About

Registered Number: SC223108
Date of Incorporation: 11/09/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Whitehall House, 33 Yeaman Shore, Dundee, DD1 4BJ

 

Front Lounge Ltd was founded on 11 September 2001 with its registered office in Dundee, it's status at Companies House is "Active". The companies directors are listed as Brown, Layla Margaret, Charleson, Emma, Dearsley, Kristina, Ferguson, Marc Ian Stuart Neil, James, Daniella, Plekker, Camilla, Ross, Ashley, Simpson-faichney, Emma, Messrs Thorntons Ws, Anderson, Alex, Banks, Lydia, Bathgate, Archibald, Brown, Michael, Christie, Ahley, Edward-inatimi, Bomo Chika, Gamble, Gillian, Gamble, Gillian Thomasina Doreen, George, Elliot William, Lynn, Theresa Mary, Macgillivray, Ann Tracey, Maclean, Iain, Mcgarry, Gerard, Mcneish, Catriona, Mcvicar, Nadia-jane Jane, Robertson, Stacie, Watt, Christina Jane, White, Chris, White, Emma Suzanne, Whymark, Jacqueline, Diaosu Limited, Transmogrified Chronicles Theatre Company Limited, Ubuntu Media Global Communications Ltd at Companies House. We don't know the number of employees at Front Lounge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Layla Margaret 23 October 2009 - 1
CHARLESON, Emma 07 February 2019 - 1
DEARSLEY, Kristina 07 February 2019 - 1
FERGUSON, Marc Ian Stuart Neil 21 November 2019 - 1
JAMES, Daniella 22 February 2020 - 1
PLEKKER, Camilla 29 March 2018 - 1
ROSS, Ashley 11 September 2014 - 1
SIMPSON-FAICHNEY, Emma 14 September 2012 - 1
ANDERSON, Alex 24 March 2005 06 December 2007 1
BANKS, Lydia 11 September 2014 29 March 2018 1
BATHGATE, Archibald 21 April 2011 12 June 2012 1
BROWN, Michael 11 September 2001 19 May 2004 1
CHRISTIE, Ahley 11 March 2008 17 February 2012 1
EDWARD-INATIMI, Bomo Chika 11 September 2001 30 September 2018 1
GAMBLE, Gillian 28 April 2009 28 April 2009 1
GAMBLE, Gillian Thomasina Doreen 09 December 2008 17 May 2011 1
GEORGE, Elliot William 21 April 2011 11 September 2014 1
LYNN, Theresa Mary 19 November 2007 24 January 2012 1
MACGILLIVRAY, Ann Tracey 02 April 2010 25 August 2011 1
MACLEAN, Iain 28 October 2014 29 March 2018 1
MCGARRY, Gerard 12 December 2001 10 December 2007 1
MCNEISH, Catriona 02 April 2010 17 May 2011 1
MCVICAR, Nadia-Jane Jane 11 September 2014 03 September 2015 1
ROBERTSON, Stacie 29 March 2018 22 February 2020 1
WATT, Christina Jane 11 September 2014 03 September 2015 1
WHITE, Chris 12 December 2001 31 December 2002 1
WHITE, Emma Suzanne 11 September 2014 29 March 2018 1
WHYMARK, Jacqueline 12 December 2001 17 May 2011 1
DIAOSU LIMITED 28 August 2012 11 September 2014 1
TRANSMOGRIFIED CHRONICLES THEATRE COMPANY LIMITED 28 August 2012 01 August 2013 1
UBUNTU MEDIA GLOBAL COMMUNICATIONS LTD 28 August 2012 11 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MESSRS THORNTONS WS 11 September 2001 30 November 2004 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
AA - Annual Accounts 05 May 2020
AP01 - Appointment of director 17 December 2019
CS01 - N/A 11 October 2019
TM01 - Termination of appointment of director 24 July 2019
AA - Annual Accounts 01 May 2019
AP01 - Appointment of director 12 February 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 10 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 16 May 2018
AP01 - Appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
TM01 - Termination of appointment of director 16 May 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
CH01 - Change of particulars for director 14 September 2016
AA - Annual Accounts 28 June 2016
CERTNM - Change of name certificate 29 April 2016
RESOLUTIONS - N/A 29 April 2016
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AA - Annual Accounts 08 May 2015
AP01 - Appointment of director 29 October 2014
AR01 - Annual Return 13 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
TM01 - Termination of appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AP01 - Appointment of director 09 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
CH01 - Change of particulars for director 24 September 2013
AP01 - Appointment of director 17 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AA - Annual Accounts 13 June 2013
RESOLUTIONS - N/A 06 February 2013
AUD - Auditor's letter of resignation 12 December 2012
AP01 - Appointment of director 10 October 2012
AR01 - Annual Return 19 September 2012
AP02 - Appointment of corporate director 19 September 2012
AP02 - Appointment of corporate director 19 September 2012
AP02 - Appointment of corporate director 19 September 2012
TM01 - Termination of appointment of director 08 August 2012
AP01 - Appointment of director 31 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 05 October 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
AP01 - Appointment of director 01 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 27 May 2011
AUD - Auditor's letter of resignation 11 March 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 05 October 2010
AP01 - Appointment of director 05 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 27 April 2010
AP01 - Appointment of director 21 April 2010
CH01 - Change of particulars for director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 10 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AR01 - Annual Return 15 October 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 29 July 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 19 July 2007
287 - Change in situation or address of Registered Office 09 May 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 20 January 2006
MEM/ARTS - N/A 13 January 2006
RESOLUTIONS - N/A 05 January 2006
CERTNM - Change of name certificate 29 December 2005
AA - Annual Accounts 27 June 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288a - Notice of appointment of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363a - Annual Return 09 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 24 March 2004
363a - Annual Return 06 October 2003
AA - Annual Accounts 02 March 2003
288b - Notice of resignation of directors or secretaries 21 January 2003
363s - Annual Return 12 December 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 31 December 2001
288a - Notice of appointment of directors or secretaries 23 December 2001
NEWINC - New incorporation documents 11 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.