Background WavePink WaveYellow Wave

FRONTLINE CONSULTANTS LIMITED (SC129132)

FRONTLINE CONSULTANTS LIMITED (SC129132) is an active UK company. incorporated on 24 December 1990. with registered office in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FRONTLINE CONSULTANTS LIMITED has been registered for 35 years. Current directors include HAMILTON, Suzanne Barbara, Dr, MCKAY, Eleanor Marie, MITCHELL, William Alexander.

Company Number
SC129132
Status
active
Type
ltd
Incorporated
24 December 1990
Age
35 years
Address
11 Academy Street, Coatbridge, ML5 3AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HAMILTON, Suzanne Barbara, Dr, MCKAY, Eleanor Marie, MITCHELL, William Alexander
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTLINE CONSULTANTS LIMITED

FRONTLINE CONSULTANTS LIMITED is an active company incorporated on 24 December 1990 with the registered office located in Coatbridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FRONTLINE CONSULTANTS LIMITED was registered 35 years ago.(SIC: 70229)

Status

active

Active since 35 years ago

Company No

SC129132

LTD Company

Age

35 Years

Incorporated 24 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026
Contact
Address

11 Academy Street Coatbridge, ML5 3AW,

Previous Addresses

Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB
From: 24 December 1990To: 2 May 2014
Timeline

35 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Jan 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Funding Round
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Share Buyback
Feb 19
Capital Reduction
Feb 19
3
Funding
18
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

MCKAY, Eleanor Marie

Active
Academy Street, CoatbridgeML5 3AW
Secretary
Appointed 25 Mar 2015

HAMILTON, Suzanne Barbara, Dr

Active
Academy Street, CoatbridgeML5 3AW
Born October 1969
Director
Appointed 23 Jan 2019

MCKAY, Eleanor Marie

Active
Academy Street, CoatbridgeML5 3AW
Born January 1971
Director
Appointed 01 Oct 2017

MITCHELL, William Alexander

Active
Academy Street, CoatbridgeML5 3AW
Born September 1955
Director
Appointed 23 Jan 2019

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Nominee secretary
Appointed 24 Dec 1990
Resigned 17 Jun 1991

DUFFY, Margaret Cecilia

Resigned
361 St Georges Road, GlasgowG3 6JQ
Secretary
Appointed 17 Jun 1991
Resigned 19 Nov 1991

HIGHET, Alan Hugh

Resigned
23 Clarendon Road, LinlithgowEH49 6AN
Secretary
Appointed 19 Nov 1991
Resigned 20 Nov 1995

MELLON, Brian James

Resigned
Academy Street, CoatbridgeML5 3AW
Secretary
Appointed 20 Nov 1995
Resigned 25 Mar 2015

ANDERSON, David Alexander

Resigned
Academy Street, CoatbridgeML5 3AW
Born December 1954
Director
Appointed 01 Jan 2014
Resigned 31 Mar 2018

BRUCE, Graeme Murray

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born April 1959
Nominee director
Appointed 24 Dec 1990
Resigned 22 Jan 1991

BUTTERS, Andrew Martin

Resigned
Academy Street, CoatbridgeML5 3AW
Born July 1954
Director
Appointed 06 Apr 2011
Resigned 31 Mar 2014

DEFFENBAUGH, John Lewis

Resigned
Academy Street, CoatbridgeML5 3AW
Born February 1952
Director
Appointed 31 Jan 1991
Resigned 16 Jan 2019

DUFFY, Margaret Cecilia

Resigned
361 St Georges Road, GlasgowG3 6JQ
Born September 1958
Director
Appointed 17 Jun 1991
Resigned 31 Jul 1992

GALBRAITH, Eric Roger

Resigned
Madeleine Smith House, GlasgowG2 4AD
Born May 1959
Nominee director
Appointed 24 Dec 1990
Resigned 22 Jan 1991

GAMBLES, Ian

Resigned
The Chestnuts, WesterhamTN16 2BJ
Born October 1962
Director
Appointed 01 Oct 2002
Resigned 30 Nov 2003

HARDIE, Dennis Ronald Murray

Resigned
9 Charles Court, LimekilnsKY11 3LG
Born October 1944
Director
Appointed 21 Jan 1991
Resigned 02 Mar 1993

HERBERT, Elizabeth Jane

Resigned
Willow House Kestrel View, BellshillML4 3PB
Born July 1956
Director
Appointed 01 Jun 2005
Resigned 31 Dec 2009

HIGHET, Alan Hugh

Resigned
23 Clarendon Road, LinlithgowEH49 6AN
Born December 1955
Director
Appointed 17 Jun 1991
Resigned 20 Nov 1995

