Company NameFront Line Construction Limited
Company StatusActive
Company NumberSC068593
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePeter Doherty
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(22 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Director NameDuncan Michael Atkinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(29 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address4 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Secretary NameLouise Ann Keeble
NationalityBritish
StatusCurrent
Appointed01 December 2008(29 years, 5 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address4 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Director NameMr John Sweeney
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(37 years, 9 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Easter Inch Road
Easter Inch Industrial Estate
Bathgate
EH48 2FH
Scotland
Director NameWilliam Joseph Doherty
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(9 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 April 1992)
RoleBuilder
Correspondence Address24 Terregles Crescent
Glasgow
Lanarkshire
G41 4RJ
Scotland
Director NameJames Sweeney
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(9 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 October 1998)
RoleBuilder
Correspondence Address1107 Aitkenhead Road
Glasgow
G71 5
Scotland
Director NameJohn Ward
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1988(9 years, 5 months after company formation)
Appointment Duration27 years, 1 month (resigned 31 January 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address. Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland
Secretary NameJohanna Margaret Ward
NationalityBritish
StatusResigned
Appointed09 December 1988(9 years, 5 months after company formation)
Appointment Duration19 years, 12 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Albany Street
Dunfermline
Fife
KY12 0RA
Scotland
Director NameStuart Mills
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(19 years after company formation)
Appointment Duration10 years, 2 months (resigned 25 September 2008)
RoleEngineer
Correspondence Address34 Hill Road
Stonehouse
Larkhall
Lanarkshire
ML9 3EA
Scotland
Director NameNorman Sharp
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed01 July 1998(19 years after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence Address6 Carnock Mill
Carnock
Dunfermline
Fife
KY12 9JZ
Scotland
Director NameSimon Sweeney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(28 years after company formation)
Appointment Duration11 years, 7 months (resigned 01 February 2019)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address. Burnside Road
Bathgate
West Lothian
EH48 4PX
Scotland

Contact

Websitefront-line-construction.com
Telephone01563 524255
Telephone regionKilmarnock

Location

Registered AddressKensington House
227 Sauchiehall Street
Glasgow
G2 3EX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

5k at £1John Ward's 2008 Discretionary Trust
100.00%
Ordinary

Financials

Year2014
Turnover£20,841,363
Net Worth£13,967,610
Cash£11,533,768
Current Liabilities£3,494,323

