FRONTDESK.CO.UK LIMITED

7 Crown Close 7 Crown Close, Roxburghshire, TD9 9EP
StatusACTIVE
Company No.SC248868
CategoryPrivate Limited Company
Incorporated06 May 2003
Age21 years, 1 month, 13 days
JurisdictionScotland

SUMMARY

FRONTDESK.CO.UK LIMITED is an active private limited company with number SC248868. It was incorporated 21 years, 1 month, 13 days ago, on 06 May 2003. The company address is 7 Crown Close 7 Crown Close, Roxburghshire, TD9 9EP.



Company Fillings

Confirmation statement with no updates

Date: 20 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2023

Action Date: 29 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-29

Psc name: Mr Richard John Brydon Webber

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2022

Action Date: 29 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-29

Officer name: Richard John Brydon Webber

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael John Brydon Webber

Change date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-21

Psc name: Mrs Helen Maughan Webber

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Brydon Webber

Change date: 2021-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Brydon Webber

Change date: 2021-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Maughan Webber

Change date: 2021-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael John Brydon Webber

Change date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard John Brydon Webber

Change date: 2021-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Mr Michael John Brydon Webber

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Mrs Helen Maughan Webber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Change person director company with change date

Date: 12 May 2015

Action Date: 05 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Brydon Webber

Change date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2011

Action Date: 06 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-06

Officer name: Richard John Brydon Webber

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2010

Action Date: 06 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Brydon Webber

Change date: 2010-05-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Resolution

Date: 13 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/10/04--------- £ si 14999@1=14999 £ ic 1/15000

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 12/06/04 from: 18 high street hawick TD9 9EH

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 06 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJI CONSULTANCY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09563785
Status:ACTIVE
Category:Private Limited Company

EAST ASIAN MEDICINE CENTRE SOUTHBANK LIMITED

75 MAYGROVE ROAD,LONDON,NW6 2EG

Number:06844474
Status:ACTIVE
Category:Private Limited Company

INKPOWER LIMITED

OFFICE NO3,MACCLESFIELD,SK11 6JF

Number:02790779
Status:LIQUIDATION
Category:Private Limited Company

KALNINS PRODUCTIONS LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10130609
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MNT WOOD SERVICES LIMITED

204A CAMBRIDGE ROAD,KINGSTON UPON THAMES,KT1 3LU

Number:10726450
Status:ACTIVE
Category:Private Limited Company

THE CARE FORUM

VASSALL CENTRE,FISHPONDS,BS16 2QQ

Number:03170666
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source