Advanced company searchLink opens in new window

FORBES BP LTD

Company number SC350288

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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