Company NameFront Page Limited
Company StatusDissolved
Company NumberSC126133
CategoryPrivate Limited Company
Incorporation Date12 July 1990(33 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesBonusbasic Limited and Front-Page Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Arnott-Raymond
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(21 years, 11 months after company formation)
Appointment Duration10 years, 5 months (closed 13 December 2022)
RoleAccount Director
Country of ResidenceScotland
Correspondence AddressSuite 9, The Garment Factory, 10 Montrose Street
Glasgow
Lanarkshire
G1 1RE
Scotland
Secretary NameJacqueline Arnott-Raymond
StatusClosed
Appointed28 May 2015(24 years, 10 months after company formation)
Appointment Duration7 years, 6 months (closed 13 December 2022)
RoleCompany Director
Correspondence AddressSuite 9, The Garment Factory, 10 Montrose Street
Glasgow
Lanarkshire
G1 1RE
Scotland
Director NameIan Douglas McMillan
Date of BirthJune 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed20 September 1990(2 months, 1 week after company formation)
Appointment Duration24 years, 8 months (resigned 28 May 2015)
RolePublisher
Country of ResidenceScotland
Correspondence Address12 St Germains
Bearsden
G61 2RS
Scotland
Secretary NamePhillip Francis Logan Hills
NationalityBritish
StatusResigned
Appointed20 September 1990(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address10 Scotland Street
Edinburgh
Midlothian
EH3 6PS
Scotland
Director NameFelicity Johnson
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed01 February 1994(3 years, 6 months after company formation)
Appointment Duration21 years, 4 months (resigned 28 May 2015)
RoleJournalist
Country of ResidenceScotland
Correspondence Address6 Kew Terrace
Glasgow
G2 6HH
Scotland
Secretary NameFelicity Johnson
NationalityScottish
StatusResigned
Appointed21 July 1994(4 years after company formation)
Appointment Duration20 years, 10 months (resigned 28 May 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Kew Terrace
Glasgow
G2 6HH
Scotland
Director NameJohn William Tafe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2012(21 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 October 2020)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Doges, Templeton On The Green
62 Templeton Street
Glasgow
Lanarkshire
G40 1DA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed12 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 July 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefrontpage.co.uk
Telephone0141 3331808
Telephone regionGlasgow

Location

Registered AddressSuite 9, The Garment Factory, 10
Montrose Street
Glasgow
Lanarkshire
G1 1RE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

200 at £1Front Page 2012 LTD
66.67%
Ordinary B
100 at £1Front Page 2012 LTD
33.33%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

12 June 2012Delivered 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 1992Delivered 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

