This company is commonly known as Front Line Construction Limited. The company was founded 44 years ago and was given the registration number SC068593. The firm's registered office is in GLASGOW. You can find them at Kensington House, 227 Sauchiehall Street, Glasgow, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | FRONT LINE CONSTRUCTION LIMITED |
---|---|---|
Company Number | : | SC068593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1979 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH | Secretary | 01 December 2008 | Active |
4, Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH | Director | 01 December 2008 | Active |
4, Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH | Director | 01 April 2002 | Active |
4, Easter Inch Road, Easter Inch Industrial Estate, Bathgate, Scotland, EH48 2FH | Director | 15 March 2017 | Active |
28 Albany Street, Dunfermline, KY12 0RA | Secretary | - | Active |
24 Terregles Crescent, Glasgow, G41 4RJ | Director | - | Active |
34 Hill Road, Stonehouse, Larkhall, Scotland, ML9 3EA | Director | 01 July 1998 | Active |
6 Carnock Mill, Carnock, Dunfermline, KY12 9JZ | Director | 01 July 1998 | Active |
1107 Aitkenhead Road, Glasgow, G71 5 | Director | - | Active |
., Burnside Road, Bathgate, United Kingdom, EH48 4PX | Director | 04 July 2007 | Active |
., Burnside Road, Bathgate, United Kingdom, EH48 4PX | Director | - | Active |
John Ward's 2008 Discretionary Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Easter Inch Road, Bathgate, United Kingdom, EH48 4FH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person secretary company with change date. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type full. | Download |
2017-03-15 | Officers | Appoint person director company with name date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type medium. | Download |
2016-06-20 | Officers | Termination director company with name termination date. | Download |
2016-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2016-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.