Company NameFrontier International (UK) Limited
DirectorsMark Robert Clarke and Paul Bernard Radcliffe
Company StatusActive
Company NumberSC190438
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Robert Clarke
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbine Cottage 38 Perkhill Road
Lumphanan
Banchory
Kincardineshire
AB31 4SJ
Scotland
Director NameMr Paul Bernard Radcliffe
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 1998(1 month, 1 week after company formation)
Appointment Duration25 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address5 Priory Park
Peterculter
Aberdeenshire
AB14 0QG
Scotland
Secretary NameGrant Smith Law Practice Limited (Corporation)
StatusCurrent
Appointed01 August 2011(12 years, 9 months after company formation)
Appointment Duration12 years, 8 months
Correspondence Address252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed20 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJan Wray Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2004)
RoleCompany Director
Correspondence Address2 Elm Barns
Cottenham
Cambridge
CB4 8DB
Secretary NameThe Grant Smith Law Practice (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence AddressAmicable House 252 Union Street
Aberdeen
AB10 1TN
Scotland

Contact

Websitefrontierinternational.co

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1.9k at £1Mr Mark Robert Clarke
37.82%
Ordinary
1.9k at £1Mr Paul Bernard Radcliffe
37.82%
Ordinary
609 at £1Mrs Christine Clarke
12.18%
Ordinary
609 at £1Mrs Jill Radcliffe
12.18%
Ordinary

Financials

Year2014
Turnover£21,063,466
Gross Profit£1,469,981
Net Worth£1,112,218
Cash£354,369
Current Liabilities£4,882,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

1 August 2018Delivered 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 2018Delivered 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 2018Delivered on: 26 June 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
20 June 2018Delivered on: 22 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
10 November 2009Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

4 December 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
12 November 2020Notification of Christine Clarke as a person with significant control on 23 March 2020 (2 pages)
12 November 2020Change of details for Mr Paul Bernard Radcliffe as a person with significant control on 23 March 2020 (2 pages)
12 November 2020Change of details for Mr Mark Robert Clarke as a person with significant control on 23 March 2020 (2 pages)
14 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
24 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
9 August 2018Registration of charge SC1904380007, created on 1 August 2018 (5 pages)
9 August 2018Registration of charge SC1904380008, created on 1 August 2018 (5 pages)
26 June 2018Registration of charge SC1904380006, created on 15 June 2018 (8 pages)
22 June 2018Registration of charge SC1904380005, created on 20 June 2018 (17 pages)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
2 November 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
2 November 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(5 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 5,000
(5 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000
(5 pages)
14 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 5,000
(5 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
6 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
(5 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 5,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
2 November 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
2 November 2011Termination of appointment of The Grant Smith Law Practice as a secretary (1 page)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
2 November 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
2 November 2011Appointment of Grant Smith Law Practice Limited as a secretary (2 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mark Robert Clarke on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mark Robert Clarke on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
10 November 2009Secretary's details changed for The Grant Smith Law Practice on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Bernard Radcliffe on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Paul Bernard Radcliffe on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for The Grant Smith Law Practice on 10 November 2009 (2 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 July 2009Accounts for a small company made up to 31 December 2008 (8 pages)
10 November 2008Return made up to 20/10/08; full list of members (4 pages)
10 November 2008Return made up to 20/10/08; full list of members (4 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 November 2007Return made up to 20/10/07; full list of members (3 pages)
13 November 2007Return made up to 20/10/07; full list of members (3 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 April 2007Partic of mort/charge * (3 pages)
18 April 2007Partic of mort/charge * (3 pages)
9 November 2006Return made up to 20/10/06; full list of members (3 pages)
9 November 2006Return made up to 20/10/06; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 20/10/05; full list of members (3 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Return made up to 20/10/05; full list of members (3 pages)
11 November 2005Director's particulars changed (1 page)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
5 September 2005Alterations to a floating charge (5 pages)
5 September 2005Alterations to a floating charge (5 pages)
20 August 2005Alterations to a floating charge (5 pages)
20 August 2005Alterations to a floating charge (5 pages)
20 August 2005Alterations to a floating charge (5 pages)
20 August 2005Alterations to a floating charge (5 pages)
18 August 2005Partic of mort/charge * (3 pages)
18 August 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
21 July 2005Partic of mort/charge * (3 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
18 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Return made up to 20/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2003Return made up to 20/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
14 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
16 May 2003Registered office changed on 16/05/03 from: 7 waverley place aberdeen aberdeenshire AB10 1XH (1 page)
7 January 2003Company name changed frontier technology network limi ted\certificate issued on 07/01/03 (2 pages)
7 January 2003Company name changed frontier technology network limi ted\certificate issued on 07/01/03 (2 pages)
1 November 2002Return made up to 20/10/02; full list of members (7 pages)
1 November 2002Return made up to 20/10/02; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
8 November 2001Return made up to 20/10/01; full list of members (6 pages)
8 November 2001Return made up to 20/10/01; full list of members (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
6 August 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
6 August 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
23 November 2000Ad 27/11/98--------- £ si 5000@1 (2 pages)
23 November 2000Return made up to 20/10/00; full list of members (6 pages)
23 November 2000Return made up to 20/10/00; full list of members (6 pages)
23 November 2000Ad 27/11/98--------- £ si 5000@1 (2 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
18 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
12 January 2000Registered office changed on 12/01/00 from: woodbine cottage, 38 perkhill road, lumphanan banchory kincardineshire AB31 4SJ (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000Registered office changed on 12/01/00 from: woodbine cottage, 38 perkhill road, lumphanan banchory kincardineshire AB31 4SJ (1 page)
29 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Incorporation (16 pages)
20 October 1998Director resigned (1 page)
20 October 1998Secretary resigned (1 page)
20 October 1998Incorporation (16 pages)
20 October 1998Secretary resigned (1 page)