FORREST HEPBURN & MCDONALD SIGNS LTD.
Overview
| Company Name | FORREST HEPBURN & MCDONALD SIGNS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC202933 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FORREST HEPBURN & MCDONALD SIGNS LTD.?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is FORREST HEPBURN & MCDONALD SIGNS LTD. located?
| Registered Office Address | Unit 12 Fisherrow Industrial Estate Newhailes Road EH21 6RU Musselburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FORREST HEPBURN & MCDONALD SIGNS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for FORREST HEPBURN & MCDONALD SIGNS LTD.?
| Last Confirmation Statement Made Up To | Jan 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 13, 2026 |
| Overdue | No |
What are the latest filings for FORREST HEPBURN & MCDONALD SIGNS LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 13, 2026 with no updates | 3 pages | CS01 | ||
Registered office address changed from 5 Nicolson Square Edinburgh EH8 9BH Scotland to Unit 12 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU on Feb 19, 2026 | 1 pages | AD01 | ||
Micro company accounts made up to Jan 31, 2025 | 5 pages | AA | ||
Change of details for Mr Craig Sean Burnett Heatlie as a person with significant control on Jun 05, 2025 | 2 pages | PSC04 | ||
Cessation of Steven Henry Mcneill as a person with significant control on Jun 05, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Steven Henry Mcneill as a director on Jun 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 13, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 13, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jan 31, 2020 | 5 pages | AA | ||
Micro company accounts made up to Jan 31, 2019 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 13, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8 Nicolson Square Edinburgh Midlothian EH8 9BH to 5 Nicolson Square Edinburgh EH8 9BH on Dec 14, 2018 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jan 13, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||
Who are the officers of FORREST HEPBURN & MCDONALD SIGNS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEATLIE, Craig Sean Burnett | Director | Newhailes Road EH21 6RU Musselburgh Unit 12 Fisherrow Industrial Estate Scotland | Scotland | British | 200924580001 | |||||
| MASON, Angus | Secretary | 96 Swanston Muir EH10 7HY Edinburgh Midlothian | British | 67874030001 | ||||||
| THORPE, Derek | Secretary | 65 Stevenson Road EH26 0RH Penicuik Midlothian | British | 67874070001 | ||||||
| THORPE, Margaret Christianna | Secretary | 65 Stevenson Road EH26 0RH Penicuik Midlothian | British | 91501750001 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| MASON, Angus | Director | 96 Swanston Muir EH10 7HY Edinburgh Midlothian | British | 67874030001 | ||||||
| MCNEILL, Steven Henry | Director | Nicolson Square EH8 9BH Edinburgh 5 Scotland | Scotland | British | 168049770001 | |||||
| TAYLOR, David William Gibson | Director | 8 Nicolson Square Edinburgh EH8 9BH Midlothian | Scotland | British | 168053040001 | |||||
| THORPE, Derek | Director | 65 Stevenson Road EH26 0RH Penicuik Midlothian | Scotland | British | 67874070001 | |||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of FORREST HEPBURN & MCDONALD SIGNS LTD.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Steven Henry Mcneill | Apr 06, 2016 | Nicolson Square EH8 9BH Edinburgh 5 Scotland | Yes |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr Craig Sean Burnett Heatlie | Apr 06, 2016 | Newhailes Road EH21 6RU Musselburgh Unit 12 Fisherrow Industrial Estate Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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