Company NameImaginary Friends Limited
Company StatusActive
Company NumberSC424624
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Previous NameFront Page 2012 Limited

Business Activity

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

Directors

Director NameMr Martin Thomas Boath
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9, The Garment Factory, 10 Montrose Street
Glasgow
Lanarkshire
G1 1RE
Scotland
Director NameMs Jill Anne Merrilees
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9, The Garment Factory, 10 Montrose Street
Glasgow
Lanarkshire
G1 1RE
Scotland
Director NameMrs Claire Davidson Wadham
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2023(11 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 9, The Garment Factory, 10 Montrose Street
Glasgow
Lanarkshire
G1 1RE
Scotland
Director NameFelicity Johnson
Date of BirthMay 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleJournalist
Country of ResidenceScotland
Correspondence Address26 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameIan Douglas McMillan
Date of BirthJune 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed22 May 2012(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence Address26 Woodside Place
Glasgow
G3 7QL
Scotland
Director NameJohn William Tafe
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleWeb Designer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Doges, Templeton On The Green
62 Templeton Street
Glasgow
Lanarkshire
G40 1DA
Scotland
Director NameMrs Jacqueline Arnott-Raymond
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(same day as company formation)
RoleAccount Manager
Country of ResidenceScotland
Correspondence AddressSuite 9, The Garment Factory, 10 Montrose Street
Glasgow
Lanarkshire
G1 1RE
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

100k at £1Jacqueline Arnott-raymond
49.74%
Preference
100k at £1John William Tafe
49.74%
Preference
500 at £1Jacqueline Arnott-raymond
0.25%
Ordinary
500 at £1John William Tafe
0.25%
Ordinary
30 at £0.5Jacqueline Arnott-raymond
0.01%
Ordinary B
30 at £0.5John William Tafe
0.01%
Ordinary B