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

25 February 2016Delivered on: 3 March 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding

Filing History

10 December 2020Full accounts made up to 31 January 2020 (31 pages)
23 September 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
21 July 2020Director's details changed for Mr John Sweeney on 17 July 2020 (2 pages)
21 July 2020Director's details changed for Peter Doherty on 17 July 2020 (2 pages)
21 July 2020Director's details changed for Duncan Michael Atkinson on 17 July 2020 (2 pages)
21 July 2020Secretary's details changed for Louise Ann Keeble on 17 July 2020 (1 page)
31 October 2019Full accounts made up to 31 January 2019 (30 pages)
15 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
13 February 2019Termination of appointment of Simon Sweeney as a director on 1 February 2019 (1 page)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
24 October 2018Full accounts made up to 31 January 2018 (29 pages)
12 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 October 2017Full accounts made up to 31 January 2017 (28 pages)
11 October 2017Full accounts made up to 31 January 2017 (28 pages)
15 March 2017Appointment of Mr John Sweeney as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Mr John Sweeney as a director on 15 March 2017 (2 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 October 2016Accounts for a medium company made up to 31 January 2016 (25 pages)
19 October 2016Accounts for a medium company made up to 31 January 2016 (25 pages)
20 June 2016Termination of appointment of John Ward as a director on 31 January 2016 (1 page)
20 June 2016Termination of appointment of John Ward as a director on 31 January 2016 (1 page)
5 April 2016Satisfaction of charge SC0685930001 in full (5 pages)
5 April 2016Satisfaction of charge SC0685930001 in full (5 pages)
3 March 2016Registration of charge SC0685930001, created on 25 February 2016 (17 pages)
3 March 2016Registration of charge SC0685930001, created on 25 February 2016 (17 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,995
(7 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 4,995
(7 pages)
16 October 2015Accounts for a medium company made up to 31 January 2015 (23 pages)
16 October 2015Accounts for a medium company made up to 31 January 2015 (23 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,995
(7 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,995
(7 pages)
22 October 2014Accounts for a medium company made up to 31 January 2014 (22 pages)
22 October 2014Accounts for a medium company made up to 31 January 2014 (22 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,995
(7 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4,995
(7 pages)
1 November 2013Accounts for a medium company made up to 31 January 2013 (22 pages)
1 November 2013Accounts for a medium company made up to 31 January 2013 (22 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
1 November 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
1 November 2012Accounts for a medium company made up to 31 January 2012 (20 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
4 November 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
4 November 2011Accounts for a medium company made up to 31 January 2011 (22 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
17 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
29 October 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
29 October 2010Accounts for a medium company made up to 31 January 2010 (22 pages)
14 April 2010Director's details changed for Duncan Michael Atkinson on 29 December 2009 (2 pages)
14 April 2010Director's details changed for Simon Sweeney on 29 December 2009 (2 pages)
14 April 2010Director's details changed for John Ward on 29 December 2009 (2 pages)
14 April 2010Director's details changed for Peter Doherty on 29 December 2009 (2 pages)
14 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
14 April 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
14 April 2010Director's details changed for Simon Sweeney on 29 December 2009 (2 pages)
14 April 2010Secretary's details changed for Louise Ann Keeble on 29 December 2009 (1 page)
14 April 2010Secretary's details changed for Louise Ann Keeble on 29 December 2009 (1 page)
14 April 2010Director's details changed for John Ward on 29 December 2009 (2 pages)
14 April 2010Director's details changed for Duncan Michael Atkinson on 29 December 2009 (2 pages)
14 April 2010Director's details changed for Peter Doherty on 29 December 2009 (2 pages)
12 April 2010Annual return made up to 29 December 2008 with a full list of shareholders (8 pages)
12 April 2010Annual return made up to 29 December 2008 with a full list of shareholders (8 pages)
2 December 2009Full accounts made up to 31 January 2009 (22 pages)
2 December 2009Full accounts made up to 31 January 2009 (22 pages)
29 June 2009Appointment terminated director norman sharp (1 page)
29 June 2009Appointment terminated director norman sharp (1 page)
29 May 2009Return made up to 29/12/08; full list of members (6 pages)
29 May 2009Return made up to 29/12/08; full list of members (6 pages)
8 May 2009Registered office changed on 08/05/2009 from 136 fleming house renfrew street glasgow G3 6SZ (1 page)
8 May 2009Registered office changed on 08/05/2009 from 136 fleming house renfrew street glasgow G3 6SZ (1 page)
5 December 2008Director appointed duncan michael atkinson (2 pages)
5 December 2008Secretary appointed louise ann keeble (2 pages)
5 December 2008Director appointed duncan michael atkinson (2 pages)
5 December 2008Appointment terminated secretary johanna ward (1 page)
5 December 2008Secretary appointed louise ann keeble (2 pages)
5 December 2008Appointment terminated secretary johanna ward (1 page)
