FOREBANK LIMITED: Filings - Page 2

  • Overview

    Company NameFOREBANK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC157072
    JurisdictionScotland
    Date of Creation

    What are the latest filings for FOREBANK LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 2
    SH01

    Registration of charge SC1570720006, created on Feb 04, 2016

    10 pagesMR01

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Appointment of Ms Lynsey Tosney as a secretary on Mar 31, 2015

    2 pagesAP03

    Annual return made up to Mar 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Lynn Young as a secretary on Mar 31, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Miscellaneous

    Section 519
    2 pagesMISC

    Registered office address changed from 79-85 Rosebank Street Dundee DD3 6PG Scotland to 79-85 Rosebank Street Rosebank Mews Dundee DD3 6PG on Jul 14, 2014

    2 pagesAD01

    Registered office address changed from * Belsize House Belsize Road Dundee Angus DD5 1NF* on May 17, 2014

    1 pagesAD01

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    17 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Benjamin Taberner as a director

    2 pagesTM01

    Termination of appointment of Dominic Kay as a secretary

    2 pagesTM02

    Appointment of Lynn Young as a secretary

    3 pagesAP03

    Appointment of Mrs Anne Marr as a director

    3 pagesAP01

    Appointment of Deborah Anne Douglas as a director

    3 pagesAP01

    Termination of appointment of Dominic Kay as a director

    2 pagesTM01

    Termination of appointment of Peter Calveley as a director

    2 pagesTM01

    Registered office address changed from * First Floor,Suite 2,Clydsdale House 300 Springhill Parkway Baillieston Glasgow G69 6GA* on Feb 15, 2013

    2 pagesAD01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    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