Advanced company searchLink opens in new window

FRONTIER IP GP RG LIMITED

Company number SC360329

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2022 DS01 Application to strike the company off the register
08 Jun 2021 AA Accounts for a small company made up to 30 June 2020
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
13 Jan 2020 AA Accounts for a small company made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
04 Apr 2019 AA Full accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
27 Apr 2018 AA Full accounts made up to 30 June 2017
23 Oct 2017 AD01 Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Cma Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 23 October 2017
05 Jun 2017 CS01 Confirmation statement made on 27 May 2017 with updates
07 Apr 2017 AA Full accounts made up to 30 June 2016
31 May 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
12 Apr 2016 AA Full accounts made up to 30 June 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
13 May 2015 MISC Sect 519 auditor's letter
10 Oct 2014 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
01 Oct 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
16 Jun 2014 AD01 Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ Scotland on 16 June 2014
20 May 2014 CERTNM Company name changed sigma gp no. 4 LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
30 Apr 2014 AP01 Appointment of Neil David Crabb as a director
14 Apr 2014 TM02 Termination of appointment of Marilyn Cole as a secretary