Filing History

4 February 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
13 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
13 July 2020Notification of Front Page 2012 Limited as a person with significant control on 6 April 2016 (2 pages)
19 June 2020Director's details changed for John William Tafe on 19 June 2020 (2 pages)
19 June 2020Change of details for Mr John William Tafe as a person with significant control on 19 June 2020 (2 pages)
8 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
3 July 2019Director's details changed for John William Tafe on 21 August 2017 (2 pages)
3 July 2019Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on 21 August 2017 (2 pages)
3 July 2019Change of details for Mr John William Tafe as a person with significant control on 30 August 2016 (2 pages)
3 July 2019Secretary's details changed for Jacqueline Arnott-Raymond on 21 August 2017 (1 page)
3 July 2019Director's details changed for Mrs Jacqueline Arnott-Raymond on 21 August 2017 (2 pages)
3 July 2019Change of details for Mr John William Tafe as a person with significant control on 21 August 2017 (2 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
25 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
21 August 2017Registered 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 2017Registered 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 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
31 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
30 August 2016Secretary's details changed for Jacqueline Margaret Arnott-Raymond on 30 August 2016 (1 page)
30 August 2016Director's details changed for John William Tafe on 30 August 2016 (2 pages)
30 August 2016Secretary's details changed for Jacqueline Margaret Arnott-Raymond on 30 August 2016 (1 page)
30 August 2016Director's details changed for Jacqueline Arnott-Raymond on 30 August 2016 (2 pages)
30 August 2016Director's details changed for John William Tafe on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Jacqueline Arnott-Raymond on 30 August 2016 (2 pages)
30 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 300
(6 pages)
30 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 300
(6 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 300
(6 pages)
14 October 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 300
(6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Termination of appointment of Felicity Johnson as a director on 28 May 2015 (2 pages)
4 June 2015Termination of appointment of Ian Douglas Mcmillan as a director on 28 May 2015 (2 pages)
4 June 2015Termination of appointment of Felicity Johnson as a secretary on 28 May 2015 (2 pages)
4 June 2015Appointment of Jacqueline Margaret Arnott-Raymond as a secretary on 28 May 2015 (3 pages)
4 June 2015Termination of appointment of Felicity Johnson as a director on 28 May 2015 (2 pages)
4 June 2015Termination of appointment of Ian Douglas Mcmillan as a director on 28 May 2015 (2 pages)
4 June 2015Termination of appointment of Felicity Johnson as a secretary on 28 May 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Appointment of Jacqueline Margaret Arnott-Raymond as a secretary on 28 May 2015 (3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 300
(8 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
24 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(8 pages)
16 July 2013Director's details changed for John William Taffe on 27 June 2012 (2 pages)
16 July 2013Director's details changed for John William Taffe on 27 June 2012 (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
2 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
2 July 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Appointment of Jacqueline Arnott-Raymond as a director (3 pages)
29 June 2012Appointment of John William Taffe as a director (3 pages)
29 June 2012Appointment of Jacqueline Arnott-Raymond as a director (3 pages)
29 June 2012Appointment of John William Taffe as a director (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 August 2011Director's details changed for Ian Douglas Mcmillan on 1 November 2008 (2 pages)
18 August 2011Director's details changed for Ian Douglas Mcmillan on 1 November 2008 (2 pages)
18 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
18 August 2011Director's details changed for Ian Douglas Mcmillan on 1 November 2008 (2 pages)
18 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 November 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 19 November 2009 (2 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
5 October 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 August 2009Return made up to 12/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / ian mcmillan / 12/07/2009 (1 page)
12 August 2009Return made up to 12/07/09; full list of members (4 pages)
12 August 2009Director's change of particulars / ian mcmillan / 12/07/2009 (1 page)
26 August 2008Return made up to 12/07/08; full list of members (4 pages)
26 August 2008Return made up to 12/07/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
7 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
24 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 July 2007Return made up to 12/07/07; full list of members (3 pages)
20 July 2007Return made up to 12/07/07; full list of members (3 pages)
1 August 2006Return made up to 12/07/06; full list of members (7 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
1 August 2006Return made up to 12/07/06; full list of members (7 pages)
3 August 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(7 pages)
3 August 2005Return made up to 12/07/05; full list of members
  • 363(287) ‐ Registered office changed on 03/08/05
(7 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
4 January 2005Registered office changed on 04/01/05 from: 186 bath street glasgow G2 4HG (1 page)
4 January 2005Registered office changed on 04/01/05 from: 186 bath street glasgow G2 4HG (1 page)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (9 pages)
19 July 2004Return made up to 12/07/04; full list of members (7 pages)
19 July 2004Return made up to 12/07/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
31 July 2003Total exemption small company accounts made up to 30 September 2002 (9 pages)
29 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 July 2003Return made up to 12/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Ad 16/11/01--------- £ si 200@1 (2 pages)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 December 2002Ad 16/11/01--------- £ si 200@1 (2 pages)
16 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 September 2002Return made up to 12/07/02; full list of members (7 pages)
17 September 2002Return made up to 12/07/02; full list of members (7 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
12 July 2001Return made up to 12/07/01; full list of members (6 pages)
12 July 2001Return made up to 12/07/01; full list of members (6 pages)
11 October 2000Return made up to 12/07/00; full list of members (6 pages)
11 October 2000Return made up to 12/07/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
8 July 1999Return made up to 12/07/99; no change of members (4 pages)
8 July 1999Return made up to 12/07/99; no change of members (4 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
7 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 January 1999Company name changed front-page LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed front-page LIMITED\certificate issued on 15/01/99 (2 pages)
28 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 October 1998Accounts for a small company made up to 30 September 1997 (7 pages)
13 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1998Return made up to 12/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 October 1997Return made up to 12/07/97; full list of members (6 pages)
9 October 1997Return made up to 12/07/97; full list of members (6 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 August 1996Return made up to 12/07/96; no change of members (6 pages)
23 August 1996Return made up to 12/07/96; no change of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 July 1996Registered office changed on 22/07/96 from: 204 west george street glasgow G2 2PQ (1 page)
22 July 1996Registered office changed on 22/07/96 from: 204 west george street glasgow G2 2PQ (1 page)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (7 pages)
31 May 1995New secretary appointed (2 pages)
31 May 1995New secretary appointed (2 pages)
15 May 1995Registered office changed on 15/05/95 from: 3 quayside street edinburgh EH6 6EJ (1 page)
15 May 1995Registered office changed on 15/05/95 from: 3 quayside street edinburgh EH6 6EJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
10 June 1994Ad 09/03/94--------- £ si 10@10=100 £ ic 90/190 (2 pages)
10 June 1994Ad 09/03/94--------- £ si 10@10=100 £ ic 90/190 (2 pages)
12 October 1990Ad 09/10/90--------- £ si 90@1=90 £ ic 2/92 (2 pages)
12 October 1990Ad 09/10/90--------- £ si 90@1=90 £ ic 2/92 (2 pages)
10 October 1990Memorandum and Articles of Association (7 pages)
10 October 1990Memorandum and Articles of Association (7 pages)
12 July 1990Incorporation (9 pages)
12 July 1990Incorporation (9 pages)