Background WavePink WaveYellow Wave

FRONTROW ENERGY TECHNOLOGY GROUP LIMITED (SC549911)

FRONTROW ENERGY TECHNOLOGY GROUP LIMITED (SC549911) is an active UK company. incorporated on 10 November 2016. with registered office in Aberdeen. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. FRONTROW ENERGY TECHNOLOGY GROUP LIMITED has been registered for 9 years. Current directors include COUTTS, Graeme Forbes, FERGUSON, Stuart Edward, KENT, Stephen and 4 others.

Company Number
SC549911
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
2 Marischal Square, Aberdeen, AB10 1DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
COUTTS, Graeme Forbes, FERGUSON, Stuart Edward, KENT, Stephen, MCGUINNESS, Neil Stephen, PUGH, Richard John, SMITH, Colin, SUMMERS, Frank Wilkie
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONTROW ENERGY TECHNOLOGY GROUP LIMITED

FRONTROW ENERGY TECHNOLOGY GROUP LIMITED is an active company incorporated on 10 November 2016 with the registered office located in Aberdeen. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. FRONTROW ENERGY TECHNOLOGY GROUP LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

SC549911

LTD Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

2 Marischal Square Broad Street Aberdeen, AB10 1DQ,

Previous Addresses

Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland
From: 10 November 2016To: 10 July 2023
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Share Issue
Feb 17
Funding Round
Feb 17
Share Issue
Nov 18
Funding Round
Nov 18
Owner Exit
Dec 18
New Owner
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Jul 24
Owner Exit
Dec 25
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

COUTTS, Graeme Forbes

Active
Marischal Square, AberdeenAB10 1DQ
Born April 1959
Director
Appointed 23 Jan 2017

FERGUSON, Stuart Edward

Active
Marischal Square, AberdeenAB10 1DQ
Born June 1966
Director
Appointed 17 Jan 2017

KENT, Stephen

Active
Marischal Square, AberdeenAB10 1DQ
Born September 1966
Director
Appointed 01 Jul 2024

MCGUINNESS, Neil Stephen

Active
Marischal Square, AberdeenAB10 1DQ
Born February 1968
Director
Appointed 17 Jan 2017

PUGH, Richard John

Active
Wellheads Crescent, AberdeenAB21 7GA
Born March 1984
Director
Appointed 08 Feb 2022

SMITH, Colin

Active
Marischal Square, AberdeenAB10 1DQ
Born July 1955
Director
Appointed 23 Jan 2017

SUMMERS, Frank Wilkie

Active
Wellheads Industrial Estate, AberdeenAB21 7GA
Born November 1970
Director
Appointed 10 Nov 2016

COUTTS, Keith Graeme

Resigned
Marischal Square, AberdeenAB10 1DQ
Born April 1986
Director
Appointed 23 Jan 2017
Resigned 31 Jul 2023

KITCHENER, Antony Mark

Resigned
Marischal Square, AberdeenAB10 1DQ
Born March 1961
Director
Appointed 23 Jan 2017
Resigned 31 Jul 2023

SIBSON, Michael John

Resigned
1 Union Wynd, AberdeenAB10 1DQ
Born April 1972
Director
Appointed 23 Jan 2017
Resigned 08 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Stuart Edward Ferguson

Ceased
Marischal Square, AberdeenAB10 1DQ
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Nov 2018
Ceased 17 Dec 2025
York Buildings, LondonWC2N 6JU

Nature of Control

Voting rights 25 to 50 percent
Notified 23 Jan 2017

Mr Frank Wilkie Summers

Ceased
Wellheads Industrial Estate, AberdeenAB21 7GA
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 23 Jan 2017
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Group
18 February 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
12 November 2025
RP01CS01RP01CS01
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
9 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Resolution
6 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
20 November 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
8 November 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
1 June 2017
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
13 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Resolution
6 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 November 2016
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2016
NEWINCIncorporation