FRONT PAGE LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

06/10/216 October 2021 Registered office address changed from 2nd Floor, Doges, Templeton on the Green 62 Templeton Street Glasgow Lanarkshire G40 1DA Scotland to Suite 9, the Garment Factory, 10 Montrose Street Glasgow Lanarkshire G1 1RE on 2021-10-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

17/06/2117 June 2021 Termination of appointment of John William Tafe as a director on 2020-10-28

View Document

04/02/214 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRONT PAGE 2012 LIMITED

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM TAFE / 19/06/2020

View Document

19/06/2019 June 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAFE / 19/06/2020

View Document

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAFE / 30/08/2016

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM TAFE / 21/08/2017

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ARNOTT-RAYMOND / 21/08/2017

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM TAFE / 21/08/2017

View Document

03/07/193 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ARNOTT-RAYMOND / 21/08/2017

View Document

03/07/193 July 2019 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE ARNOTT-RAYMOND / 21/08/2017

View Document

20/03/1920 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 26 WOODSIDE PLACE GLASGOW LANARKSHIRE G3 7QL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ARNOTT-RAYMOND / 30/08/2016

View Document

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MARGARET ARNOTT-RAYMOND / 30/08/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM TAFE / 30/08/2016

View Document

30/08/1630 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN MCMILLAN

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY FELICITY JOHNSON

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR FELICITY JOHNSON

View Document

04/06/154 June 2015 SECRETARY APPOINTED JACQUELINE MARGARET ARNOTT-RAYMOND

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/07/1324 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM TAFFE / 27/06/2012

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/08/1214 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED JACQUELINE ARNOTT-RAYMOND

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED JOHN WILLIAM TAFFE

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/08/1118 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

18/08/1118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN DOUGLAS MCMILLAN / 01/11/2008

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/08/1012 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MCMILLAN / 12/07/2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/01/054 January 2005 REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 186 BATH STREET GLASGOW G2 4HG

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0329 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 NC INC ALREADY ADJUSTED 16/11/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/07/0112 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/01/9914 January 1999 COMPANY NAME CHANGED FRONT-PAGE LIMITED CERTIFICATE ISSUED ON 15/01/99

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/08/9813 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 RETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/08/9623 August 1996 RETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/07/9622 July 1996 REGISTERED OFFICE CHANGED ON 22/07/96 FROM: 204 WEST GEORGE STREET GLASGOW G2 2PQ

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

27/07/9527 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 REGISTERED OFFICE CHANGED ON 15/05/95 FROM: 3 QUAYSIDE STREET EDINBURGH EH6 6EJ

View Document

13/09/9413 September 1994 SECRETARY RESIGNED

View Document

13/09/9413 September 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

11/08/9411 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: 3 QUAYSIDE STREET LEITH EDINBURGH EH6 6EJ

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 12/07/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

14/09/9214 September 1992 RETURN MADE UP TO 12/07/92; NO CHANGE OF MEMBERS

View Document

08/09/928 September 1992 PARTIC OF MORT/CHARGE *****

View Document

04/02/924 February 1992 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

10/10/9010 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/905 October 1990 COMPANY NAME CHANGED BONUSBASIC LIMITED CERTIFICATE ISSUED ON 08/10/90

View Document

03/10/903 October 1990 ALTER MEM AND ARTS 20/09/90

View Document

01/10/901 October 1990 REGISTERED OFFICE CHANGED ON 01/10/90 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

01/10/901 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 ADOPT MEM AND ARTS 12/07/90

View Document

12/07/9012 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company