Financials

Year2014
Net Worth-£234,645
Cash£372,207
Current Liabilities£688,132

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

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

Filing History

4 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
20 January 2021Cancellation of shares. Statement of capital on 28 October 2020
  • GBP 126,088
(6 pages)
19 January 2021Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on 28 October 2020 (2 pages)
19 January 2021Confirmation statement made on 13 December 2020 with updates (5 pages)
17 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 October 2020Solvency Statement dated 15/10/20 (1 page)
26 October 2020Statement of capital on 26 October 2020
  • GBP 154,090
(5 pages)
26 October 2020Statement by Directors (1 page)
26 October 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2020Cancellation of shares. Statement of capital on 31 July 2020
  • GBP 154,090.00
(4 pages)
24 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 July 2020Purchase of own shares. (3 pages)
22 July 2020Cancellation of shares. Statement of capital on 30 April 2020
  • GBP 156,626.00
(4 pages)
19 June 2020Director's details changed for John William Tafe on 19 June 2020 (2 pages)
4 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
24 February 2020Purchase of own shares. (3 pages)
21 February 2020Cancellation of shares. Statement of capital on 31 January 2020
  • GBP 160,822
(6 pages)
13 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
13 December 2019Cessation of John William Tafe as a person with significant control on 17 December 2017 (1 page)
13 December 2019Change of details for Mrs Jacqueline Arnott-Raymond as a person with significant control on 30 April 2018 (2 pages)
28 November 2019Purchase of own shares. (3 pages)
28 November 2019Cancellation of shares. Statement of capital on 31 October 2019
  • GBP 165,848
(6 pages)
21 November 2019Change of details for Mr John Tafe as a person with significant control on 21 November 2019 (2 pages)
15 October 2019Cancellation of shares. Statement of capital on 31 July 2019
  • GBP 170,874
(6 pages)
15 October 2019Purchase of own shares. (3 pages)
20 June 2019Purchase of own shares. (3 pages)
20 June 2019Cancellation of shares. Statement of capital on 30 April 2019
  • GBP 175,900
(7 pages)
20 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 March 2019Second filing of Confirmation Statement dated 13/12/2018 (4 pages)
8 March 2019Cancellation of shares. Statement of capital on 31 January 2019
  • GBP 180,926
(6 pages)
1 March 2019Purchase of own shares. (4 pages)
21 February 2019Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 189,063
(4 pages)
21 February 2019Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 192,597
(4 pages)
21 December 2018Confirmation statement made on 13 December 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 12/03/2019
(5 pages)
18 December 2018Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 197,496
(6 pages)
18 December 2018Cancellation of shares. Statement of capital on 31 July 2018
  • GBP 197,078
(6 pages)
7 December 2018Purchase of own shares. (3 pages)
7 December 2018Purchase of own shares. (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 June 2018Purchase of own shares. (4 pages)
18 June 2018Cancellation of shares. Statement of capital on 30 April 2018
  • GBP 196,549
(6 pages)
13 March 2018Consolidation of shares on 22 January 2018 (6 pages)
7 March 2018Change of share class name or designation (2 pages)
7 March 2018Change of share class name or designation (2 pages)
7 March 2018Particulars of variation of rights attached to shares (2 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
21 August 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (8 pages)
23 December 2016Confirmation statement made on 23 December 2016 with updates (8 pages)
6 May 2016Statement of capital on 6 May 2016
  • GBP 201,030
(4 pages)
6 May 2016Statement of capital on 6 May 2016
  • GBP 201,030
(4 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 April 2016Solvency Statement dated 25/04/16 (1 page)
28 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2016Statement by Directors (1 page)
28 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 April 2016Solvency Statement dated 25/04/16 (1 page)
28 April 2016Statement by Directors (1 page)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 201,030
(6 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 201,030
(6 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders (8 pages)
15 June 2015Annual return made up to 23 May 2015 with a full list of shareholders (8 pages)
12 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 June 2015Termination of appointment of Ian Douglas Mcmillan as a director on 28 May 2015 (2 pages)
8 June 2015Resolutions
  • RES13 ‐ Redemption of shares approved and payment by the company out of distributable profits for the redeemed shares 28/05/2015
(1 page)
8 June 2015Termination of appointment of Ian Douglas Mcmillan as a director on 28 May 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 June 2015Termination of appointment of Felicity Johnson as a director on 28 May 2015 (2 pages)
2 June 2015Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 401,030.0
(7 pages)
2 June 2015Statement of capital on 28 May 2015
  • GBP 201,030.00
(5 pages)
2 June 2015Purchase of own shares. (3 pages)
2 June 2015Purchase of own shares. (3 pages)
2 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 June 2015Statement of capital on 28 May 2015
  • GBP 201,030.00
(5 pages)
2 June 2015Termination of appointment of Felicity Johnson as a director on 28 May 2015 (2 pages)
2 June 2015Cancellation of shares. Statement of capital on 28 May 2015
  • GBP 401,030.0
(7 pages)
23 April 2015Statement of capital on 31 March 2015
  • GBP 401,050.00
(5 pages)
23 April 2015Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(2 pages)
23 April 2015Statement of capital on 31 March 2015
  • GBP 401,050.00
(5 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 801,050
(8 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 801,050
(8 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 801,050
(4 pages)
30 September 2013Statement of capital on 23 September 2013
  • GBP 801,000
(5 pages)
30 September 2013Resolutions
  • RES13 ‐ Company redeems 200,000PREF shares/payment by company approved 23/09/2013
(2 pages)
30 September 2013Statement of capital on 23 September 2013
  • GBP 801,000
(5 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
30 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
30 September 2013Resolutions
  • RES13 ‐ Company redeems 200,000PREF shares/payment by company approved 23/09/2013
(2 pages)
30 September 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 801,050
(4 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (7 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
29 June 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
29 June 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,001,000.00
(4 pages)
29 June 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 1,001,000.00
(4 pages)
29 June 2012Current accounting period extended from 31 May 2013 to 30 September 2013 (3 pages)
18 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 700
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 14 June 2012
  • GBP 700
(4 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)