FORBES & CO. (SIGNMAKERS) LIMITED
Status | LIQUIDATION |
Company No. | SC200366 |
Category | Private Limited Company |
Incorporated | 28 Sep 1999 |
Age | 24 years, 8 months, 6 days |
Jurisdiction | Scotland |
SUMMARY
FORBES & CO. (SIGNMAKERS) LIMITED is an liquidation private limited company with number SC200366. It was incorporated 24 years, 8 months, 6 days ago, on 28 September 1999. The company address is C/O INTERPATH LTD C/O INTERPATH LTD, Edinburgh, EH2 4ET.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-21
New address: 31 Charlotte Square Edinburgh EH2 4ET
Old address: Unit 1 Ballinghall Ind Est Brewery Lane, Dundee Angus DD1 5QW
Documents
Resolution
Date: 15 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Termination director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Gerrard
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Gerrard
Change date: 2010-09-28
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Forbes
Change date: 2010-09-28
Documents
Change corporate secretary company with change date
Date: 06 Dec 2010
Action Date: 28 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Blackadders Solicitors
Change date: 2010-09-28
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 28 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-28
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Mortgage alter floating charge with number
Date: 21 Nov 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 1
Documents
Mortgage alter floating charge with number
Date: 21 Nov 2009
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Charge number: 2
Documents
Legacy
Date: 18 Nov 2009
Category: Mortgage
Type: MG01s
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/07; no change of members
Documents
Legacy
Date: 09 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 22 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Legacy
Date: 15 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 28/02/03
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2003
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 04 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Legacy
Date: 20 Aug 2002
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Oct 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Some Companies
UNIT C9 - FIRST FLOOR,HAVANT,PO9 1QN
Number: | 11619877 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 JARDINE CRESCENT,COVENTRY,CV4 9PL
Number: | 11225772 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKINNER HOUSE,REIGATE,RH2 7BA
Number: | 11722778 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALISBURY HOUSE,WEYBRIDGE,KT13 9XE
Number: | 10389610 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & H PROPERTY SERVICES LIMITED
UNIT 1 AERIAL WAY,NOTTINGHAM,NG15 6DW
Number: | 05792377 |
Status: | ACTIVE |
Category: | Private Limited Company |
P & R SYNERGY HOLDINGS LIMITED
UNIT 1, CROWN ESTATE,GLOUCESTER,GL2 5HG
Number: | 05192311 |
Status: | ACTIVE |
Category: | Private Limited Company |