FORBES REPROGRAPHICS LIMITED

FORBES REPROGRAPHICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFORBES REPROGRAPHICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC071393
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FORBES REPROGRAPHICS LIMITED?

    • Repair of electronic and optical equipment (33130) / Manufacturing
    • Repair of other equipment (33190) / Manufacturing

    Where is FORBES REPROGRAPHICS LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Street
    EH1 2EQ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FORBES REPROGRAPHICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORBES SPIRIT DUPLICATING LIMITEDMay 09, 1980May 09, 1980

    What are the latest accounts for FORBES REPROGRAPHICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for FORBES REPROGRAPHICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 6 Elmbank Street Ayr South Ayrshire KA8 8DH on Mar 22, 2013

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2013

    LRESSP

    Director's details changed for Jonathan Giles on Jan 21, 2013

    2 pagesCH01

    Director's details changed for Mr Matthew Patrick Burton on Jan 21, 2013

    2 pagesCH01

    Annual return made up to Dec 10, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2013

    Statement of capital on Jan 07, 2013

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2011

    5 pagesAA

    Annual return made up to Dec 10, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Stephen George Nichols as a secretary

    1 pagesAP03

    Termination of appointment of Suzanne Wren as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2010

    5 pagesAA

    Annual return made up to Dec 10, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    5 pagesAA

    Annual return made up to Dec 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jonathan Giles on Dec 21, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Suzanne Wren on Dec 21, 2009

    1 pagesCH03

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    4 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2006

    5 pagesAA

    legacy

    2 pages363a

    Who are the officers of FORBES REPROGRAPHICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLS, Stephen George
    20 Castle Street
    EH1 2EQ Edinburgh
    Saltire Court
    Secretary
    20 Castle Street
    EH1 2EQ Edinburgh
    Saltire Court
    158772850001
    BURTON, Matthew Patrick
    20 Castle Street
    EH1 2EQ Edinburgh
    Saltire Court
    Director
    20 Castle Street
    EH1 2EQ Edinburgh
    Saltire Court
    United KingdomBritish4656460001
    GILES, Jonathan
    20 Castle Street
    EH1 2EQ Edinburgh
    Saltire Court
    Director
    20 Castle Street
    EH1 2EQ Edinburgh
    Saltire Court
    EnglandBritish117293280001
    BRUMMITT, David
    6 Bradley Grange Gardens
    Bradley
    HD2 1QX Huddersfield
    West Yorkshire
    Secretary
    6 Bradley Grange Gardens
    Bradley
    HD2 1QX Huddersfield
    West Yorkshire
    British28255370001
    BRYANT-MOATE, Melanie
    Crossing Farm
    Asselby
    DN14 7HE Howden
    Secretary
    Crossing Farm
    Asselby
    DN14 7HE Howden
    British74198320001
    HART, Jean
    11 Queensberry Avenue
    Bearsden
    G61 3LR Glasgow
    Lanarkshire
    Secretary
    11 Queensberry Avenue
    Bearsden
    G61 3LR Glasgow
    Lanarkshire
    British1315880001
    MCCALL, John
    9 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Strathclyde
    Secretary
    9 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Strathclyde
    British15850002
    WREN, Suzanne
    Moor Knoll Lane
    East Ardsley
    WF3 2EE Wakefield
    Northern House
    West Yorkshire
    United Kingdom
    Secretary
    Moor Knoll Lane
    East Ardsley
    WF3 2EE Wakefield
    Northern House
    West Yorkshire
    United Kingdom
    British138145090001
    DUFFY, Gregory
    22 Glen Eagles
    East Kilbride
    G74 2JN Glasgow
    Director
    22 Glen Eagles
    East Kilbride
    G74 2JN Glasgow
    British38873390001
    FALLER, Ian
    19 Glencairn Drive
    G41 4QP Glasgow
    Lanarkshire
    Director
    19 Glencairn Drive
    G41 4QP Glasgow
    Lanarkshire
    British1315890001
    HART, Jean
    11 Queensberry Avenue
    Bearsden
    G61 3LR Glasgow
    Lanarkshire
    Director
    11 Queensberry Avenue
    Bearsden
    G61 3LR Glasgow
    Lanarkshire
    British1315880001
    HART, Ross
    336 Victoria Road
    G42 7RP Glasgow
    Lanarkshire
    Director
    336 Victoria Road
    G42 7RP Glasgow
    Lanarkshire
    British1315870001
    HART, Thomas
    11 Queensberry Avenue
    Bearsden
    G61 3LR Glasgow
    Lanarkshire
    Director
    11 Queensberry Avenue
    Bearsden
    G61 3LR Glasgow
    Lanarkshire
    British1315860001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Director
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    EnglandBritish51487610001
    MCCALL, John
    9 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Strathclyde
    Director
    9 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Strathclyde
    United KingdomBritish15850002
    SCOTT, Ann Pearce
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    Director
    Mill Paddocks
    Plainville Lane, Wiggington
    YO32 2RG York
    North Yorkshire
    EnglandBritish79614900001

    Does FORBES REPROGRAPHICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Instrument of charge
    Created On Nov 07, 1980
    Delivered On Nov 21, 1980
    Satisfied
    Amount secured
    £9,000 and all sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Scottish Development Agency
    Transactions
    • Nov 21, 1980Registration of a charge
    • Sep 14, 2004Statement of satisfaction of a charge in full or part (419a)

    Does FORBES REPROGRAPHICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2014Dissolved on
    Mar 08, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0