FRONTIER IP LIMITED
EDINBURGH SIGMA IP LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH1 2EN

Company number SC335992
Status Active
Incorporation Date 10 January 2008
Company Type Private Limited Company
Address C/O CMS CAMERON MCKENNA LLP, 20 SALTIRE COURT, 20 CASTLE TERRACE, EDINBURGH, EH1 2EN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Full accounts made up to 30 June 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-01-11 GBP 1 . The most likely internet sites of FRONTIER IP LIMITED are www.frontierip.co.uk, and www.frontier-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Frontier Ip Limited is a Private Limited Company. The company registration number is SC335992. Frontier Ip Limited has been working since 10 January 2008. The present status of the company is Active. The registered address of Frontier Ip Limited is C O Cms Cameron Mckenna Llp 20 Saltire Court 20 Castle Terrace Edinburgh Eh1 2en. . FISH, James Milne is a Secretary of the company. CRABB, Neil David is a Director of the company. FISH, James Milne is a Director of the company. MCKAY, Jacqueline Ann is a Director of the company. Secretary BRISELDEN, Malcolm Douglas has been resigned. Secretary COLE, Marilyn Dawn has been resigned. Secretary GLASS, Stuart David has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARNET, Graham Fleming has been resigned. Director COLE, Marilyn Dawn has been resigned. Director MCKAY, Jacqueline Ann has been resigned. Director MINTY, Alistair Forbes has been resigned. Director D.W. DIRECTOR 1 LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FISH, James Milne
Appointed Date: 31 March 2014

Director
CRABB, Neil David
Appointed Date: 10 January 2008
58 years old

Director
FISH, James Milne
Appointed Date: 31 March 2014
68 years old

Director
MCKAY, Jacqueline Ann
Appointed Date: 19 August 2010
66 years old

Resigned Directors

Secretary
BRISELDEN, Malcolm Douglas
Resigned: 31 March 2014
Appointed Date: 26 July 2012

Secretary
COLE, Marilyn Dawn
Resigned: 19 August 2010
Appointed Date: 10 January 2008

Secretary
GLASS, Stuart David
Resigned: 26 July 2012
Appointed Date: 19 August 2010

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

Director
BARNET, Graham Fleming
Resigned: 12 May 2010
Appointed Date: 10 January 2008
62 years old

Director
COLE, Marilyn Dawn
Resigned: 31 March 2014
Appointed Date: 10 January 2008
71 years old

Director
MCKAY, Jacqueline Ann
Resigned: 13 May 2009
Appointed Date: 10 January 2008
66 years old

Director
MINTY, Alistair Forbes
Resigned: 30 September 2010
Appointed Date: 14 February 2008
67 years old

Director
D.W. DIRECTOR 1 LIMITED
Resigned: 10 January 2008
Appointed Date: 10 January 2008

Persons With Significant Control

Frontier Ip Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRONTIER IP LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
12 Apr 2016
Full accounts made up to 30 June 2015
11 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1

13 May 2015
Sect 519 auditor's letter
16 Apr 2015
Full accounts made up to 30 June 2014
...
... and 35 more events
10 Jan 2008
Secretary resigned
10 Jan 2008
Registered office changed on 10/01/08 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN
10 Jan 2008
Director resigned
10 Jan 2008
Accounting reference date shortened from 31/01/09 to 31/12/08
10 Jan 2008
Incorporation