FRONTROW ENERGY TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Neil Stephen Mcguinness on 2025-07-22

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/07/2412 July 2024 Appointment of Stephen Kent as a director on 2024-07-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

03/11/233 November 2023 Director's details changed for Mr Neil Stephen Mcguinness on 2023-07-10

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Termination of appointment of Keith Graeme Coutts as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Antony Mark Kitchener as a director on 2023-07-31

View Document

10/07/2310 July 2023 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 2023-07-10

View Document

13/03/2313 March 2023 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Michael John Sibson as a director on 2022-02-08

View Document

15/02/2215 February 2022 Appointment of Mr Richard John Pugh as a director on 2022-02-08

View Document

20/12/2120 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

22/07/2122 July 2021 Notification of Stuart Edward Ferguson as a person with significant control on 2018-11-05

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN MCGUINESS / 17/01/2017

View Document

01/06/171 June 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

13/02/1713 February 2017 23/01/17 STATEMENT OF CAPITAL GBP 11945.403

View Document

13/02/1713 February 2017 SUB-DIVISION
23/01/17

View Document

06/02/176 February 2017 ADOPT ARTICLES 23/01/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR COLIN SMITH

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR GRAEME FORBES COUTTS

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR KEITH GRAEME COUTTS

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR ANTONY MARK KITCHENER

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR MICHAEL JOHN SIBSON

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR NEIL STEPHEN MCGUINESS

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR STUART EDWARD FERGUSON

View Document

10/11/1610 November 2016 CURREXT FROM 30/11/2017 TO 30/04/2018

View Document

10/11/1610 November 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company