FRONTIER IP GP DUNDEE LIMITED

FRONTIER IP GP DUNDEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameFRONTIER IP GP DUNDEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC360336
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of FRONTIER IP GP DUNDEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGMA GP NO. 5 LIMITEDJul 31, 2009Jul 31, 2009
    DUNWILCO (1613) LIMITEDMay 27, 2009May 27, 2009

    What are the latest accounts for FRONTIER IP GP DUNDEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for FRONTIER IP GP DUNDEE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FRONTIER IP GP DUNDEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to May 27, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 1
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 1
    SH01

    Miscellaneous

    Sect 519 auditor's letter
    1 pagesMISC

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Full accounts made up to Dec 31, 2013

    AA

    Annual return made up to May 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2014

    Statement of capital on Jun 23, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from * 41 Charlotte Square Edinburgh EH2 4HQ Scotland* on Jun 16, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed sigma gp no. 5 LIMITED\certificate issued on 20/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2014

    Change company name resolution on May 20, 2014

    RES15
    change-of-nameMay 20, 2014

    Change of name by resolution

    NM01

    Appointment of Neil David Crabb as a director

    3 pagesAP01

    Appointment of Mr James Milne Fish as a director

    3 pagesAP01

    Appointment of Jacqueline Ann Mckay as a director

    3 pagesAP01

    Termination of appointment of Marilyn Cole as a secretary

    2 pagesTM02

    Termination of appointment of Marilyn Cole as a director

    2 pagesTM01

    Termination of appointment of Graham Barnet as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Annual return made up to May 27, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Marilyn Dawn Cole on May 27, 2013

    2 pagesCH01

    Director's details changed for Mr Graham Fleming Barnet on May 27, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to May 27, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stuart Glass as a secretary

    1 pagesTM02

    Who are the officers of FRONTIER IP GP DUNDEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRABB, Neil David
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Director
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    United KingdomBritish51051120002
    FISH, James Milne
    Moston Terrace
    EH9 2DE Edinburgh
    6
    Midlothian
    Scotland
    Director
    Moston Terrace
    EH9 2DE Edinburgh
    6
    Midlothian
    Scotland
    Uk/ScotlandBritish106519590001
    MCKAY, Jacqueline Ann
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Director
    c/o Cms Cameron Mckenna Llp
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Uk/ScotlandBritish79024170001
    COLE, Marilyn Dawn
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Scotland
    Secretary
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Scotland
    169506570001
    GLASS, Stuart David
    76/6 Park Avenue
    EH15 1JP Edinburgh
    Midlothian
    Secretary
    76/6 Park Avenue
    EH15 1JP Edinburgh
    Midlothian
    British123303970001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    138563330001
    BARNET, Graham Fleming
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Scotland
    ScotlandBritish74480090001
    COLE, Marilyn Dawn
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Scotland
    Director
    Charlotte Square
    EH2 4HQ Edinburgh
    41
    Scotland
    EnglandBritish68194000001
    LAWRIE, Colin Thomas
    Hoggan Way
    EH20 9DG Loanhead
    6
    Midlothian
    Scotland
    Director
    Hoggan Way
    EH20 9DG Loanhead
    6
    Midlothian
    Scotland
    ScotlandBritish141531780001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    138563360001
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    Scotland
    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