | 110188800001 | |||||
| HIGHET, Alan Hugh | Director | 23 Clarendon Road EH49 6AN Linlithgow West Lothian | British | 6028280001 | ||||||
| MCGUIGAN, John Gerald | Director | 11 Carruth Road PA11 3HQ Bridge Of Weir Renfrewshire | British | 67786540001 | ||||||
| MELLON, Brian James | Director | Academy Street ML5 3AW Coatbridge 11 Lanarkshire Scotland | United Kingdom | British | 1340660003 | |||||
| MILTON, David | Director | Academy Street ML5 3AW Coatbridge 11 Lanarkshire Scotland | Scotland | British | 186303540001 | |||||
| MILTON, William David Martin | Director | Willow House Kestrel View Strathclyde Business Park ML4 3PB Bellshill Lanarkshire | United Kingdom | British | 98577440001 | |||||
| PARSONS, Ken | Director | Willow House Kestrel View Strathclyde Business Park ML4 3PB Bellshill Lanarkshire | United Kingdom | British | 135803510001 | |||||
| RITCHIE, Grant | Director | Willow House Kestrel View Strathclyde Business Park ML4 3PB Bellshill Lanarkshire | United Kingdom | British | 110127880002 | |||||
| RITCHIE, Grant David | Director | Flat 4/8,22 Wilson Street G1 1SS Glasgow Lanarkshire | British | 59563140002 | ||||||
| ROBSON, Godfrey | Director | Willow House Kestrel View Strathclyde Business Park ML4 3PB Bellshill Lanarkshire | Scotland | British | 75867390001 | |||||
| WEBSTER, Michael Peter, Dr | Director | Academy Street ML5 3AW Coatbridge 11 Lanarkshire Scotland | England | British | 160564770001 |
Who are the persons with significant control of FRONTLINE CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Eleanor Marie Mckay | Jan 16, 2019 | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Dr Suzanne Barbara Hamilton | Jan 16, 2019 | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William Alexander Mitchell | Jan 16, 2019 | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Lewis Deffenbaugh | Dec 12, 2018 | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | Yes |
Nationality: British,American Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Suzanne Barbara Hamilton | Dec 07, 2018 | PA3 1RF Paisley 8e Stirrat Street Renfrewshire Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Eleanor Marie Mckay | Dec 07, 2018 | ML5 3RZ Coatbridge 366 Muiryhall Street Lanarkshire United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr William Alexander Mitchell | Dec 07, 2018 | Upper Ardelve IV40 8EY Kyle Taigh Aoinidh United Kingdom | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Brian James Mellon | Apr 06, 2016 | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr John Lewis Deffenbaugh | Apr 06, 2016 | Academy Street ML5 3AW Coatbridge 11 Lanarkshire | Yes |
Nationality: British,American Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0