26 November 2008Accounts for a medium company made up to 31 January 2008 (13 pages)
26 November 2008Accounts for a medium company made up to 31 January 2008 (13 pages)
11 November 2008Appointment terminated director stuart mills (1 page)
11 November 2008Appointment terminated director stuart mills (1 page)
2 April 2008Return made up to 29/12/07; no change of members
  • 363(287) ‐ Registered office changed on 02/04/08
(8 pages)
2 April 2008Return made up to 29/12/07; no change of members
  • 363(287) ‐ Registered office changed on 02/04/08
(8 pages)
20 March 2008Director appointed simon sweeney (2 pages)
20 March 2008Director appointed simon sweeney (2 pages)
28 January 2008Registered office changed on 28/01/08 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page)
28 January 2008Registered office changed on 28/01/08 from: fleming house 134 renfrew street glasgow G3 6SZ (1 page)
11 October 2007Accounts for a medium company made up to 31 January 2007 (13 pages)
11 October 2007Accounts for a medium company made up to 31 January 2007 (13 pages)
25 January 2007Return made up to 29/12/06; full list of members (9 pages)
25 January 2007Return made up to 29/12/06; full list of members (9 pages)
1 December 2006Accounts for a medium company made up to 31 January 2006 (14 pages)
1 December 2006Accounts for a medium company made up to 31 January 2006 (14 pages)
3 April 2006Return made up to 29/12/05; full list of members (9 pages)
3 April 2006Return made up to 29/12/05; full list of members (9 pages)
1 December 2005Accounts for a medium company made up to 31 January 2005 (13 pages)
1 December 2005Accounts for a medium company made up to 31 January 2005 (13 pages)
14 June 2005Return made up to 29/12/04; full list of members (9 pages)
14 June 2005Return made up to 29/12/04; full list of members (9 pages)
30 November 2004Full accounts made up to 31 January 2004 (16 pages)
30 November 2004Full accounts made up to 31 January 2004 (16 pages)
6 February 2004Return made up to 29/12/03; full list of members (9 pages)
6 February 2004Return made up to 29/12/03; full list of members (9 pages)
25 November 2003Full accounts made up to 31 January 2003 (16 pages)
25 November 2003Full accounts made up to 31 January 2003 (16 pages)
5 March 2003Return made up to 29/12/02; full list of members (9 pages)
5 March 2003Return made up to 29/12/02; full list of members (9 pages)
28 November 2002Full accounts made up to 31 January 2002 (14 pages)
28 November 2002Full accounts made up to 31 January 2002 (14 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
25 January 2002Return made up to 29/12/01; full list of members (8 pages)
25 January 2002Return made up to 29/12/01; full list of members (8 pages)
3 December 2001Full accounts made up to 31 January 2001 (15 pages)
3 December 2001Full accounts made up to 31 January 2001 (15 pages)
30 January 2001Return made up to 29/12/00; full list of members (8 pages)
30 January 2001Return made up to 29/12/00; full list of members (8 pages)
1 December 2000Full accounts made up to 31 January 2000 (16 pages)
1 December 2000Full accounts made up to 31 January 2000 (16 pages)
1 June 2000Return made up to 29/12/99; full list of members (8 pages)
1 June 2000Return made up to 29/12/99; full list of members (8 pages)
20 March 2000Accounts for a medium company made up to 31 January 1999 (12 pages)
20 March 2000Accounts for a medium company made up to 31 January 1999 (12 pages)
27 April 1999Return made up to 29/12/98; full list of members (6 pages)
27 April 1999Return made up to 29/12/98; full list of members (6 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 November 1998Full accounts made up to 31 January 1998 (13 pages)
25 November 1998Full accounts made up to 31 January 1998 (13 pages)
29 December 1997Return made up to 29/12/97; no change of members (4 pages)
29 December 1997Return made up to 29/12/97; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (13 pages)
1 December 1997Full accounts made up to 31 January 1997 (13 pages)
30 December 1996Return made up to 29/12/96; no change of members (4 pages)
30 December 1996Return made up to 29/12/96; no change of members (4 pages)
2 December 1996Accounts for a medium company made up to 31 January 1996 (13 pages)
2 December 1996Accounts for a medium company made up to 31 January 1996 (13 pages)
6 February 1996Return made up to 29/12/95; full list of members (6 pages)
6 February 1996Return made up to 29/12/95; full list of members (6 pages)
1 December 1995Accounts for a medium company made up to 31 January 1995 (12 pages)
1 December 1995Accounts for a medium company made up to 31 January 1995 (12 pages)
10 January 1993Return made up to 29/12/92; full list of members (6 pages)
10 January 1993Return made up to 29/12/92; full list of members (6 pages)
2 December 1992Accounts for a medium company made up to 31 January 1992 (12 pages)
2 December 1992Accounts for a medium company made up to 31 January 1992 (12 pages)
25 February 1992Ad 01/02/92--------- £ si 8991@1=8991 £ ic 999/9990 (2 pages)
25 February 1992Particulars of contract relating to shares (3 pages)
25 February 1992Ad 01/02/92--------- £ si 8991@1=8991 £ ic 999/9990 (2 pages)
25 February 1992Particulars of contract relating to shares (3 pages)
30 January 1992Registered office changed on 30/01/92 from: north bank chambers 26 west nile street glasgow G1 2PF (1 page)
30 January 1992Registered office changed on 30/01/92 from: north bank chambers 26 west nile street glasgow G1 2PF (1 page)
11 April 1983Accounts made up to 31 January 1982 (9 pages)
11 April 1983Accounts made up to 31 January 1982 (9 pages)
19 June 1979Certificate of incorporation (1 page)
19 June 1979Incorporation (15 pages)
19 June 1979Incorporation (15 pages)
19 June 1979Certificate of incorporation (1 page)