FORREST HEPBURN & MCDONALD SIGNS LTD.: Filings
Overview
| Company Name | FORREST HEPBURN & MCDONALD SIGNS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC202933 |
| Jurisdiction | Scotland |
| Date of Creation |
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 | ||
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