Company NameFrontera Developments Limited
DirectorsGiles Laurier Hunter and Sean Gordon Lewis
Company StatusActive
Company NumberSC464025
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Giles Laurier Hunter
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleChartered Building Surveyor
Country of ResidenceHong Kong
Correspondence AddressPO Box 9186
Giles Hunter G.P.O.
Central
Hong Kong
Director NameMr Sean Gordon Lewis
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address26-26 C/O Sgl Property Ltd
High Street
Dundee
DD1 1TA
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed19 November 2013(same day as company formation)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Location

Registered Address26-26 C/O Sgl Property Ltd
High Street
Dundee
DD1 1TA
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

75 at £1Sean Gordon Lewis
75.00%
Ordinary
25 at £1Giles Laurier Hunter
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,919
Current Liabilities£601,000

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

1 September 2017Delivered on: 5 September 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Particulars: All and whole the subjects 42 camphill road, broughty ferry, dundee, registered under title number ANG44335.
Outstanding
25 August 2017Delivered on: 31 August 2017
Persons entitled: Residential Loans Limited

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 6 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 42 camphill road, broughty ferry, dundee, ANG44335.
Outstanding
23 July 2016Delivered on: 26 July 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
13 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
29 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
12 November 2018Satisfaction of charge SC4640250004 in full (1 page)
29 August 2018Micro company accounts made up to 30 November 2017 (4 pages)
4 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
5 September 2017Registration of charge SC4640250004, created on 1 September 2017 (5 pages)
5 September 2017Registration of charge SC4640250004, created on 1 September 2017 (5 pages)
1 September 2017Satisfaction of charge SC4640250001 in full (4 pages)
1 September 2017Satisfaction of charge SC4640250001 in full (4 pages)
31 August 2017Registration of charge SC4640250003, created on 25 August 2017 (10 pages)
31 August 2017Registration of charge SC4640250003, created on 25 August 2017 (10 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (3 pages)
6 July 2017Registration of charge SC4640250002, created on 29 June 2017 (6 pages)
6 July 2017Registration of charge SC4640250002, created on 29 June 2017 (6 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
26 July 2016Registration of charge SC4640250001, created on 23 July 2016 (5 pages)
26 July 2016Registration of charge SC4640250001, created on 23 July 2016 (5 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
20 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
20 August 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
20 January 2015Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Sgl Property Ltd Top Floor India Buildings, 86 Bell Street Dundee DD1 1HN on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Thorntons Law Llp as a secretary on 15 December 2014 (1 page)
20 January 2015Termination of appointment of Thorntons Law Llp as a secretary on 15 December 2014 (1 page)
20 January 2015Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Sgl Property Ltd Top Floor India Buildings, 86 Bell Street Dundee DD1 1HN on 20 January 2015 (1 page)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
(5 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)