- Company Overview for FORBES BP LTD (SC350288)
- Filing history for FORBES BP LTD (SC350288)
- People for FORBES BP LTD (SC350288)
- Charges for FORBES BP LTD (SC350288)
- More for FORBES BP LTD (SC350288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
27 Sep 2017 | AAMD | Amended total exemption small company accounts made up to 31 August 2016 | |
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Feb 2016 | AA01 | Previous accounting period extended from 19 May 2015 to 31 August 2015 | |
20 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
28 Apr 2015 | AA | Total exemption small company accounts made up to 19 May 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AD01 | Registered office address changed from , 2nd Floor North Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN, United Kingdom to 5 Forbes Road Edinburgh EH10 4EF on 16 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Sheena May Thomson on 12 March 2015 | |
28 Jan 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 19 May 2014 | |
30 Jun 2014 | TM02 | Termination of appointment of Warners (Secretaries) Limited as a secretary | |
30 Jun 2014 | TM01 | Termination of appointment of James Tullis as a director | |
04 Jun 2014 | MR01 | Registration of charge 3502880001 | |
02 Jun 2014 | AP01 | Appointment of Sheena May Thomson as a director | |
02 Jun 2014 | AP01 | Appointment of Mr Alistair Jack Tait as a director | |
02 Jun 2014 | AD01 | Registered office address changed from , 44 Charlotte Square, Edinburgh, EH2 4HQ on 2 June 2014 | |
16 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
22 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
10 Oct 2012 | AD01 | Registered office address changed from , 42 Charlotte Square, Edinburgh, EH2 4HQ, United Kingdom on 10 October 2012 |