Glasgow
Lanarkshire
G1 1RE
Scotland
Director Name | Ms Jill Anne Merrilees |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9, The Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE Scotland |
Director Name | Mrs Claire Davidson Wadham |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 9, The Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE Scotland |
Director Name | Felicity Johnson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 26 Woodside Place Glasgow G3 7QL Scotland |
Director Name | Ian Douglas McMillan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | 26 Woodside Place Glasgow G3 7QL Scotland |
Director Name | John William Tafe |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
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 | Mrs Jacqueline Arnott-Raymond |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(same day as company formation) |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | Suite 9, The Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE 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 |
100k at £1 | Jacqueline Arnott-raymond 49.74% Preference |
---|---|
100k at £1 | John William Tafe 49.74% Preference |
500 at £1 | Jacqueline Arnott-raymond 0.25% Ordinary |
500 at £1 | John William Tafe 0.25% Ordinary |
30 at £0.5 | Jacqueline Arnott-raymond 0.01% Ordinary B |
30 at £0.5 | John William Tafe 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£234,645 |
Cash | £372,207 |
Current Liabilities | £688,132 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
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 |
---|
4 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
20 January 2021 | Cancellation of shares. Statement of capital on 28 October 2020
|
19 January 2021 | Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on 28 October 2020 (2 pages) |
19 January 2021 | Confirmation statement made on 13 December 2020 with updates (5 pages) |
17 December 2020 | Purchase of own shares.
|
26 October 2020 | Solvency Statement dated 15/10/20 (1 page) |
26 October 2020 | Statement of capital on 26 October 2020
|
26 October 2020 | Statement by Directors (1 page) |
26 October 2020 | Resolutions
|
24 September 2020 | Cancellation of shares. Statement of capital on 31 July 2020
|
24 September 2020 | Purchase of own shares.
|
23 July 2020 | Purchase of own shares. (3 pages) |
22 July 2020 | Cancellation of shares. Statement of capital on 30 April 2020
|
19 June 2020 | Director's details changed for John William Tafe on 19 June 2020 (2 pages) |
4 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 February 2020 | Purchase of own shares. (3 pages) |
21 February 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
13 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 December 2019 | Cessation of John William Tafe as a person with significant control on 17 December 2017 (1 page) |
13 December 2019 | Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on 30 April 2018 (2 pages) |
28 November 2019 | Purchase of own shares. (3 pages) |
28 November 2019 | Cancellation of shares. Statement of capital on 31 October 2019
|
21 November 2019 | Change of details for Mr John Tafe as a person with significant control on 21 November 2019 (2 pages) |
15 October 2019 | Cancellation of shares. Statement of capital on 31 July 2019
|
15 October 2019 | Purchase of own shares. (3 pages) |
20 June 2019 | Purchase of own shares. (3 pages) |
20 June 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
12 March 2019 | Second filing of Confirmation Statement dated 13/12/2018 (4 pages) |
8 March 2019 | Cancellation of shares. Statement of capital on 31 January 2019
|
1 March 2019 | Purchase of own shares. (4 pages) |
21 February 2019 | Cancellation of shares. Statement of capital on 31 October 2018
|
21 February 2019 | Cancellation of shares. Statement of capital on 31 July 2018
|
21 December 2018 | Confirmation statement made on 13 December 2018 with updates
|
18 December 2018 | Cancellation of shares. Statement of capital on 31 October 2018
|
18 December 2018 | Cancellation of shares. Statement of capital on 31 July 2018
|
7 December 2018 | Purchase of own shares. (3 pages) |
7 December 2018 | Purchase of own shares. (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
26 June 2018 | Purchase of own shares. (4 pages) |
18 June 2018 | Cancellation of shares. Statement of capital on 30 April 2018
|
13 March 2018 | Consolidation of shares on 22 January 2018 (6 pages) |
7 March 2018 | Change of share class name or designation (2 pages) |
7 March 2018 | Change of share class name or designation (2 pages) |
7 March 2018 | Particulars of variation of rights attached to shares (2 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
21 August 2017 | Registered office address changed from 26 Woodside Place Glasgow 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 G3 7QL to 2nd Floor, Doges, Templeton on the Green 62 Templeton Street Glasgow Lanarkshire G40 1DA on 21 August 2017 (1 page) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 23 December 2016 with updates (8 pages) |
6 May 2016 | Statement of capital on 6 May 2016
|
6 May 2016 | Statement of capital on 6 May 2016
|
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
3 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 April 2016 | Solvency Statement dated 25/04/16 (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Statement by Directors (1 page) |
28 April 2016 | Resolutions
|
28 April 2016 | Solvency Statement dated 25/04/16 (1 page) |
28 April 2016 | Statement by Directors (1 page) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders (8 pages) |
15 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders (8 pages) |
12 June 2015 | Resolutions
|
8 June 2015 | Termination of appointment of Ian Douglas Mcmillan as a director on 28 May 2015 (2 pages) |
8 June 2015 | Resolutions
|
8 June 2015 | Termination of appointment of Ian Douglas Mcmillan as a director on 28 May 2015 (2 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Termination of appointment of Felicity Johnson as a director on 28 May 2015 (2 pages) |
2 June 2015 | Cancellation of shares. Statement of capital on 28 May 2015
|
2 June 2015 | Statement of capital on 28 May 2015
|
2 June 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Purchase of own shares. (3 pages) |
2 June 2015 | Resolutions
|
2 June 2015 | Statement of capital on 28 May 2015
|
2 June 2015 | Termination of appointment of Felicity Johnson as a director on 28 May 2015 (2 pages) |
2 June 2015 | Cancellation of shares. Statement of capital on 28 May 2015
|
23 April 2015 | Statement of capital on 31 March 2015
|
23 April 2015 | Resolutions
|
23 April 2015 | Statement of capital on 31 March 2015
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
30 September 2013 | Statement of capital on 23 September 2013
|
30 September 2013 | Resolutions
|
30 September 2013 | Statement of capital on 23 September 2013
|
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Resolutions
|
30 September 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (7 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
29 June 2012 | Resolutions
|
29 June 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
29 June 2012 | Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 May 2012 | Incorporation
|
22 May 2012 | Incorporation
|