FORREST HEPBURN & MCDONALD SIGNS LTD.

FORREST HEPBURN & MCDONALD SIGNS LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFORREST HEPBURN & MCDONALD SIGNS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC202933
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for FORREST HEPBURN & MCDONALD SIGNS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for FORREST HEPBURN & MCDONALD SIGNS LTD.?

    Last Confirmation Statement Made Up ToJan 13, 2027
    Next Confirmation Statement DueJan 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2026
    OverdueNo

    What are the latest filings for FORREST HEPBURN & MCDONALD SIGNS LTD.?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 13, 2026 with no updates

    3 pagesCS01

    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 pagesAD01

    Micro company accounts made up to Jan 31, 2025

    5 pagesAA

    Change of details for Mr Craig Sean Burnett Heatlie as a person with significant control on Jun 05, 2025

    2 pagesPSC04

    Cessation of Steven Henry Mcneill as a person with significant control on Jun 05, 2025

    1 pagesPSC07

    Termination of appointment of Steven Henry Mcneill as a director on Jun 02, 2025

    1 pagesTM01

    Confirmation statement made on Jan 13, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2024

    5 pagesAA

    Confirmation statement made on Jan 13, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2023

    5 pagesAA

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2022

    5 pagesAA

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2021

    5 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jan 31, 2020

    5 pagesAA

    Micro company accounts made up to Jan 31, 2019

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 13, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 8 Nicolson Square Edinburgh Midlothian EH8 9BH to 5 Nicolson Square Edinburgh EH8 9BH on Dec 14, 2018

    1 pagesAD01

    Total exemption full accounts made up to Jan 31, 2018

    8 pagesAA

    Confirmation statement made on Jan 13, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    8 pagesAA

    Who are the officers of FORREST HEPBURN & MCDONALD SIGNS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEATLIE, Craig Sean Burnett
    Newhailes Road
    EH21 6RU Musselburgh
    Unit 12 Fisherrow Industrial Estate
    Scotland
    Director
    Newhailes Road
    EH21 6RU Musselburgh
    Unit 12 Fisherrow Industrial Estate
    Scotland
    ScotlandBritish200924580001
    MASON, Angus
    96 Swanston Muir
    EH10 7HY Edinburgh
    Midlothian
    Secretary
    96 Swanston Muir
    EH10 7HY Edinburgh
    Midlothian
    British67874030001
    THORPE, Derek
    65 Stevenson Road
    EH26 0RH Penicuik
    Midlothian
    Secretary
    65 Stevenson Road
    EH26 0RH Penicuik
    Midlothian
    British67874070001
    THORPE, Margaret Christianna
    65 Stevenson Road
    EH26 0RH Penicuik
    Midlothian
    Secretary
    65 Stevenson Road
    EH26 0RH Penicuik
    Midlothian
    British91501750001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    MASON, Angus
    96 Swanston Muir
    EH10 7HY Edinburgh
    Midlothian
    Director
    96 Swanston Muir
    EH10 7HY Edinburgh
    Midlothian
    British67874030001
    MCNEILL, Steven Henry
    Nicolson Square
    EH8 9BH Edinburgh
    5
    Scotland
    Director
    Nicolson Square
    EH8 9BH Edinburgh
    5
    Scotland
    ScotlandBritish168049770001
    TAYLOR, David William Gibson
    8 Nicolson Square
    Edinburgh
    EH8 9BH Midlothian
    Director
    8 Nicolson Square
    Edinburgh
    EH8 9BH Midlothian
    ScotlandBritish168053040001
    THORPE, Derek
    65 Stevenson Road
    EH26 0RH Penicuik
    Midlothian
    Director
    65 Stevenson Road
    EH26 0RH Penicuik
    Midlothian
    ScotlandBritish67874070001
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    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.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Henry Mcneill
    Nicolson Square
    EH8 9BH Edinburgh
    5
    Scotland
    Apr 06, 2016
    Nicolson Square
    EH8 9BH Edinburgh
    5
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Craig Sean Burnett Heatlie
    Newhailes Road
    EH21 6RU Musselburgh
    Unit 12 Fisherrow Industrial Estate
    Scotland
    Apr 06, 2016
    Newhailes Road
    EH21 6RU Musselburgh
    Unit 12 Fisherrow Industrial Estate
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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