Company NameFrontletter Limited
DirectorsGraeme Ian Herd and Stuart Neil Herd
Company StatusActive
Company NumberSC345578
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Graeme Ian Herd
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleDriver
Correspondence Address13 Braeside Avenue
Aberdeen
AB1 7ST
Scotland
Director NameMr Stuart Neil Herd
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address7 Agricola Crescent
Milltimber
Aberdeen
AB13 0AY
Scotland
Secretary NameA.C. Morrison & Richards Llp (Corporation)
StatusCurrent
Appointed26 August 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 7 months
Correspondence Address18 Bon Accord Crescent
Aberdeen
Aberdeenshire
AB11 6XY
Scotland
Director NameMr Alan Douglas Herd
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2008(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 08 March 2016)
RoleDriver
Correspondence Address338 North Anderson Drive
Aberdeen
Aberdeenshire
AB16 7GN
Scotland
Director NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address18 Bon Accord Crescent
Aberdeen
AB11 6XY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Alan Douglas Herd
33.33%
Ordinary
1 at £1Mr Graeme Ian Herd
33.33%
Ordinary
1 at £1Mr Stuart Neil Herd
33.33%
Ordinary

Financials

Year2014
Net Worth£49,364
Cash£62,264
Current Liabilities£111,608

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 September 2023 (7 months, 1 week ago)
Next Return Due21 September 2024 (5 months, 1 week from now)

Charges

22 January 2009Delivered on: 30 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dolphin restaurant, 5 dolphin street, aberdeen ABN81185.
Outstanding
28 October 2008Delivered on: 4 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
21 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
6 February 2018Statement of capital following an allotment of shares on 28 November 2016
  • GBP 100
(5 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
10 October 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 March 2016Termination of appointment of Alan Douglas Herd as a director on 8 March 2016 (1 page)
24 March 2016Termination of appointment of Alan Douglas Herd as a director on 8 March 2016 (1 page)
12 October 2015Secretary's details changed for A.C. Morrison & Richards on 1 June 2015 (1 page)
12 October 2015Secretary's details changed for A.C. Morrison & Richards on 1 June 2015 (1 page)
12 October 2015Secretary's details changed for A.C. Morrison & Richards on 1 June 2015 (1 page)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(7 pages)
23 July 2015Director's details changed for Mr Stuart Neil Herd on 23 July 2015 (2 pages)
23 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3
(7 pages)
23 July 2015Director's details changed for Mr Stuart Neil Herd on 23 July 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(7 pages)
25 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 3
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
8 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(7 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
30 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (7 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
7 September 2009Return made up to 10/07/09; full list of members (4 pages)
7 September 2009Return made up to 10/07/09; full list of members (4 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 January 2009Ad 26/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
14 January 2009Ad 26/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Director appointed mr alan douglas herd (1 page)
4 September 2008Director appointed mr graeme ian herd (1 page)
4 September 2008Secretary appointed A.C. morrison & richards (1 page)
4 September 2008Director appointed mr stuart neil herd (1 page)
4 September 2008Director appointed mr graeme ian herd (1 page)
4 September 2008Secretary appointed A.C. morrison & richards (1 page)
4 September 2008Registered office changed on 04/09/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 September 2008Registered office changed on 04/09/2008 from 24 great king street edinburgh midlothian EH3 6QN (1 page)
4 September 2008Director appointed mr alan douglas herd (1 page)
4 September 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
4 September 2008Appointment terminated director jordan nominees (scotland) LIMITED (1 page)
4 September 2008Director appointed mr stuart neil herd (1 page)
3 September 2008Memorandum and Articles of Association (15 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
3 September 2008Memorandum and Articles of Association (15 pages)
10 July 2008Incorporation (18 pages)
10 July 2008Incorporation (18 pages)