FOREBANK LIMITED: Filings - Page 2
Overview
Company Name | FOREBANK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC157072 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for FOREBANK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge SC1570720006, created on Feb 04, 2016 | 10 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Ms Lynsey Tosney as a secretary on Mar 31, 2015 | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Lynn Young as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
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 pages | AD01 | ||||||||||
Registered office address changed from * Belsize House Belsize Road Dundee Angus DD5 1NF* on May 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 17 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Benjamin Taberner as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Dominic Kay as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Lynn Young as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mrs Anne Marr as a director | 3 pages | AP01 | ||||||||||
Appointment of Deborah Anne Douglas as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Dominic Kay as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter Calveley as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from * First Floor,Suite 2,Clydsdale House 300 Springhill Parkway Baillieston Glasgow G69 6GA* on Feb 15, 2013 | 2 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
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