FRONT PAGE LIMITED
Overview
| Company Name | FRONT PAGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC126133 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FRONT PAGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FRONT PAGE LIMITED located?
| Registered Office Address | Suite 9, The Garment Factory, 10 Montrose Street G1 1RE Glasgow Lanarkshire Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FRONT PAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FRONT-PAGE LIMITED | Oct 08, 1990 | Oct 08, 1990 |
| BONUSBASIC LIMITED | Jul 12, 1990 | Jul 12, 1990 |
What are the latest accounts for FRONT PAGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2021 |
What are the latest filings for FRONT PAGE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Jul 11, 2022 with updates | 4 pages | CS01 | ||
Cessation of John William Tafe as a person with significant control on Apr 08, 2021 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Sep 30, 2021 | 6 pages | AA | ||
Registered office address changed from 2nd Floor, Doges, Templeton on the Green 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to Suite 9, the Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE on Oct 06, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jul 11, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of John William Tafe as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Sep 30, 2020 | 7 pages | AA | ||
Notification of Front Page 2012 Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Confirmation statement made on Jul 11, 2020 with updates | 4 pages | CS01 | ||
Change of details for Mr John William Tafe as a person with significant control on Jun 19, 2020 | 2 pages | PSC04 | ||
Director's details changed for John William Tafe on Jun 19, 2020 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Jul 11, 2019 with updates | 4 pages | CS01 | ||
Change of details for Mr John William Tafe as a person with significant control on Aug 30, 2016 | 2 pages | PSC04 | ||
Director's details changed for John William Tafe on Aug 21, 2017 | 2 pages | CH01 | ||
Change of details for Mr John William Tafe as a person with significant control on Aug 21, 2017 | 2 pages | PSC04 | ||
Director's details changed for Mrs Jacqueline Arnott-Raymond on Aug 21, 2017 | 2 pages | CH01 | ||
Secretary's details changed for Jacqueline Arnott-Raymond on Aug 21, 2017 | 1 pages | CH03 | ||
Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on Aug 21, 2017 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Sep 30, 2018 | 3 pages | AA | ||
Confirmation statement made on Jul 11, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 3 pages | AA | ||
Who are the officers of FRONT PAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOTT-RAYMOND, Jacqueline | Secretary | Montrose Street G1 1RE Glasgow Suite 9, The Garment Factory, 10 Lanarkshire Scotland | 198246010001 | |||||||
| ARNOTT-RAYMOND, Jacqueline | Director | Montrose Street G1 1RE Glasgow Suite 9, The Garment Factory, 10 Lanarkshire Scotland | Scotland | British | 169324520001 | |||||
| HILLS, Phillip Francis Logan | Secretary | 10 Scotland Street EH3 6PS Edinburgh Midlothian | British | 24160001 | ||||||
| JOHNSON, Felicity | Secretary | 6 Kew Terrace G2 6HH Glasgow | Scottish | 37813970002 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| JOHNSON, Felicity | Director | 6 Kew Terrace G2 6HH Glasgow | Scotland | Scottish | 37813970002 | |||||
| MCMILLAN, Ian Douglas | Director | St Germains G61 2RS Bearsden 12 Scotland United Kingdom | Scotland | Scottish | 1239240005 | |||||
| TAFE, John William | Director | Templeton On The Green 62 Templeton Street G40 1DA Glasgow 2nd Floor, Doges, Lanarkshire Scotland | United Kingdom | American | 78891890004 | |||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Who are the persons with significant control of FRONT PAGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr John William Tafe | Apr 06, 2016 | Montrose Street G1 1RE Glasgow Suite 9, The Garment Factory, 10 Lanarkshire Scotland | Yes | ||||||||||
Nationality: American Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jacqueline Arnott-Raymond | Apr 06, 2016 | Montrose Street G1 1RE Glasgow Suite 9, The Garment Factory, 10 Lanarkshire Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Front Page 2012 Limited | Apr 06, 2016 | Templeton On The Green 62 Templeton Street G40 1DA Glasgow 2nd Floor, Doges, Lanarkshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FRONT PAGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jun 12, 2012 Delivered On Jun 15, 2012 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Sep 02, 1992 Delivered On Sep 08, 1992 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0