FRONTROW ENERGY TECHNOLOGY GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Director's details changed for Mr Neil Stephen Mcguinness on 2025-07-22 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
| 30/09/2430 September 2024 | Group of companies' accounts made up to 2023-12-31 |
| 12/07/2412 July 2024 | Appointment of Stephen Kent as a director on 2024-07-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/11/2316 November 2023 | Confirmation statement made on 2023-11-16 with updates |
| 03/11/233 November 2023 | Director's details changed for Mr Neil Stephen Mcguinness on 2023-07-10 |
| 29/09/2329 September 2023 | Group of companies' accounts made up to 2022-12-31 |
| 02/08/232 August 2023 | Termination of appointment of Keith Graeme Coutts as a director on 2023-07-31 |
| 02/08/232 August 2023 | Termination of appointment of Antony Mark Kitchener as a director on 2023-07-31 |
| 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 |
| 13/03/2313 March 2023 | Group of companies' accounts made up to 2021-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 19/12/2219 December 2022 | Confirmation statement made on 2022-11-16 with no updates |
| 15/02/2215 February 2022 | Termination of appointment of Michael John Sibson as a director on 2022-02-08 |
| 15/02/2215 February 2022 | Appointment of Mr Richard John Pugh as a director on 2022-02-08 |
| 20/12/2120 December 2021 | Group of companies' accounts made up to 2020-12-31 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-11-16 with no updates |
| 22/07/2122 July 2021 | Notification of Stuart Edward Ferguson as a person with significant control on 2018-11-05 |
| 05/07/175 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STEPHEN MCGUINESS / 17/01/2017 |
| 01/06/171 June 2017 | CURRSHO FROM 30/04/2018 TO 31/12/2017 |
| 13/02/1713 February 2017 | 23/01/17 STATEMENT OF CAPITAL GBP 11945.403 |
| 13/02/1713 February 2017 | SUB-DIVISION 23/01/17 |
| 06/02/176 February 2017 | ADOPT ARTICLES 23/01/2017 |
| 25/01/1725 January 2017 | DIRECTOR APPOINTED MR COLIN SMITH |
| 25/01/1725 January 2017 | DIRECTOR APPOINTED MR GRAEME FORBES COUTTS |
| 25/01/1725 January 2017 | DIRECTOR APPOINTED MR KEITH GRAEME COUTTS |
| 25/01/1725 January 2017 | DIRECTOR APPOINTED MR ANTONY MARK KITCHENER |
| 24/01/1724 January 2017 | DIRECTOR APPOINTED MR MICHAEL JOHN SIBSON |
| 17/01/1717 January 2017 | DIRECTOR APPOINTED MR NEIL STEPHEN MCGUINESS |
| 17/01/1717 January 2017 | DIRECTOR APPOINTED MR STUART EDWARD FERGUSON |
| 10/11/1610 November 2016 | CURREXT FROM 30/11/2017 TO 30/04/2018 |
| 10/11/1610 November 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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