FRONTIER IP GP DUNDEE LIMITED
Overview
| Company Name | FRONTIER IP GP DUNDEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC360336 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRONTIER IP GP DUNDEE LIMITED?
- Fund management activities (66300) / Financial and insurance activities
Where is FRONTIER IP GP DUNDEE LIMITED located?
| Registered Office Address | c/o CMS CAMERON MCKENNA LLP Saltire Court 20 Castle Terrace EH1 2EN Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRONTIER IP GP DUNDEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGMA GP NO. 5 LIMITED | Jul 31, 2009 | Jul 31, 2009 |
| DUNWILCO (1613) LIMITED | May 27, 2009 | May 27, 2009 |
What are the latest accounts for FRONTIER IP GP DUNDEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for FRONTIER IP GP DUNDEE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FRONTIER IP GP DUNDEE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Sect 519 auditor's letter | 1 pages | MISC | ||||||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | AA | |||||||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * 41 Charlotte Square Edinburgh EH2 4HQ Scotland* on Jun 16, 2014 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed sigma gp no. 5 LIMITED\certificate issued on 20/05/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Neil David Crabb as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr James Milne Fish as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Jacqueline Ann Mckay as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Marilyn Cole as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Marilyn Cole as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Graham Barnet as a director | 2 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||||||
Annual return made up to May 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Marilyn Dawn Cole on May 27, 2013 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Graham Fleming Barnet on May 27, 2013 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||||||
Annual return made up to May 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Stuart Glass as a secretary | 1 pages | TM02 | ||||||||||||||
Who are the officers of FRONTIER IP GP DUNDEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CRABB, Neil David | Director | c/o Cms Cameron Mckenna Llp 20 Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | United Kingdom | British | 51051120002 | |||||
| FISH, James Milne | Director | Moston Terrace EH9 2DE Edinburgh 6 Midlothian Scotland | Uk/Scotland | British | 106519590001 | |||||
| MCKAY, Jacqueline Ann | Director | c/o Cms Cameron Mckenna Llp 20 Castle Terrace EH1 2EN Edinburgh Saltire Court Scotland | Uk/Scotland | British | 79024170001 | |||||
| COLE, Marilyn Dawn | Secretary | Charlotte Square EH2 4HQ Edinburgh 41 Scotland | 169506570001 | |||||||
| GLASS, Stuart David | Secretary | 76/6 Park Avenue EH15 1JP Edinburgh Midlothian | British | 123303970001 | ||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian Scotland | 138563330001 | |||||||
| BARNET, Graham Fleming | Director | Charlotte Square EH2 4HQ Edinburgh 41 Scotland | Scotland | British | 74480090001 | |||||
| COLE, Marilyn Dawn | Director | Charlotte Square EH2 4HQ Edinburgh 41 Scotland | England | British | 68194000001 | |||||
| LAWRIE, Colin Thomas | Director | Hoggan Way EH20 9DG Loanhead 6 Midlothian Scotland | Scotland | British | 141531780001 | |||||
| D.W. COMPANY SERVICES LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian Scotland | 138563360001 | |||||||
| D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian Scotland | 138563340001 |
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