Lumphanan
Banchory
Kincardineshire
AB31 4SJ
Scotland
Director Name | Mr Paul Bernard Radcliffe |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 1998(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 Priory Park Peterculter Aberdeenshire AB14 0QG Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2011(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Jan Wray Taylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | 2 Elm Barns Cottenham Cambridge CB4 8DB |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Website | frontierinternational.co |
---|
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
1.9k at £1 | Mr Mark Robert Clarke 37.82% Ordinary |
---|---|
1.9k at £1 | Mr Paul Bernard Radcliffe 37.82% Ordinary |
609 at £1 | Mrs Christine Clarke 12.18% Ordinary |
609 at £1 | Mrs Jill Radcliffe 12.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,063,466 |
Gross Profit | £1,469,981 |
Net Worth | £1,112,218 |
Cash | £354,369 |
Current Liabilities | £4,882,998 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 2 weeks from now) |
1 August 2018 | Delivered on: 9 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as 1ST floor, 9 golden square, aberdeen, AB10 1RB registered in the land register of scotland under title number ABN91364. Outstanding |
---|---|
1 August 2018 | Delivered on: 9 August 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The property known as 499-501 union street, aberdeen, AB11 6DB registered in the land register of scotland under title number ABN103176. Outstanding |
15 June 2018 | Delivered on: 26 June 2018 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
20 June 2018 | Delivered on: 22 June 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
10 November 2009 | Delivered on: 20 November 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor offices 499-501 union street aberdeen. Outstanding |
12 April 2007 | Delivered on: 18 April 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor office premises at 9 golden square, aberdeen. Outstanding |
8 August 2005 | Delivered on: 18 August 2005 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Floating charge Secured details: All sums due under the invoice discounting agreement dated 4 august 2005. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 July 2005 | Delivered on: 21 July 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
4 December 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
---|---|
12 November 2020 | Notification of Christine Clarke as a person with significant control on 23 March 2020 (2 pages) |
12 November 2020 | Change of details for Mr Paul Bernard Radcliffe as a person with significant control on 23 March 2020 (2 pages) |
12 November 2020 | Change of details for Mr Mark Robert Clarke as a person with significant control on 23 March 2020 (2 pages) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
9 August 2018 | Registration of charge SC1904380007, created on 1 August 2018 (5 pages) |
9 August 2018 | Registration of charge SC1904380008, created on 1 August 2018 (5 pages) |
26 June 2018 | Registration of charge SC1904380006, created on 15 June 2018 (8 pages) |
22 June 2018 | Registration of charge SC1904380005, created on 20 June 2018 (17 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
2 November 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
2 November 2016 | Group of companies' accounts made up to 31 December 2015 (29 pages) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
2 November 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
2 November 2011 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Grant Smith Law Practice Limited as a secretary (2 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mark Robert Clarke on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mark Robert Clarke on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Secretary's details changed for The Grant Smith Law Practice on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Bernard Radcliffe on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Bernard Radcliffe on 10 November 2009 (2 pages) |
10 November 2009 | Secretary's details changed for The Grant Smith Law Practice on 10 November 2009 (2 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 July 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
13 November 2007 | Return made up to 20/10/07; full list of members (3 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
18 April 2007 | Partic of mort/charge * (3 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 20/10/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Return made up to 20/10/05; full list of members (3 pages) |
11 November 2005 | Director's particulars changed (1 page) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 September 2005 | Alterations to a floating charge (5 pages) |
5 September 2005 | Alterations to a floating charge (5 pages) |
20 August 2005 | Alterations to a floating charge (5 pages) |
20 August 2005 | Alterations to a floating charge (5 pages) |
20 August 2005 | Alterations to a floating charge (5 pages) |
20 August 2005 | Alterations to a floating charge (5 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
18 August 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
18 November 2004 | Return made up to 20/10/04; full list of members
|
18 November 2004 | Return made up to 20/10/04; full list of members
|
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2003 | Return made up to 20/10/03; full list of members
|
28 October 2003 | Return made up to 20/10/03; full list of members
|
14 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page) |
16 May 2003 | Registered office changed on 16/05/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page) |
7 January 2003 | Company name changed frontier technology network limi ted\certificate issued on 07/01/03 (2 pages) |
7 January 2003 | Company name changed frontier technology network limi ted\certificate issued on 07/01/03 (2 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
8 November 2001 | Return made up to 20/10/01; full list of members (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
6 August 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
6 August 2001 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
23 November 2000 | Ad 27/11/98--------- £ si 5000@1 (2 pages) |
23 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
23 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
23 November 2000 | Ad 27/11/98--------- £ si 5000@1 (2 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
18 August 2000 | Accounts for a dormant company made up to 31 October 1999 (5 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: woodbine cottage, 38 perkhill road, lumphanan banchory kincardineshire AB31 4SJ (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: woodbine cottage, 38 perkhill road, lumphanan banchory kincardineshire AB31 4SJ (1 page) |
29 November 1999 | Return made up to 20/10/99; full list of members
|
29 November 1999 | Return made up to 20/10/99; full list of members
|
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
7 September 1999 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Incorporation (16 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned (1 page) |
20 October 1998 | Incorporation (16 pages) |
20 October 1998 | Secretary resigned (1 page) |