About

Registered Number: SC287980
Date of Incorporation: 27/07/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (5 years and 5 months ago)
Registered Address: Summit House, 4-5 Mitchell Street, Edinburgh, EH6 7BD

 

Based in Edinburgh, Front Page Translations Ltd was setup in 2005. There are 5 directors listed as Pyankov, Pavel, Plotnikova, Maria, Pyankov, Pavel, Pyankov, Pavel, Thorpe, Joseph Andre for Front Page Translations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLOTNIKOVA, Maria 11 May 2011 31 May 2018 1
PYANKOV, Pavel 11 May 2011 11 May 2011 1
PYANKOV, Pavel 27 July 2005 20 September 2006 1
THORPE, Joseph Andre 20 September 2006 11 May 2011 1
Secretary Name Appointed Resigned Total Appointments
PYANKOV, Pavel 13 May 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 19 August 2019
DISS40 - Notice of striking-off action discontinued 07 August 2019
AA - Annual Accounts 06 August 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
CS01 - N/A 09 July 2019
RESOLUTIONS - N/A 19 July 2018
TM01 - Termination of appointment of director 31 May 2018
PSC07 - N/A 31 May 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 12 December 2017
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 24 July 2017
PSC01 - N/A 18 July 2017
PSC01 - N/A 18 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 28 September 2015
CH03 - Change of particulars for secretary 11 July 2015
AR01 - Annual Return 26 May 2015
CH03 - Change of particulars for secretary 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AA - Annual Accounts 18 September 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 11 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
CH01 - Change of particulars for director 20 April 2012
CH01 - Change of particulars for director 20 April 2012
CH01 - Change of particulars for director 20 April 2012
CH03 - Change of particulars for secretary 20 April 2012
AA - Annual Accounts 04 October 2011
AD01 - Change of registered office address 25 May 2011
AR01 - Annual Return 16 May 2011
AD01 - Change of registered office address 16 May 2011
TM02 - Termination of appointment of secretary 13 May 2011
AP03 - Appointment of secretary 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
AR01 - Annual Return 12 January 2011
AP01 - Appointment of director 12 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 31 January 2010
CH03 - Change of particulars for secretary 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 02 February 2009
225 - Change of Accounting Reference Date 05 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 21 January 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 18 May 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288a - Notice of appointment of directors or secretaries 25 September 2006
288b - Notice of resignation of directors or secretaries 25 September 2006
363a - Annual Return 25 September 2006
CERTNM - Change of name certificate 21 March 2006
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.