FRONTIER IP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFRONTIER IP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC335992
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRONTIER IP LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is FRONTIER IP LIMITED located?

    Registered Office Address
    C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court
    20 Castle Terrace
    EH1 2EN Edinurgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of FRONTIER IP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGMA IP LIMITEDJan 10, 2008Jan 10, 2008

    What are the latest accounts for FRONTIER IP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for FRONTIER IP LIMITED?

    Last Confirmation Statement Made Up ToJan 10, 2026
    Next Confirmation Statement DueJan 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 10, 2025
    OverdueNo

    What are the latest filings for FRONTIER IP LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jun 30, 2024

    28 pagesAA

    Confirmation statement made on Jan 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Milne Fish as a secretary on Apr 22, 2024

    1 pagesTM02

    Termination of appointment of James Milne Fish as a director on Apr 22, 2024

    1 pagesTM01

    Appointment of Mrs Joanne Thomson Stent as a secretary on Apr 22, 2024

    2 pagesAP03

    Appointment of Mrs Joanne Thomson Stent as a director on Apr 22, 2024

    2 pagesAP01

    Accounts for a medium company made up to Jun 30, 2023

    27 pagesAA

    Confirmation statement made on Jan 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    27 pagesAA

    Confirmation statement made on Jan 10, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    26 pagesAA

    Confirmation statement made on Jan 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2020

    25 pagesAA

    Confirmation statement made on Jan 10, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 10, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2019

    22 pagesAA

    Accounts for a small company made up to Jun 30, 2018

    22 pagesAA

    Confirmation statement made on Jan 10, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    20 pagesAA

    Confirmation statement made on Jan 10, 2018 with no updates

    3 pagesCS01

    Registered office address changed from C/O C/O Cms Cameron Mckenna Llp 20 Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinurgh EH1 2EN on Oct 23, 2017

    1 pagesAD01

    Accounts for a small company made up to Jun 30, 2016

    19 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2015

    14 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 11, 2016

    Statement of capital on Jan 11, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of FRONTIER IP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STENT, Joanne Thomson
    George Street
    EH2 3ES Edinburgh
    93
    Midlothian
    United Kingdom
    Secretary
    George Street
    EH2 3ES Edinburgh
    93
    Midlothian
    United Kingdom
    322157720001
    CRABB, Neil David
    9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Flat 5/
    United Kingdom
    Director
    9 Gullivers Wharf
    105 Wapping Lane
    E1W 2RR London
    Flat 5/
    United Kingdom
    United KingdomBritish51051120002
    MCKAY, Jacqueline Ann
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinurgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinurgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Uk/ScotlandBritish79024170001
    STENT, Joanne Thomson
    George Street
    EH2 3ES Edinburgh
    93
    Midlothian
    United Kingdom
    Director
    George Street
    EH2 3ES Edinburgh
    93
    Midlothian
    United Kingdom
    ScotlandBritish322156130001
    BRISELDEN, Malcolm Douglas
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Secretary
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    170975160001
    COLE, Marilyn Dawn
    Hole Farm
    Farnham Lane, Langton Green
    TN3 0JS Tunbridge Wells
    Kent
    Secretary
    Hole Farm
    Farnham Lane, Langton Green
    TN3 0JS Tunbridge Wells
    Kent
    British68194000001
    FISH, James Milne
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Midlothian
    United Kingdom
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Midlothian
    United Kingdom
    186530220001
    GLASS, Stuart David
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Secretary
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    153564990001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    BARNET, Graham Fleming
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    Director
    Stantonmuir
    33 Gillespie Road
    EH13 0NW Edinburgh
    ScotlandBritish74480090001
    COLE, Marilyn Dawn
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    Director
    41 Charlotte Square
    Edinburgh
    EH2 4HQ
    EnglandBritish68194000001
    FISH, James Milne
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Midlothian
    United Kingdom
    Director
    93 George Street
    EH2 3ES Edinburgh
    Forsyth House
    Midlothian
    United Kingdom
    Uk/ScotlandBritish106519590001
    MCKAY, Jacqueline Ann
    2a East Castle Road
    EH10 5AR Edinburgh
    Lothian
    Director
    2a East Castle Road
    EH10 5AR Edinburgh
    Lothian
    Uk/ScotlandBritish79024170001
    MINTY, Alistair Forbes
    17 White Dales
    EH10 7JQ Edinburgh
    Director
    17 White Dales
    EH10 7JQ Edinburgh
    ScotlandBritish86601910001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    83454900001

    Who are the persons with significant control of FRONTIER IP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    Apr 06, 2016
    George Street
    EH2 3ES Edinburgh
    93
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06262177
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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