FOREBROOK LIMITED
Status | ACTIVE |
Company No. | SC180230 |
Category | Private Limited Company |
Incorporated | 04 Nov 1997 |
Age | 26 years, 6 months, 19 days |
Jurisdiction | Scotland |
SUMMARY
FOREBROOK LIMITED is an active private limited company with number SC180230. It was incorporated 26 years, 6 months, 19 days ago, on 04 November 1997. The company address is 56 George Street 56 George Street, Edinburgh, EH2 2LR, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 04 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-04
Documents
Notification of a person with significant control
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-11-06
Psc name: Hgt Finance a Limited
Documents
Cessation of a person with significant control
Date: 06 Nov 2023
Action Date: 06 Nov 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ann Heron Gloag
Cessation date: 2023-11-06
Documents
Accounts with accounts type dormant
Date: 21 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2022
Action Date: 04 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-04
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 04 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-04
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Change person director company with change date
Date: 16 Jun 2020
Action Date: 16 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-16
Officer name: Pauline Anne Bradley
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 19 Dec 2018
Action Date: 04 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-04
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 14 Mar 2018
Action Date: 14 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-03-14
Officer name: Commercial Legal Centre
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2018
Action Date: 08 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-08
New address: 56 George Street Floor 2 Edinburgh EH2 2LR
Old address: 36 Tay Street Perth Perthshire PH1 5TR
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 04 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-04
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 17 Nov 2016
Action Date: 04 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-04
Documents
Change person director company with change date
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-16
Officer name: Mrs Ann Heron Gloag
Documents
Appoint person director company with name date
Date: 31 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pauline Anne Bradley
Appointment date: 2016-10-13
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 04 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-04
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 04 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-04
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 04 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-04
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Accounts with accounts type small
Date: 11 Dec 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2012
Action Date: 04 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-04
Documents
Accounts with accounts type small
Date: 10 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2011
Action Date: 04 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-04
Documents
Accounts with accounts type small
Date: 11 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 04 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-04
Documents
Accounts with accounts type small
Date: 01 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 04 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-04
Documents
Change corporate secretary company with change date
Date: 23 Dec 2009
Action Date: 04 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Commercial Legal Centre
Change date: 2009-11-04
Documents
Accounts with accounts type small
Date: 02 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/07; full list of members
Documents
Legacy
Date: 08 May 2007
Category: Address
Type: 287
Description: Registered office changed on 08/05/07 from: 48 tay street perth PH1 5TU
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 30 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/06; full list of members
Documents
Accounts with accounts type small
Date: 13 Apr 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 02 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/11/05; full list of members
Documents
Legacy
Date: 02 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/04 to 31/05/05
Documents
Legacy
Date: 17 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/04; full list of members
Documents
Accounts with accounts type small
Date: 30 Sep 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 08 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/03; full list of members
Documents
Accounts with accounts type small
Date: 25 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 18 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/02; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/01; full list of members
Documents
Accounts with accounts type small
Date: 28 Sep 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/00; full list of members
Documents
Accounts with accounts type small
Date: 03 Oct 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 13 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Resolution
Date: 17 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/11/98; full list of members
Documents
Legacy
Date: 03 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/11/97--------- £ si 3150000@1=3150000 £ ic 2/3150002
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 26 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Nov 1997
Category: Capital
Type: 123
Description: £ nc 100/20000000 04/11/97
Documents
Legacy
Date: 26 Nov 1997
Category: Address
Type: 287
Description: Registered office changed on 26/11/97 from: 5 logie mill edinburgh EH7 4HH
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 BIRLING ROAD,TUNBRIDGE WELLS,TN2 5LX
Number: | 06175514 |
Status: | ACTIVE |
Category: | Private Limited Company |
50A BARROWELL GREEN,LONDON,N21 3AY
Number: | 11800784 |
Status: | ACTIVE |
Category: | Private Limited Company |
334 - 336 GOSWELL ROAD,LONDON,EC1V 7RP
Number: | 04453497 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MILLTOWN AVENUE MILLTOWN AVENUE,NEWRY,BT34 3GN
Number: | NI653520 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK J. HOLLOWAY ROOFING (SOUTHERN) LIMITED
HINTON HOUSE,NEW MILTON,BH25 6HZ
Number: | 02053588 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
THE COURTYARD,CROYDON,CR0 2EE
Number: | 08462778 |
Status: | ACTIVE |
Category: | Private Limited Company |