About

Registered Number: SC207928
Date of Incorporation: 08/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 35 Berryhill Drive, Giffnock, Glasgow, Strathclyde, G46 7AA

 

Established in 2000, Frontier Vehicle Leasing Ltd have registered office in Glasgow in Strathclyde, it's status in the Companies House registry is set to "Active". The organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 03 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 04 August 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 31 May 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 08 March 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 01 August 2007
410(Scot) - N/A 03 February 2007
AA - Annual Accounts 09 October 2006
363s - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 17 October 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 06 August 2003
363s - Annual Return 14 July 2003
363s - Annual Return 01 July 2002
AA - Annual Accounts 02 May 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
225 - Change of Accounting Reference Date 12 July 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
NEWINC - New incorporation documents 08 June 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 01 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.