Company NameFreshfrontiers Consulting Limited
Company StatusDissolved
Company NumberSC401498
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 9 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Muir Glen
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCareer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
Director NameMr Michael Robert Buckley-Jones
Date of BirthAugust 1956 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleCareer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland
Secretary NameC D (Secretaries) Limited (Corporation)
StatusResigned
Appointed10 June 2011(same day as company formation)
Correspondence Address5 St John Street
Perth
PH1 5SP
Scotland

Contact

Websitewww.freshfrontiers.net

Location

Registered Address66 Tay Street
Perth
PH2 8RA
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches5 other UK companies use this postal address

Shareholders

51 at £1Mr Douglas Muir Glen
51.00%
Ordinary
49 at £1Mr Michael Robert Buckley-jones
49.00%
Ordinary

Financials

Year2014
Net Worth-£16,333
Cash£987
Current Liabilities£17,320

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

12 June 2017Confirmation statement made on 10 June 2017 with updates (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 July 2016Director's details changed for Mr Michael Robert Buckley-Jones on 1 June 2016 (2 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
21 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(4 pages)
5 May 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
6 June 2013Termination of appointment of C D (Secretaries) Limited as a secretary (1 page)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 August 2012Director's details changed for Mr Michael Robert Buckley-Jones on 17 August 2012 (2 pages)
17 August 2012Director's details changed for Mr Douglas Muir Glen on 17 August 2012 (2 pages)
17 July 2012Registered office address changed from 2Nd Floor 5 St. John Street Perth PH1 5SP Scotland on 17 July 2012 (1 page)
17 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
10 June 2011Incorporation (24 pages)