Glasgow
Lanarkshire
G1 1RE
Scotland
Secretary Name | Jacqueline Arnott-Raymond |
---|---|
Status | Closed |
Appointed | 28 May 2015(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Suite 9, The Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE Scotland |
Director Name | Ian Douglas McMillan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 September 1990(2 months, 1 week after company formation) |
Appointment Duration | 24 years, 8 months (resigned 28 May 2015) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 12 St Germains Bearsden G61 2RS Scotland |
Secretary Name | Phillip Francis Logan Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1990(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 July 1994) |
Role | Company Director |
Correspondence Address | 10 Scotland Street Edinburgh Midlothian EH3 6PS Scotland |
Director Name | Felicity Johnson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 1994(3 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 28 May 2015) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 6 Kew Terrace Glasgow G2 6HH Scotland |
Secretary Name | Felicity Johnson |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 21 July 1994(4 years after company formation) |
Appointment Duration | 20 years, 10 months (resigned 28 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Kew Terrace Glasgow G2 6HH Scotland |
Director Name | John William Tafe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2012(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 October 2020) |
Role | Web Designer |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Doges, Templeton On The Green 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | frontpage.co.uk |
---|---|
Telephone | 0141 3331808 |
Telephone region | Glasgow |
Registered Address | Suite 9, The Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Front Page 2012 LTD 66.67% Ordinary B |
---|---|
100 at £1 | Front Page 2012 LTD 33.33% Ordinary |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 June 2012 | Delivered on: 15 June 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
2 September 1992 | Delivered on: 8 September 1992 Satisfied on: 30 June 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
4 February 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
13 July 2020 | Notification of Front Page 2012 Limited as a person with significant control on 6 April 2016 (2 pages) |
19 June 2020 | Director's details changed for John William Tafe on 19 June 2020 (2 pages) |
19 June 2020 | Change of details for Mr John William Tafe as a person with significant control on 19 June 2020 (2 pages) |
8 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
19 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
3 July 2019 | Director's details changed for John William Tafe on 21 August 2017 (2 pages) |
3 July 2019 | Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on 21 August 2017 (2 pages) |
3 July 2019 | Change of details for Mr John William Tafe as a person with significant control on 30 August 2016 (2 pages) |
3 July 2019 | Secretary's details changed for Jacqueline Arnott-Raymond on 21 August 2017 (1 page) |
3 July 2019 | Director's details changed for Mrs Jacqueline Arnott-Raymond on 21 August 2017 (2 pages) |
3 July 2019 | Change of details for Mr John William Tafe as a person with significant control on 21 August 2017 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
21 August 2017 | Registered office address changed from 26 Woodside Place Glasgow Lanarkshire G3 7QL to 2nd Floor, Doges, Templeton on the Green 62 Templeton Street Glasgow Lanarkshire G40 1DA on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 26 Woodside Place Glasgow Lanarkshire G3 7QL to 2nd Floor, Doges, Templeton on the Green 62 Templeton Street Glasgow Lanarkshire G40 1DA on 21 August 2017 (1 page) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 12 July 2017 with updates (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
5 July 2017 | Accounts for a dormant company made up to 30 September 2016 (4 pages) |
31 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
30 August 2016 | Secretary's details changed for Jacqueline Margaret Arnott-Raymond on 30 August 2016 (1 page) |
30 August 2016 | Director's details changed for John William Tafe on 30 August 2016 (2 pages) |
30 August 2016 | Secretary's details changed for Jacqueline Margaret Arnott-Raymond on 30 August 2016 (1 page) |
30 August 2016 | Director's details changed for Jacqueline Arnott-Raymond on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for John William Tafe on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Jacqueline Arnott-Raymond on 30 August 2016 (2 pages) |
30 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Termination of appointment of Felicity Johnson as a director on 28 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Ian Douglas Mcmillan as a director on 28 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Felicity Johnson as a secretary on 28 May 2015 (2 pages) |
4 June 2015 | Appointment of Jacqueline Margaret Arnott-Raymond as a secretary on 28 May 2015 (3 pages) |
4 June 2015 | Termination of appointment of Felicity Johnson as a director on 28 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Ian Douglas Mcmillan as a director on 28 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Felicity Johnson as a secretary on 28 May 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Appointment of Jacqueline Margaret Arnott-Raymond as a secretary on 28 May 2015 (3 pages) |
