UKBizDB.co.uk

FRONT PAGE 2012 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Front Page 2012 Limited. The company was founded 11 years ago and was given the registration number SC424624. The firm's registered office is in GLASGOW. You can find them at 2nd Floor, Doges, Templeton On The Green, 62 Templeton Street, Glasgow, Lanarkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FRONT PAGE 2012 LIMITED
Company Number:SC424624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2012
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, Doges, Templeton On The Green, 62 Templeton Street, Glasgow, Lanarkshire, Scotland, G40 1DA
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 9, The Garment Factory, 10, Montrose Street, Glasgow, Scotland, G1 1RE

Director13 December 2023Active
Suite 9, The Garment Factory, 10, Montrose Street, Glasgow, Scotland, G1 1RE

Director13 December 2023Active
Suite 9, The Garment Factory, 10, Montrose Street, Glasgow, Scotland, G1 1RE

Director13 December 2023Active
Suite 9, The Garment Factory, 10, Montrose Street, Glasgow, Scotland, G1 1RE

Director22 May 2012Active
26, Woodside Place, Glasgow, Scotland, G3 7QL

Director22 May 2012Active
26, Woodside Place, Glasgow, Scotland, G3 7QL

Director22 May 2012Active
2nd Floor, Doges,, Templeton On The Green, 62 Templeton Street, Glasgow, Scotland, G40 1DA

Director22 May 2012Active

People with Significant Control

Imaginary Friends Forever Ltd
Notified on:13 December 2023
Status:Active
Country of residence:Scotland
Address:Suite 9, The Garment Factory, Glasgow, Scotland, G1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqueline Arnott-Raymond
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:Scotland
Address:Suite 9, The Garment Factory, 10, Montrose Street, Glasgow, Scotland, G1 1RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John William Tafe
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:American
Country of residence:Scotland
Address:2nd Floor, Doges,, Templeton On The Green, Glasgow, Scotland, G40 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-12-18Mortgage

Mortgage alter floating charge with number.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Incorporation

Memorandum articles.

Download
2022-10-10Resolution

Resolution.

Download
2022-10-03Change of name

Certificate change of name company.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Capital

Capital return purchase own shares.

Download
2022-02-03Capital

Capital cancellation shares.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download
2021-08-05Address

Change registered office address company with date old address new address.

Download
2021-06-17Officers

Termination director company with name termination date.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Capital

Capital cancellation shares.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.