Front Page Limited GLASGOW


Front Page Limited was dissolved on 2022-12-13. Front Page was a private limited company that was located at Suite 9, The Garment Factory, 10, Montrose Street, Glasgow, G1 1RE, Lanarkshire, SCOTLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (formed on 1990-07-12) was run by 1 director and 1 secretary.
Director Jacqueline A. who was appointed on 27 June 2012.
Moving on to the secretaries, we can name: Jacqueline A. appointed on 28 May 2015.

The company was classified as "other business support service activities not elsewhere classified" (82990). According to the official database, there was a name change on 1999-01-15 and their previous name was Front-page. The last confirmation statement was filed on 2022-07-11 and last time the statutory accounts were filed was on 30 September 2021. 2016-06-29 was the date of the last annual return.

Front Page Limited Address / Contact

Office Address Suite 9, The Garment Factory, 10
Office Address2 Montrose Street
Town Glasgow
Post code G1 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC126133
Date of Incorporation Thu, 12th Jul 1990
Date of Dissolution Tue, 13th Dec 2022
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 32 years old
Account next due date Fri, 30th Jun 2023
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 25th Jul 2023
Last confirmation statement dated Mon, 11th Jul 2022

Company staff

Jacqueline A.

Position: Secretary

Appointed: 28 May 2015

Jacqueline A.

Position: Director

Appointed: 27 June 2012

John T.

Position: Director

Appointed: 27 June 2012

Resigned: 28 October 2020

Felicity J.

Position: Secretary

Appointed: 21 July 1994

Resigned: 28 May 2015

Felicity J.

Position: Director

Appointed: 01 February 1994

Resigned: 28 May 2015

Ian M.

Position: Director

Appointed: 20 September 1990

Resigned: 28 May 2015

Phillip H.

Position: Secretary

Appointed: 20 September 1990

Resigned: 21 July 1994

People with significant control

Jacqueline A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Front Page 2012 Limited

2nd Floor, Doges, Templeton On The Green, 62 Templeton Street, Glasgow, Lanarkshire, G40 1DA, Scotland

Legal authority Companies Act 2006
Legal form Limited
Country registered Scotland
Place registered Register Of Companies
Registration number Sc424624
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

John T.

Notified on 6 April 2016
Ceased on 8 April 2021
Nature of control: significiant influence or control

Company previous names

Front-page January 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-30
Balance Sheet
Debtors111
Net Assets Liabilities111
Other
Amounts Owed By Group Undertakings Participating Interests111
Net Current Assets Liabilities111

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2021-09-30
filed on: 17th, March 2022
Free Download (6 pages)

Company search