MCGUIGAN, John Gerald

Resigned
11 Carruth Road, Bridge Of WeirPA11 3HQ
Born May 1960
Director
Appointed 05 Apr 1999
Resigned 31 Mar 2005

MELLON, Brian James

Resigned
Academy Street, CoatbridgeML5 3AW
Born November 1955
Director
Appointed 17 Jun 1991
Resigned 31 Mar 2018

MILTON, David

Resigned
Academy Street, CoatbridgeML5 3AW
Born March 1960
Director
Appointed 06 Feb 2014
Resigned 31 Mar 2018

MILTON, William David Martin

Resigned
Willow House Kestrel View, BellshillML4 3PB
Born March 1960
Director
Appointed 06 Apr 1999
Resigned 01 Oct 2010

PARSONS, Ken

Resigned
Willow House Kestrel View, BellshillML4 3PB
Born June 1948
Director
Appointed 01 Apr 2008
Resigned 28 Feb 2010

RITCHIE, Grant

Resigned
Willow House Kestrel View, BellshillML4 3PB
Born June 1962
Director
Appointed 01 Sept 2005
Resigned 01 Oct 2010

RITCHIE, Grant David

Resigned
Flat 4/8,22 Wilson Street, GlasgowG1 1SS
Born June 1962
Director
Appointed 06 Apr 1998
Resigned 01 Jun 2000

ROBSON, Godfrey

Resigned
Willow House Kestrel View, BellshillML4 3PB
Born November 1946
Director
Appointed 01 Mar 2003
Resigned 01 Jan 2014

WEBSTER, Michael Peter, Dr

Resigned
Academy Street, CoatbridgeML5 3AW
Born May 1965
Director
Appointed 06 Apr 2011
Resigned 31 Jul 2014

Persons with significant control

9

3 Active
6 Ceased

Ms Eleanor Marie Mckay

Active
Academy Street, CoatbridgeML5 3AW
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019

Dr Suzanne Barbara Hamilton

Active
Academy Street, CoatbridgeML5 3AW
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019

Mr William Alexander Mitchell

Active
Academy Street, CoatbridgeML5 3AW
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2019

Mr John Lewis Deffenbaugh

Ceased
Academy Street, CoatbridgeML5 3AW
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2018
Ceased 16 Jan 2019

Mrs Suzanne Barbara Hamilton

Ceased
PaisleyPA3 1RF
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Ceased 07 Dec 2018

Ms Eleanor Marie Mckay

Ceased
CoatbridgeML5 3RZ
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Ceased 07 Dec 2018

Mr William Alexander Mitchell

Ceased
Upper Ardelve, KyleIV40 8EY
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Ceased 07 Dec 2018

Mr Brian James Mellon

Ceased
Academy Street, CoatbridgeML5 3AW
Born November 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Jan 2019

Mr John Lewis Deffenbaugh

Ceased
Academy Street, CoatbridgeML5 3AW
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Capital Cancellation Shares
28 February 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 February 2019
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2010
AAAnnual Accounts
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 November 2007
AAAnnual Accounts
Legacy
23 May 2007
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Legacy
18 January 2007
288cChange of Particulars
Legacy
8 December 2006
410(Scot)410(Scot)
Legacy
20 January 2006
363aAnnual Return
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288cChange of Particulars
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
8 December 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
27 February 2003
88(2)R88(2)R
Resolution
2 November 2002
RESOLUTIONSResolutions
Resolution
2 November 2002
RESOLUTIONSResolutions
Resolution
2 November 2002
RESOLUTIONSResolutions
Legacy
2 November 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
11 October 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 2001
AAAnnual Accounts
Legacy
13 November 2001
287Change of Registered Office
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
29 December 1995
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1995
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1993
AAAnnual Accounts
Legacy
15 March 1993
288288
Legacy
12 March 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
6 January 1992
363sAnnual Return (shuttle)
Legacy
2 January 1992
288288
Legacy
9 October 1991
88(2)Return of Allotment of Shares
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
9 October 1991
288288
Legacy
2 September 1991
224224
Legacy
27 August 1991
88(2)R88(2)R
Legacy
28 March 1991
410(Scot)410(Scot)
Legacy
22 March 1991
287Change of Registered Office
Legacy
20 March 1991
88(2)R88(2)R
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Memorandum Articles
1 February 1991
MEM/ARTSMEM/ARTS
Legacy
1 February 1991
123Notice of Increase in Nominal Capital
Resolution
1 February 1991
RESOLUTIONSResolutions
Resolution
1 February 1991
RESOLUTIONSResolutions
Incorporation Company
24 December 1990
NEWINCIncorporation