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for John William Taffe on 27 June 2012 (2 pages) |
16 July 2013 | Director's details changed for John William Taffe on 27 June 2012 (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
2 July 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Appointment of Jacqueline Arnott-Raymond as a director (3 pages) |
29 June 2012 | Appointment of John William Taffe as a director (3 pages) |
29 June 2012 | Appointment of Jacqueline Arnott-Raymond as a director (3 pages) |
29 June 2012 | Appointment of John William Taffe as a director (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 August 2011 | Director's details changed for Ian Douglas Mcmillan on 1 November 2008 (2 pages) |
18 August 2011 | Director's details changed for Ian Douglas Mcmillan on 1 November 2008 (2 pages) |
18 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
18 August 2011 | Director's details changed for Ian Douglas Mcmillan on 1 November 2008 (2 pages) |
18 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
19 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 19 November 2009 (2 pages) |
19 November 2009 | Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 19 November 2009 (2 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
5 October 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
12 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / ian mcmillan / 12/07/2009 (1 page) |
12 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
12 August 2009 | Director's change of particulars / ian mcmillan / 12/07/2009 (1 page) |
26 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
24 July 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
20 July 2007 | Return made up to 12/07/07; full list of members (3 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
1 August 2006 | Return made up to 12/07/06; full list of members (7 pages) |
3 August 2005 | Return made up to 12/07/05; full list of members
|
3 August 2005 | Return made up to 12/07/05; full list of members
|
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
23 June 2005 | Total exemption small company accounts made up to 30 September 2004 (9 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: 186 bath street glasgow G2 4HG (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: 186 bath street glasgow G2 4HG (1 page) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
19 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
31 July 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
29 July 2003 | Return made up to 12/07/03; full list of members
|
29 July 2003 | Return made up to 12/07/03; full list of members
|
16 December 2002 | Ad 16/11/01--------- £ si 200@1 (2 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Ad 16/11/01--------- £ si 200@1 (2 pages) |
16 December 2002 | Resolutions
|
17 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
17 September 2002 | Return made up to 12/07/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
30 July 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
12 July 2001 | Return made up to 12/07/01; full list of members (6 pages) |
11 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
11 October 2000 | Return made up to 12/07/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
28 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
8 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
8 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 January 1999 | Company name changed front-page LIMITED\certificate issued on 15/01/99 (2 pages) |
14 January 1999 | Company name changed front-page LIMITED\certificate issued on 15/01/99 (2 pages) |
28 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
28 October 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
13 August 1998 | Return made up to 12/07/98; no change of members
|
13 August 1998 | Return made up to 12/07/98; no change of members
|
9 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
9 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
23 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
23 August 1996 | Return made up to 12/07/96; no change of members (6 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
31 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 July 1996 | Registered office changed on 22/07/96 from: 204 west george street glasgow G2 2PQ (1 page) |
22 July 1996 | Registered office changed on 22/07/96 from: 204 west george street glasgow G2 2PQ (1 page) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
2 August 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 May 1995 | New secretary appointed (2 pages) |
31 May 1995 | New secretary appointed (2 pages) |
15 May 1995 | Registered office changed on 15/05/95 from: 3 quayside street edinburgh EH6 6EJ (1 page) |
15 May 1995 | Registered office changed on 15/05/95 from: 3 quayside street edinburgh EH6 6EJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
10 June 1994 | Ad 09/03/94--------- £ si 10@10=100 £ ic 90/190 (2 pages) |
10 June 1994 | Ad 09/03/94--------- £ si 10@10=100 £ ic 90/190 (2 pages) |
12 October 1990 | Ad 09/10/90--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
12 October 1990 | Ad 09/10/90--------- £ si 90@1=90 £ ic 2/92 (2 pages) |
10 October 1990 | Memorandum and Articles of Association (7 pages) |
10 October 1990 | Memorandum and Articles of Association (7 pages) |
12 July 1990 | Incorporation (9 pages) |
12 July 1990 | Incorporation (9 pages) |